CompanyTrack
R

ROXHILL DEVELOPMENTS LIMITED

Active Kenilworth

Construction of commercial buildings

0 employees Website
Property, infrastructure and construction Commercial real estate Construction of commercial buildings
R

ROXHILL DEVELOPMENTS LIMITED

Construction of commercial buildings

Founded 9 Nov 2009 Active Kenilworth, United Kingdom 0 employees roxhill.co.uk
Property, infrastructure and construction Commercial real estate Construction of commercial buildings
Accounts Submitted 24 Oct 2025
Confirmation Statement Submitted 25 Nov 2024
Net assets £144.00 £5.04M 2023 year on year
Total assets £10.02M £3.52M 2023 year on year
Total Liabilities £10.02M £1.52M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite D Building 500, Abbey Park Stareton Kenilworth Warwickshire CV8 2LY United Kingdom

Office ()

Rugby, Warwickshire, United Kingdom, Europe

Credit Report

Discover ROXHILL DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Decreased by £6.05M (-100%)

Net Assets

£144.00

Increased by £5.04M (+100%)

Total Liabilities

£10.02M

Decreased by £1.52M (-13%)

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

100%

Decreased by 78 (-44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Ashley John HollinsheadDirectorBritishUnited Kingdom481 Jan 2016Active
David Christopher Lindsay KierDirectorBritishEngland6324 Nov 2009Active
Graham Nicholas PardoeDirectorBritishEngland5211 Feb 2019Active
Josh FurnissSecretaryUnknownUnknown4 Jan 2018Active

Shareholders

Shareholders (1)

Roxhill Developments Group Limited
100.0%
1002 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Roxhill Developments Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

ROXHILL DEVELOPMENTS GROUP LIMITED united kingdom shares 25 to 50 percent
ROXHILL DEVELOPMENTS LIMITED Current Company
ENSCO ROXHILL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NEWBRIDGE PARK MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROXHILL (BASILDON) LIMITED united kingdom significant influence or control
ROXHILL BRACKMILLS LIMITED united kingdom shares 75 to 100 percent
ROXHILL (CORBY) LIMITED united kingdom significant influence or control
ROXHILL (INVERNESS) LIMITED united kingdom significant influence or control
ROXHILL (JUNCTION 16) LIMITED united kingdom significant influence or control
ROXHILL (MILTON KEYNES) LIMITED united kingdom significant influence or control
ROXHILL (NEWBRIDGE) LIMITED united kingdom significant influence or control
ROXHILL (PETERBOROUGH INFRASTRUCTURE) LIMITED united kingdom significant influence or control
ROXHILL (PETERBOROUGH) LIMITED united kingdom significant influence or control
ROXHILL RAUNDS LIMITED united kingdom shares 75 to 100 percent
ROXHILL (TILBURY) LIMITED united kingdom significant influence or control
ROXHILL WARTH 2 MANAGEMENT LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Mr David Christopher Lindsay Kier on 2009-11-24View(2 pages)
27 Nov 2025OfficersTermination of Graham Nicholas Pardoe as director on 2025-11-15View(1 page)
28 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
25 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-09 with no updatesView(3 pages)
27 Nov 2025 Officers

Change to director Mr David Christopher Lindsay Kier on 2009-11-24

27 Nov 2025 Officers

Termination of Graham Nicholas Pardoe as director on 2025-11-15

28 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

25 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-09 with no updates

Recent Activity

Latest Activity

Change to director Mr David Christopher Lindsay Kier on 2009-11-24

2 months ago on 27 Nov 2025

Termination of Graham Nicholas Pardoe as director on 2025-11-15

2 months ago on 27 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 28 Oct 2025

Annual accounts made up to 2025-03-31

3 months ago on 24 Oct 2025

Confirmation statement made on 2024-11-09 with no updates

1 years ago on 25 Nov 2024