Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXTED DEVELOPMENTS (2007) LIMITED
Company Information for

OXTED DEVELOPMENTS (2007) LIMITED

The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, RH1 5NB,
Company Registration Number
06337373
Private Limited Company
Active

Company Overview

About Oxted Developments (2007) Ltd
OXTED DEVELOPMENTS (2007) LIMITED was founded on 2007-08-08 and has its registered office in Redhill. The organisation's status is listed as "Active". Oxted Developments (2007) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXTED DEVELOPMENTS (2007) LIMITED
 
Legal Registered Office
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Other companies in RH1
 
Previous Names
EXTRABRIGHT LIMITED14/12/2007
Filing Information
Company Number 06337373
Company ID Number 06337373
Date formed 2007-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-07-20
Return next due 2025-08-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308575684  
Last Datalog update: 2024-07-22 10:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTED DEVELOPMENTS (2007) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXTED DEVELOPMENTS (2007) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CRAIG GREENHALGH
Company Secretary 2007-08-08
NIGEL CRAIG GREENHALGH
Director 2012-08-30
JASON DEREK MOORE
Director 2013-02-12
DAVID RODERICK RAPOPORT
Director 2007-08-08
CHARLES PETER HAMILTON TORY
Director 2007-08-08
PHILIP WILKES
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CRAIG GREENHALGH
Director 2007-08-08 2012-08-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-08-08 2007-08-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-08-08 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CRAIG GREENHALGH OXTED DEVELOPMENTS (2008) LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
NIGEL CRAIG GREENHALGH OXTED LAND COMPANY LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
NIGEL CRAIG GREENHALGH OXTED RESIDENTIAL LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
NIGEL CRAIG GREENHALGH VILLAGE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1999-04-01 Active - Proposal to Strike off
NIGEL CRAIG GREENHALGH SURREY HOUSING DEVELOPMENTS LTD Director 2018-04-09 CURRENT 2018-04-09 Active
NIGEL CRAIG GREENHALGH OXTED DEVELOPMENTS (2008) LIMITED Director 2012-08-30 CURRENT 2007-10-17 Active
NIGEL CRAIG GREENHALGH OXTED LAND COMPANY LIMITED Director 2012-08-30 CURRENT 2007-08-08 Active
NIGEL CRAIG GREENHALGH VILLAGE DEVELOPMENTS CONSTRUCTION LIMITED Director 2012-06-26 CURRENT 2010-09-06 Active - Proposal to Strike off
JASON DEREK MOORE OXTED DEVELOPMENTS (2008) LIMITED Director 2013-02-12 CURRENT 2007-10-17 Active
JASON DEREK MOORE OXTED LAND COMPANY LIMITED Director 2013-02-12 CURRENT 2007-08-08 Active
JASON DEREK MOORE OXTED RESIDENTIAL LIMITED Director 2013-02-12 CURRENT 2007-08-08 Active
DAVID RODERICK RAPOPORT ST MICHAEL'S HILL MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1997-10-23 Active
DAVID RODERICK RAPOPORT OXTED DEVELOPMENTS (2008) LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
DAVID RODERICK RAPOPORT OXTED LAND COMPANY LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
DAVID RODERICK RAPOPORT OXTED RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
CHARLES PETER HAMILTON TORY OXTED DEVELOPMENTS (2008) LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
CHARLES PETER HAMILTON TORY OXTED LAND COMPANY LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
CHARLES PETER HAMILTON TORY OXTED RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
PHILIP WILKES OXTED DEVELOPMENTS (2008) LIMITED Director 2015-05-12 CURRENT 2007-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-11-29CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-09-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-08-02CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-06-23DIRECTOR APPOINTED MR EDWARD GEOFFREY ANNESLEY TORY
2023-06-21APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER HAMILTON TORY
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-11-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063373730003
2021-09-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-16PSC07CESSATION OF NIGEL CRAIG GREENHALGH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CRAIG GREENHALGH
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063373730002
2020-09-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-09-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23AP01DIRECTOR APPOINTED MR LUKE HENRY WESTON TORY
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-26AP04Appointment of The Bailey Partnership Limited as company secretary on 2019-07-24
2019-07-26TM02Termination of appointment of Nigel Craig Greenhalgh on 2019-07-24
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063373730001
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CH01Director's details changed for Mr Philip Wilkes on 2018-07-15
2018-05-25CH01Director's details changed for Mr Philip Wilkes on 2018-05-02
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2017-11-10PSC04Change of details for Mr Jason Derek Moore as a person with significant control on 2017-11-09
2017-11-10CH01Director's details changed for Mr Jason Derek Moore on 2017-11-09
2017-09-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEREK MOORE / 22/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HAMILTON TORY / 15/08/2016
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR PHILIP WILKES
2014-09-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-11AA30/06/13 TOTAL EXEMPTION FULL
2013-08-12AR0108/08/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR JASON DEREK MOORE
2012-09-06AR0108/08/12 FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR NIGEL CRAIG GREENHALGH
2012-08-31AA30/06/12 TOTAL EXEMPTION FULL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENHALGH
2011-09-30AA30/06/11 TOTAL EXEMPTION FULL
2011-08-12AR0108/08/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERICK RAPOPORT / 26/07/2011
2010-10-27AA30/06/10 TOTAL EXEMPTION FULL
2010-08-11AR0108/08/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-31AA30/06/08 TOTAL EXEMPTION FULL
2009-01-31225PREVSHO FROM 31/08/2008 TO 30/06/2008
2008-12-22363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-24363sRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-12-14CERTNMCOMPANY NAME CHANGED EXTRABRIGHT LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-19RES13SUB DIV 15/11/07
2007-11-19122S-DIV 15/10/07
2007-11-1988(2)RAD 15/11/07--------- £ SI 99900@.01=999 £ IC 1/1000
2007-09-10288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OXTED DEVELOPMENTS (2007) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXTED DEVELOPMENTS (2007) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OXTED DEVELOPMENTS (2007) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXTED DEVELOPMENTS (2007) LIMITED

Intangible Assets
Patents
We have not found any records of OXTED DEVELOPMENTS (2007) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTED DEVELOPMENTS (2007) LIMITED
Trademarks
We have not found any records of OXTED DEVELOPMENTS (2007) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTED DEVELOPMENTS (2007) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OXTED DEVELOPMENTS (2007) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OXTED DEVELOPMENTS (2007) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXTED DEVELOPMENTS (2007) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXTED DEVELOPMENTS (2007) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.