Company NameRoxhill Management Rugby Limited
Company StatusActive
Company Number09867463
CategoryPrivate Limited Company
Incorporation Date11 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(3 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(3 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(3 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Jason Andrew Denholm Dalby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Ashley John Hollinshead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitewww.roxhill.co.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
21 December 2020Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (29 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
12 November 2019Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 January 2019Cessation of David Christopher Lindsay Keir as a person with significant control on 19 November 2018 (1 page)
8 January 2019Cessation of Jason Andrew Denholm Dalby as a person with significant control on 19 November 2018 (1 page)
8 January 2019Notification of Segro Properties Limited as a person with significant control on 19 November 2018 (2 pages)
3 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 November 2018Appointment of Mr Soumen Das as a director on 19 November 2018 (2 pages)
22 November 2018Termination of appointment of Ashley John Hollinshead as a director on 19 November 2018 (1 page)
22 November 2018Appointment of Mr Andrew John Pilsworth as a director on 19 November 2018 (2 pages)
22 November 2018Appointment of Andrew Stephen Gulliford as a director on 19 November 2018 (2 pages)
22 November 2018Termination of appointment of Jason Andrew Denholm Dalby as a director on 19 November 2018 (1 page)
22 November 2018Termination of appointment of David Christopher Lindsay Keir as a director on 19 November 2018 (1 page)
14 November 2018Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 14 November 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (14 pages)
28 September 2017Full accounts made up to 31 March 2017 (14 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
27 July 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
27 July 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
16 February 2016Appointment of Mr Jason Andrew Denholm Dalby as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Ashley John Hollinshead as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Jason Andrew Denholm Dalby as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Ashley John Hollinshead as a director on 16 February 2016 (2 pages)
15 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2
(3 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)