Background WavePink WaveYellow Wave

ROXBURGH AM INVESTMENTS (IHM) LIMITED (14552811)

ROXBURGH AM INVESTMENTS (IHM) LIMITED (14552811) is an active UK company. incorporated on 21 December 2022. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROXBURGH AM INVESTMENTS (IHM) LIMITED has been registered for 3 years. Current directors include BLYTH, Ross Alastair, HADFIELD, Richard Douglas Edward.

Company Number
14552811
Status
active
Type
ltd
Incorporated
21 December 2022
Age
3 years
Address
Unit 2 The Old Piggery, Dartmouth, TQ6 0JR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLYTH, Ross Alastair, HADFIELD, Richard Douglas Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXBURGH AM INVESTMENTS (IHM) LIMITED

ROXBURGH AM INVESTMENTS (IHM) LIMITED is an active company incorporated on 21 December 2022 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROXBURGH AM INVESTMENTS (IHM) LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14552811

LTD Company

Age

3 Years

Incorporated 21 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ROXBURGH AM INVESTMENTS (INTEGRA HOUSE) LIMITED
From: 21 December 2022To: 6 February 2023
Contact
Address

Unit 2 The Old Piggery Little Dartmouth Dartmouth, TQ6 0JR,

Previous Addresses

18 Saville Row London W1S 3PW England
From: 12 March 2024To: 8 July 2025
1st Floor, 48 Chancery Lane London WC2A 1JF England
From: 21 December 2022To: 12 March 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Owner Exit
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLYTH, Ross Alastair

Active
The Old Piggery, DartmouthTQ6 0JR
Born January 1987
Director
Appointed 21 Dec 2022

HADFIELD, Richard Douglas Edward

Active
The Old Piggery, DartmouthTQ6 0JR
Born January 1981
Director
Appointed 21 Dec 2022

KEYSTONE LAW LIMITED

Resigned
Chancery Lane, LondonWC2A 1JF
Corporate secretary
Appointed 24 Jan 2023
Resigned 11 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Upper Wimpole Street, LondonW1G 6LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024

Bearocc

Ceased
Upper Wimpole Street, LondonW1G 6LS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Dec 2022
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
24 January 2023
AP04Appointment of Corporate Secretary
Incorporation Company
21 December 2022
NEWINCIncorporation