ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roxwell Developments Limited

Roxwell Developments Limited is an active company incorporated on 9 August 2021 with the registered office located in Chelmsford, Essex. Roxwell Developments Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13556281
Private limited company
Age
4 years
Incorporated 9 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (1 month ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (11 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jul 1974
Director • British • Lives in UK • Born in May 1965
Director • English • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in UK • Born in Aug 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saltmarsh Developments Limited
Michael Tyrone Bradburn, Iain Peter Hutchinson, and 1 more are mutual people.
Active
Laburnham Property Co Limited
Iain Peter Hutchinson and Michael Tyrone Bradburn are mutual people.
Active
Canaveral Limited
Iain Peter Hutchinson and Jonathan Patrick Whittle are mutual people.
Active
Cape 1 Limited
Iain Peter Hutchinson and Jonathan Patrick Whittle are mutual people.
Active
North Avenue Development Co (Two) Ltd
Michael Tyrone Bradburn and Iain Peter Hutchinson are mutual people.
Active
Cape 2 Limited
Iain Peter Hutchinson and Jonathan Patrick Whittle are mutual people.
Active
North Avenue Development Co (Three) Ltd
Michael Tyrone Bradburn and Iain Peter Hutchinson are mutual people.
Active
Chignal Properties Holdco Limited
Michael Tyrone Bradburn and Iain Peter Hutchinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£51
Decreased by £514 (-91%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£132.21K
Decreased by £570.26K (-81%)
Total Liabilities
-£169.88K
Decreased by £534.72K (-76%)
Net Assets
-£37.67K
Decreased by £35.54K (+1672%)
Debt Ratio (%)
128%
Increased by 28.19% (+28%)
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Sep 2025
New Charge Registered
7 Months Ago on 31 Jan 2025
Michael Tyrone Bradburn Resigned
7 Months Ago on 21 Jan 2025
Mr Julian Howard Mercer Appointed
7 Months Ago on 21 Jan 2025
New Charge Registered
8 Months Ago on 10 Jan 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Chignal Properties Holdco Limited (PSC) Details Changed
11 Months Ago on 10 Oct 2024
Chignal Properties Holdco Limited (PSC) Details Changed
11 Months Ago on 9 Oct 2024
Chignal Properties Holdco Limited (PSC) Details Changed
11 Months Ago on 9 Oct 2024
Chignal Properties Holdco Limited (PSC) Details Changed
11 Months Ago on 9 Oct 2024
Get Credit Report
Discover Roxwell Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 1 Sep 2025
Registration of charge 135562810003, created on 31 January 2025
Submitted on 31 Jan 2025
Appointment of Mr Julian Howard Mercer as a director on 21 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Michael Tyrone Bradburn as a director on 21 January 2025
Submitted on 21 Jan 2025
Registration of charge 135562810002, created on 10 January 2025
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Certificate of change of name
Submitted on 21 Oct 2024
Change of details for Chignal Properties Holdco Limited as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Change of details for Chignal Properties Holdco Limited as a person with significant control on 10 October 2024
Submitted on 10 Oct 2024
Change of details for Chignal Properties Holdco Limited as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year