Roxley Estates (new Homes) Limited CENTRAL MILTON KEYNES


Roxley Estates (New Homes) Limited was dissolved on 2022-05-03. Roxley Estates (new Homes) was a private limited company that was situated at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, Bucks, UNITED KINGDOM. Its full net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2006-07-21) was run by 2 directors and 1 secretary.
Director Simon H. who was appointed on 21 July 2006.
Director Anthony I. who was appointed on 21 July 2006.
Moving on to the secretaries, we can name: Simon H. appointed on 21 July 2006.

The company was officially classified as "development of building projects" (41100). The latest confirmation statement was filed on 2021-07-21 and last time the statutory accounts were filed was on 31 December 2020. 2015-07-21 was the date of the latest annual return.

Roxley Estates (new Homes) Limited Address / Contact

Office Address Sovereign Court
Office Address2 230 Upper Fifth Street
Town Central Milton Keynes
Post code MK9 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05883859
Date of Incorporation Fri, 21st Jul 2006
Date of Dissolution Tue, 3rd May 2022
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 4th Aug 2022
Last confirmation statement dated Wed, 21st Jul 2021

Company staff

Simon H.

Position: Director

Appointed: 21 July 2006

Simon H.

Position: Secretary

Appointed: 21 July 2006

Anthony I.

Position: Director

Appointed: 21 July 2006

People with significant control

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lucy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony I.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Lucy H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Anthony I.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand32 26713 61622 002
Current Assets1 056 3301 033 9871 042 117
Debtors4 136444188
Other Debtors1 492242116
Total Inventories1 019 9271 019 9271 019 927
Other
Accrued Liabilities Deferred Income7 3677 3977 123
Creditors1 292 6161 241 2761 219 505
Net Current Assets Liabilities-236 286-207 289-177 388
Number Shares Issued Fully Paid 8 
Other Creditors954 598904 599880 599
Par Value Share 1 
Prepayments Accrued Income2 64420272
Trade Creditors Trade Payables330 651329 280331 783

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
Free Download (1 page)

Company search

Advertisements