Background WavePink WaveYellow Wave

ROXHILL DEVELOPMENTS LIMITED (07070462)

ROXHILL DEVELOPMENTS LIMITED (07070462) is an active UK company. incorporated on 9 November 2009. with registered office in Kenilworth. The company operates in the Construction sector, engaged in construction of commercial buildings. ROXHILL DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include HOLLINSHEAD, Ashley John, KEIR, David Christopher Lindsay.

Company Number
07070462
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HOLLINSHEAD, Ashley John, KEIR, David Christopher Lindsay
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXHILL DEVELOPMENTS LIMITED

ROXHILL DEVELOPMENTS LIMITED is an active company incorporated on 9 November 2009 with the registered office located in Kenilworth. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ROXHILL DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07070462

LTD Company

Age

16 Years

Incorporated 9 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 18 February 2010To: 28 October 2025
Bradfield House Rising Lane Lapworth Solihull West Midlands B93 6HP
From: 22 January 2010To: 18 February 2010
Bradfield House Rising House Lapworth Solihull West Midlands B93 6HP
From: 30 November 2009To: 22 January 2010
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 9 November 2009To: 30 November 2009
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Feb 11
Loan Secured
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 04 Jan 2018

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 01 Jan 2016

KEIR, David Christopher Lindsay

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born July 1962
Director
Appointed 24 Nov 2009

BAYLISS, Robert James

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 19 Mar 2012
Resigned 18 Dec 2017

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Nov 2009
Resigned 24 Nov 2009

BEDSON, Katharine Beverley

Resigned
Nether Beacon, LichfieldWS13 7AT
Born September 1970
Director
Appointed 10 Aug 2010
Resigned 11 Feb 2019

DALBY, Jason Andrew Denholm

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1967
Director
Appointed 24 Jan 2011
Resigned 11 Feb 2019

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 24 Nov 2009
Resigned 31 Dec 2015

PARDOE, Graham Nicholas

Resigned
Building 500, Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 11 Feb 2019
Resigned 15 Nov 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Nov 2009
Resigned 24 Nov 2009

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Nov 2009
Resigned 24 Nov 2009

Persons with significant control

1

Valley Drive, RugbyCV21 1TQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Incorporation Company
9 November 2009
NEWINCIncorporation