Background WavePink WaveYellow Wave

ROXBURGH PROPERTY INVESTMENTS LIMITED (07644271)

ROXBURGH PROPERTY INVESTMENTS LIMITED (07644271) is an active UK company. incorporated on 23 May 2011. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. ROXBURGH PROPERTY INVESTMENTS LIMITED has been registered for 14 years. Current directors include MUNNELLY, John Vincent, PERKIN, Lynn Worth.

Company Number
07644271
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
8 Green Lane, Wakefield, WF4 4JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUNNELLY, John Vincent, PERKIN, Lynn Worth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXBURGH PROPERTY INVESTMENTS LIMITED

ROXBURGH PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. ROXBURGH PROPERTY INVESTMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07644271

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LAWFIELD LANE PROPERTIES LIMITED
From: 23 May 2011To: 27 May 2016
Contact
Address

8 Green Lane Netherton Wakefield, WF4 4JD,

Previous Addresses

9 Green Lane Netherton Wakefield West Yorkshire WF4 4JD England
From: 25 May 2011To: 25 May 2011
Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England
From: 23 May 2011To: 25 May 2011
Timeline

7 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
May 11
Funding Round
May 11
Director Joined
May 11
Loan Secured
Sept 13
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Dec 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 23 May 2011

PERKIN, Lynn Worth

Active
Green Lane, WakefieldWF4 4JD
Born January 1960
Director
Appointed 23 May 2011

Persons with significant control

2

Mrs Lynn Worth Perkin

Active
Green Lane, WakefieldWF4 4JD
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2016

Mr John Vincent Munnelly

Active
Station Road, HuddersfieldHD4 6XN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Legacy
23 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Incorporation Company
23 May 2011
NEWINCIncorporation