Oxted Developments (2008) Limited

General information

Name:

Oxted Developments (2008) Ltd

Office Address:

The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB Redhill

Number: 06401830

Incorporation date: 2007-10-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06401830 seventeen years ago, Oxted Developments (2008) Limited is a Private Limited Company. The company's present mailing address is The Old Mill, Kings Mill Kings Mill Lane, South Nutfield Redhill. It 's been 17 years since Oxted Developments (2008) Limited is no longer featured under the business name Superdream. The firm's classified under the NACE and SIC code 41100 meaning Development of building projects. Oxted Developments (2008) Ltd filed its account information for the financial year up to 2023-06-30. The company's latest confirmation statement was released on 2023-07-19.

In order to meet the requirements of its client base, the business is consistently led by a team of six directors who are, to name just a few, Edward T., Eleanor N. and Luke T.. Their constant collaboration has been of pivotal use to this business since 2023. At least one secretary in this firm is a limited company, specifically The Bailey Partnership Limited.

  • Previous company's names
  • Oxted Developments (2008) Limited 2007-12-14
  • Superdream Limited 2007-10-17

Financial data based on annual reports

Company staff

Edward T.

Role: Director

Appointed: 23 June 2023

Latest update: 31 December 2023

Eleanor N.

Role: Director

Appointed: 20 August 2019

Latest update: 31 December 2023

Luke T.

Role: Director

Appointed: 20 August 2019

Latest update: 31 December 2023

Role: Corporate Secretary

Appointed: 24 July 2019

Address: Kings Mill Lane, South Nutfield, Redhill, RH1 5NB, England

Latest update: 31 December 2023

Philip W.

Role: Director

Appointed: 12 May 2015

Latest update: 31 December 2023

Jason M.

Role: Director

Appointed: 12 February 2013

Latest update: 31 December 2023

David R.

Role: Director

Appointed: 17 October 2007

Latest update: 31 December 2023

People with significant control

Executives who have control over the firm are as follows: David R. has substantial control or influence over the company. Jason M. has substantial control or influence over the company.

David R.
Notified on 5 September 2016
Nature of control:
substantial control or influence
Jason M.
Notified on 5 September 2016
Nature of control:
substantial control or influence
Philip W.
Notified on 5 September 2016
Ceased on 15 July 2021
Nature of control:
substantial control or influence
Charles T.
Notified on 5 September 2016
Ceased on 15 July 2021
Nature of control:
substantial control or influence
Nigel G.
Notified on 5 September 2016
Ceased on 10 May 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 September 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 November 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies