Company NameRoxburgh Estates Limited
DirectorsArthur Terence O'Reilly and Mary Elizabeth O'Reilly
Company StatusActive
Company Number02346312
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Previous NameRoxburgh Estates Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameArthur Terence O'Reilly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address32 Sudbeck Lane
Welton
Lincolnshire
LN22 2JF
Director NameMrs Mary Elizabeth O'Reilly
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Sudbeck Lane
Welton
Lincolnshire
LN22 2JF
Secretary NameMrs Mary Elizabeth O'Reilly
NationalityBritish
StatusCurrent
Appointed10 February 1994(5 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sudbeck Lane
Welton
Lincolnshire
LN22 2JF
Secretary NameArthur O'Reilly
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Manor House
Scothern Lane Sudbrooke
Lincoln
Lincolnshire
LN2 2QT

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£187,309
Cash£67,845
Current Liabilities£42,567

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

26 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
14 July 2023Termination of appointment of Arthur Terence O'reilly as a director on 22 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 April 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,500
(5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,500
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(5 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
13 July 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
13 July 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
9 February 2010Director's details changed for Arthur Terence O'reilly on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mary Elizabeth O'reilly on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Arthur Terence O'reilly on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mary Elizabeth O'reilly on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mary Elizabeth O'reilly on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Arthur Terence O'reilly on 1 October 2009 (2 pages)
22 December 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
22 December 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 July 2009Return made up to 10/02/09; full list of members (7 pages)
14 July 2009Return made up to 10/02/09; full list of members (7 pages)
11 May 2009Director and secretary's change of particulars / mary o'reilly / 31/01/2009 (1 page)
11 May 2009Director and secretary's change of particulars / mary o'reilly / 31/01/2009 (1 page)
11 May 2009Director's change of particulars / arthur o'reilly / 31/01/2009 (1 page)
11 May 2009Director's change of particulars / arthur o'reilly / 31/01/2009 (1 page)
2 October 2008Return made up to 10/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 October 2008Return made up to 10/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 March 2007Return made up to 10/02/07; full list of members (7 pages)
3 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 July 2006Return made up to 10/02/06; full list of members (7 pages)
24 July 2006Return made up to 10/02/06; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Re-registration of Memorandum and Articles (12 pages)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Re-registration of Memorandum and Articles (12 pages)
10 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2003Full accounts made up to 30 April 2003 (13 pages)
31 October 2003Full accounts made up to 30 April 2003 (13 pages)
14 March 2003Return made up to 10/02/03; full list of members (7 pages)
14 March 2003Return made up to 10/02/03; full list of members (7 pages)
21 November 2002Full accounts made up to 30 April 2002 (12 pages)
21 November 2002Full accounts made up to 30 April 2002 (12 pages)
13 February 2002Return made up to 10/02/02; full list of members (6 pages)
13 February 2002Return made up to 10/02/02; full list of members (6 pages)
21 November 2001Full accounts made up to 30 April 2001 (13 pages)
21 November 2001Full accounts made up to 30 April 2001 (13 pages)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
27 February 2001Return made up to 10/02/01; full list of members (6 pages)
5 December 2000Full accounts made up to 30 April 2000 (13 pages)
5 December 2000Full accounts made up to 30 April 2000 (13 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
11 October 1999Full accounts made up to 30 April 1999 (15 pages)
11 October 1999Full accounts made up to 30 April 1999 (15 pages)
22 February 1999Return made up to 10/02/99; no change of members (4 pages)
22 February 1999Return made up to 10/02/99; no change of members (4 pages)
20 November 1998Full accounts made up to 30 April 1998 (15 pages)
20 November 1998Full accounts made up to 30 April 1998 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
18 February 1998Return made up to 10/02/98; full list of members (6 pages)
18 February 1998Return made up to 10/02/98; full list of members (6 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
20 October 1996Full accounts made up to 30 April 1996 (12 pages)
20 October 1996Full accounts made up to 30 April 1996 (12 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
17 October 1995Full accounts made up to 30 April 1995 (13 pages)
17 October 1995Full accounts made up to 30 April 1995 (13 pages)
17 February 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
16 November 1994Full accounts made up to 30 April 1994 (12 pages)
23 September 1994Return made up to 10/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 August 1994Registered office changed on 09/08/94 from: pelham house 1 grosvenor street grimsby south humberside DN32 oqh (1 page)
4 May 1994Full accounts made up to 30 April 1993 (12 pages)
18 February 1993Return made up to 10/02/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1992Full accounts made up to 30 April 1992 (13 pages)
17 June 1992Amended full accounts made up to 30 April 1991 (23 pages)
17 June 1992Amended full accounts made up to 6 April 1990 (23 pages)
1 June 1992Full accounts made up to 30 April 1991 (5 pages)
7 April 1992Return made up to 10/02/92; full list of members (5 pages)
7 April 1992Registered office changed on 07/04/92 from: 1-3 dudley street grimsby south humbside DN31 2AW (1 page)
19 August 1991Accounting reference date extended from 31/03 to 30/04 (1 page)
21 May 1991Accounts for a small company made up to 6 April 1990 (4 pages)
29 April 1991Registered office changed on 29/04/91 from: the manor house scothern lane sudbrooke lincoln LN2 2QY (1 page)
22 February 1991Registered office changed on 22/02/91 from: 222 upper richmond rd west east sheen london SW14 8AH (1 page)
22 February 1991Director resigned;new director appointed (4 pages)
22 February 1991Return made up to 31/12/90; full list of members (5 pages)
22 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 April 1989Auditor's resignation (1 page)
6 April 1989Certificate of authorisation to commence business and borrow (1 page)
6 April 1989Application to commence business (2 pages)
10 February 1989Incorporation (13 pages)