Background WavePink WaveYellow Wave

OXTED DEVELOPMENTS (2008) LIMITED (06401830)

OXTED DEVELOPMENTS (2008) LIMITED (06401830) is an active UK company. incorporated on 17 October 2007. with registered office in Redhill. The company operates in the Construction sector, engaged in development of building projects. OXTED DEVELOPMENTS (2008) LIMITED has been registered for 18 years. Current directors include MOORE, Jason Derek, NORMAN, Eleanor Mary, RAPOPORT, David Roderick and 3 others.

Company Number
06401830
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
The Old Mill, Kings Mill Kings Mill Lane, Redhill, RH1 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOORE, Jason Derek, NORMAN, Eleanor Mary, RAPOPORT, David Roderick, TORY, Edward Geoffrey Annesley, TORY, Luke Henry Weston, WILKES, Philip Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXTED DEVELOPMENTS (2008) LIMITED

OXTED DEVELOPMENTS (2008) LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Redhill. The company operates in the Construction sector, specifically engaged in development of building projects. OXTED DEVELOPMENTS (2008) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06401830

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SUPERDREAM LIMITED
From: 17 October 2007To: 14 December 2007
Contact
Address

The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill, RH1 5NB,

Previous Addresses

Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
From: 17 October 2007To: 8 May 2018
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Joined
Jun 15
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
May 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

THE BAILEY PARTNERSHIP LIMITED

Active
Kings Mill Lane, RedhillRH1 5NB
Corporate secretary
Appointed 24 Jul 2019

MOORE, Jason Derek

Active
Gangers Hill, GodstoneRH9 8DF
Born May 1969
Director
Appointed 12 Feb 2013

NORMAN, Eleanor Mary

Active
Kings Mill Lane, RedhillRH1 5NB
Born September 1980
Director
Appointed 20 Aug 2019

RAPOPORT, David Roderick

Active
Brassey Hill, LimpsfieldRH8 0ES
Born July 1949
Director
Appointed 17 Oct 2007

TORY, Edward Geoffrey Annesley

Active
Kings Mill Lane, RedhillRH1 5NB
Born July 1989
Director
Appointed 23 Jun 2023

TORY, Luke Henry Weston

Active
Kings Mill Lane, RedhillRH1 5NB
Born January 1980
Director
Appointed 20 Aug 2019

WILKES, Philip Martin

Active
Kings Mill Lane, RedhillRH1 5NB
Born July 1953
Director
Appointed 12 May 2015

GREENHALGH, Nigel Craig

Resigned
Harewood House, RedhillRH1 5PN
Secretary
Appointed 17 Oct 2007
Resigned 24 Jul 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Oct 2007
Resigned 17 Oct 2007

GREENHALGH, Nigel Craig

Resigned
Outwood Lane, RedhillRH1 5PN
Born July 1953
Director
Appointed 30 Aug 2012
Resigned 10 May 2021

GREENHALGH, Nigel Craig

Resigned
Harewood House, RedhillRH1 5PN
Born July 1953
Director
Appointed 17 Oct 2007
Resigned 29 Aug 2012

TORY, Charles Peter Hamilton

Resigned
Juniper Close, OxtedRH8 0RX
Born December 1952
Director
Appointed 17 Oct 2007
Resigned 01 May 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

5

2 Active
3 Ceased

Mr Philip Wilkes

Ceased
Kings Mill Lane, RedhillRH1 5NB
Born July 1953

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2016
Ceased 15 Jul 2021

Mr Charles Peter Hamilton Tory

Ceased
Kings Mill Lane, RedhillRH1 5NB
Born December 1952

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 15 Jul 2021

Mr Nigel Craig Greenhalgh

Ceased
Kings Mill Lane, RedhillRH1 5NB
Born July 1953

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 10 May 2021

Mr David Roderick Rapoport

Active
Kings Mill Lane, RedhillRH1 5NB
Born July 1949

Nature of Control

Significant influence or control
Notified 05 Sept 2016

Mr Jason Derek Moore

Active
Kings Mill Lane, RedhillRH1 5NB
Born May 1969

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
363aAnnual Return
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
88(2)R88(2)R
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
122122
Incorporation Company
17 October 2007
NEWINCIncorporation