Loxfield Developments Limited SAFFRON WALDEN


Founded in 1992, Loxfield Developments, classified under reg no. 02726650 is an active company. Currently registered at 24 High Street CB10 1AX, Saffron Walden the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Roger E., appointed on 3 September 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Loxfield Developments Limited Address / Contact

Office Address 24 High Street
Town Saffron Walden
Post code CB10 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726650
Date of Incorporation Fri, 26th Jun 1992
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Roger E.

Position: Director

Appointed: 03 September 2020

Kathleen E.

Position: Director

Appointed: 01 September 2016

Resigned: 03 September 2020

Amanda R.

Position: Secretary

Appointed: 26 March 2008

Resigned: 09 August 2017

Roger E.

Position: Secretary

Appointed: 16 March 2007

Resigned: 26 March 2008

Chartwell House Corporate Services Limited

Position: Corporate Secretary

Appointed: 24 December 2003

Resigned: 16 March 2007

Mark T.

Position: Secretary

Appointed: 05 November 1998

Resigned: 24 December 2003

Roger E.

Position: Secretary

Appointed: 11 February 1998

Resigned: 05 November 1998

Adrian D.

Position: Secretary

Appointed: 01 April 1995

Resigned: 11 February 1998

Roger E.

Position: Director

Appointed: 01 December 1992

Resigned: 06 June 2014

Christopher G.

Position: Secretary

Appointed: 23 September 1992

Resigned: 01 April 1995

John C.

Position: Director

Appointed: 23 September 1992

Resigned: 01 November 1994

Christopher G.

Position: Director

Appointed: 23 September 1992

Resigned: 01 September 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 23 September 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 26 June 1992

Resigned: 23 September 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Christopher G. The abovementioned PSC and has 25-50% shares.

Christopher G.

Notified on 14 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-194 163-194 163      
Balance Sheet
Net Assets Liabilities 194 163194 163194 163194 163194 163194 163194 163
Net Assets Liabilities Including Pension Asset Liability-194 163-194 163      
Reserves/Capital
Called Up Share Capital1 5001 500      
Profit Loss Account Reserve-250 663-250 663      
Shareholder Funds-194 163-194 163      
Other
Creditors 194 163194 163194 163194 163194 163194 163194 163
Creditors Due After One Year194 163194 163      
Revaluation Reserve55 00055 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 15th, September 2023
Free Download (3 pages)

Company search