Oxted Land Company Limited

General information

Name:

Oxted Land Company Ltd

Office Address:

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

Number: 06337520

Incorporation date: 2007-08-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as Oxted Land Company Limited. The company was established 17 years ago and was registered with 06337520 as the registration number. This office of this company is registered in Redhill. You may visit them at The Old Mill, Kings Mill Kings Mill Lane, South Nutfield. The firm known today as Oxted Land Company Limited was known as Extrawarm until December 14, 2007 when the name was replaced. This business's SIC code is 41100 which stands for Development of building projects. The latest annual accounts cover the period up to 2023-06-30 and the most current annual confirmation statement was released on 2023-07-19.

The firm owes its well established position on the market and constant growth to a team of six directors, specifically Edward T., Eleanor N., Luke T. and 3 other directors have been described below, who have been guiding it since 2023. At least one secretary in this firm is a limited company: The Bailey Partnership Limited.

  • Previous company's names
  • Oxted Land Company Limited 2007-12-14
  • Extrawarm Limited 2007-08-08

Financial data based on annual reports

Company staff

Edward T.

Role: Director

Appointed: 23 June 2023

Latest update: 30 November 2023

Eleanor N.

Role: Director

Appointed: 20 August 2019

Latest update: 30 November 2023

Luke T.

Role: Director

Appointed: 20 August 2019

Latest update: 30 November 2023

Role: Corporate Secretary

Appointed: 24 July 2019

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

Latest update: 30 November 2023

Philip W.

Role: Director

Appointed: 12 May 2015

Latest update: 30 November 2023

Jason M.

Role: Director

Appointed: 12 February 2013

Latest update: 30 November 2023

David R.

Role: Director

Appointed: 08 August 2007

Latest update: 30 November 2023

People with significant control

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

Jason M.
Notified on 8 August 2016
Nature of control:
substantial control or influence
David R.
Notified on 8 August 2016
Nature of control:
substantial control or influence
Charles T.
Notified on 8 August 2016
Ceased on 15 July 2021
Nature of control:
substantial control or influence
Philip W.
Notified on 8 August 2016
Ceased on 15 July 2021
Nature of control:
substantial control or influence
Nigel G.
Notified on 8 August 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