ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED
CENTRAL MILTON KEYNES BURLEIGH (BUCKS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 04507555
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr James Mark Paynter on 4 April 2017; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr John Christopher Drake on 20 October 2016. The most likely internet sites of ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED are www.roxleyestatesnorthamptonshire.co.uk, and www.roxley-estates-northamptonshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Roxley Estates Northamptonshire Limited is a Private Limited Company. The company registration number is 04507555. Roxley Estates Northamptonshire Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Roxley Estates Northamptonshire Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . PAYNTER, James is a Secretary of the company. DRAKE, John Christopher is a Director of the company. HILL, Simon George Cooper is a Director of the company. PAYNTER, James Mark is a Director of the company. Director DRAKE, Frances has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PAYNTER, James
Appointed Date: 09 August 2002

Director
DRAKE, John Christopher
Appointed Date: 09 August 2002
75 years old

Director
HILL, Simon George Cooper
Appointed Date: 09 August 2002
60 years old

Director
PAYNTER, James Mark
Appointed Date: 09 August 2002
48 years old

Resigned Directors

Director
DRAKE, Frances
Resigned: 31 January 2013
Appointed Date: 16 November 2011
69 years old

Persons With Significant Control

John Christopher Drake
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon George Cooper Hill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED Events

04 Apr 2017
Director's details changed for Mr James Mark Paynter on 4 April 2017
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
20 Oct 2016
Director's details changed for Mr John Christopher Drake on 20 October 2016
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 44 more events
08 Sep 2003
Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Dec 2002
Accounting reference date shortened from 31/08/03 to 28/02/03
06 Dec 2002
Ad 02/09/02--------- £ si 7@1=7 £ ic 3/10
18 Sep 2002
Secretary's particulars changed;director's particulars changed
09 Aug 2002
Incorporation

ROXLEY ESTATES (NORTHAMPTONSHIRE) LIMITED Charges

2 February 2015
Charge code 0450 7555 0003
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Thomas Alan Williams
Description: F/H land lying to the south-east of deanshanger road old…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Thomas Alan Williams
Description: Land at deanshangar road, old stratford, northamptonshire.
15 April 2010
Legal charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at deanshanger road old stratford northamptonshire…