Background WavePink WaveYellow Wave

OXHEY LANE DEVELOPMENTS LIMITED (10909086)

OXHEY LANE DEVELOPMENTS LIMITED (10909086) is an active UK company. incorporated on 10 August 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OXHEY LANE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include MCCARTHY, Donal Peter, SEWELL, Gary Lawrence.

Company Number
10909086
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
Rossmore House 1a Hale Grove Gardens, London, NW7 3LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTHY, Donal Peter, SEWELL, Gary Lawrence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXHEY LANE DEVELOPMENTS LIMITED

OXHEY LANE DEVELOPMENTS LIMITED is an active company incorporated on 10 August 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OXHEY LANE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10909086

LTD Company

Age

8 Years

Incorporated 10 August 2017

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 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CLOVERCOURT (OXHEY LANE) LIMITED
From: 10 August 2017To: 21 August 2017
Contact
Address

Rossmore House 1a Hale Grove Gardens Mill Hill London, NW7 3LR,

Previous Addresses

1a Hale Grove Gardens Mill Hill London NW7 3LR England
From: 10 November 2023To: 10 November 2023
Prospect House 2 Athenaeum Road London N20 9AE England
From: 25 January 2021To: 10 November 2023
31 Percy Street London W1T 2DD United Kingdom
From: 21 December 2017To: 25 January 2021
Batchworth House Bathcworth Place, Church Street Rickmansworth Herts WD3 1JE United Kingdom
From: 10 August 2017To: 21 December 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Funding Round
Oct 18
Owner Exit
Oct 23
Owner Exit
Aug 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCARTHY, Donal Peter

Active
1a Hale Grove Gardens, LondonNW7 3LR
Born September 1977
Director
Appointed 28 Nov 2017

SEWELL, Gary Lawrence

Active
1a Hale Grove Gardens, LondonNW7 3LR
Born January 1969
Director
Appointed 10 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Clovercourt Limited

Ceased
Church Street, RickmansworthWD3 1RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 23 Sept 2020
Basing House, RickmansworthWD3 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Batchworth Place, RickmansworthWD3 1JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
21 August 2017
RESOLUTIONSResolutions
Incorporation Company
10 August 2017
NEWINCIncorporation