Oxted Residential Limited

General information

Name:

Oxted Residential Ltd

Office Address:

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

Number: 06337431

Incorporation date: 2007-08-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oxted Residential Limited is categorised as Private Limited Company, registered in The Old Mill, Kings Mill Kings Mill Lane, South Nutfield in Redhill. The headquarters' post code is RH1 5NB. The firm exists since 2007-08-08. The firm's reg. no. is 06337431. It now known as Oxted Residential Limited, was previously known under the name of Purebonus. The change has occurred in 2007-12-14. The company's classified under the NACE and SIC code 41100 which means Development of building projects. The firm's most recent annual accounts cover the period up to Friday 30th June 2023 and the most current confirmation statement was released on Wednesday 19th July 2023.

In order to satisfy their customers, this particular company is continually taken care of by a number of six directors who are, to mention just a few, Edward T., Luke T. and Eleanor N.. Their joint efforts have been of prime importance to the company since 2023-06-23. At least one secretary in this firm is a limited company, specifically The Bailey Partnership Limited.

  • Previous company's names
  • Oxted Residential Limited 2007-12-14
  • Purebonus Limited 2007-08-08

Financial data based on annual reports

Company staff

Edward T.

Role: Director

Appointed: 23 June 2023

Latest update: 24 February 2024

Luke T.

Role: Director

Appointed: 20 August 2019

Latest update: 24 February 2024

Eleanor N.

Role: Director

Appointed: 20 August 2019

Latest update: 24 February 2024

Role: Corporate Secretary

Appointed: 24 July 2019

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

Latest update: 24 February 2024

Philip W.

Role: Director

Appointed: 12 May 2015

Latest update: 24 February 2024

Jason M.

Role: Director

Appointed: 12 February 2013

Latest update: 24 February 2024

David R.

Role: Director

Appointed: 08 August 2007

Latest update: 24 February 2024

People with significant control

Executives who control the firm include: David R. has substantial control or influence over the company. Jason M. has substantial control or influence over the company.

David R.
Notified on 8 August 2016
Nature of control:
substantial control or influence
Jason M.
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 7 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 January 2015
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 Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 23rd June 2023 (AP01)
filed on: 23rd, June 2023
officers
Free Download Download filing (2 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