Roxhill Developments Group Limited RUGBY


Founded in 2010, Roxhill Developments Group, classified under reg no. 07436264 is an active company. Currently registered at Lumonics House Valley Drive CV21 1TQ, Rugby the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/11/23 Roxhill Developments Group Limited is no longer carrying the name Ensco 811.

Currently there are 3 directors in the the firm, namely Ashley H., Alexander B. and David K.. In addition one secretary - Ashley H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the firm until 31 December 2015.

Roxhill Developments Group Limited Address / Contact

Office Address Lumonics House Valley Drive
Office Address2 Swift Valley
Town Rugby
Post code CV21 1TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07436264
Date of Incorporation Thu, 11th Nov 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Ashley H.

Position: Secretary

Appointed: 01 January 2016

Ashley H.

Position: Director

Appointed: 01 January 2016

Alexander B.

Position: Director

Appointed: 19 March 2012

David K.

Position: Director

Appointed: 26 November 2010

Jeremy P.

Position: Director

Appointed: 21 November 2012

Resigned: 31 December 2021

Kieran F.

Position: Director

Appointed: 19 March 2012

Resigned: 21 November 2012

Evelyn C.

Position: Director

Appointed: 14 February 2012

Resigned: 30 April 2015

Stephanie M.

Position: Director

Appointed: 16 December 2011

Resigned: 30 May 2022

Jason D.

Position: Director

Appointed: 24 January 2011

Resigned: 11 February 2019

Angus C.

Position: Director

Appointed: 26 November 2010

Resigned: 06 December 2011

Andrew W.

Position: Director

Appointed: 26 November 2010

Resigned: 16 February 2021

Paul H.

Position: Secretary

Appointed: 26 November 2010

Resigned: 31 December 2015

Mark G.

Position: Director

Appointed: 26 November 2010

Resigned: 21 April 2022

Paul H.

Position: Director

Appointed: 26 November 2010

Resigned: 31 December 2015

Witsard S.

Position: Director

Appointed: 26 November 2010

Resigned: 31 January 2012

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 11 November 2010

Resigned: 26 November 2010

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 11 November 2010

Resigned: 26 November 2010

Michael W.

Position: Director

Appointed: 11 November 2010

Resigned: 26 November 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Frxl Co-Investment Gp 1 Limited from London, England. The abovementioned PSC is categorised as "a company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Frxl Co-Investment Gp 1 Limited

First Floor 16 Berkeley Street, London, W1J 8DZ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered Companies House
Registration number 07941797
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ensco 811 November 23, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 30th, November 2023
Free Download (27 pages)

Company search

Advertisements