ADAIR PAXTON ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ADAIR PAXTON ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09480121

Incorporation date

10/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-09-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon12/11/2024
Micro company accounts made up to 2024-09-30
dot icon22/05/2024
Micro company accounts made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon12/01/2023
Change of details for Mr Simon Peter Dalingwater as a person with significant control on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr Simon Peter Dalingwater on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-09-30
dot icon16/12/2022
Change of details for Mr Simon Peter Dalingwater as a person with significant control on 2022-06-30
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon01/07/2022
Cessation of William James Dixon Marshall as a person with significant control on 2022-06-30
dot icon01/07/2022
Termination of appointment of William James Dixon Marshall as a director on 2022-06-30
dot icon01/07/2022
Cessation of Bruce Temple Collinson as a person with significant control on 2021-02-26
dot icon17/12/2021
Registered office address changed from First Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT England to Suites 6 & 7 First Floor, Jason House Kerry Hill Horsforth West Yorkshire LS18 4JR on 2021-12-17
dot icon17/12/2021
Micro company accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon13/03/2021
Purchase of own shares.
dot icon01/03/2021
Termination of appointment of Bruce Temple Collinson as a director on 2021-02-26
dot icon26/02/2021
Micro company accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon19/12/2019
Notification of Simon Peter Dalingwater as a person with significant control on 2019-04-01
dot icon19/12/2019
Notification of Bruce Temple Collinson as a person with significant control on 2019-04-01
dot icon19/12/2019
Notification of William James Dixon Marshall as a person with significant control on 2019-04-01
dot icon19/12/2019
Withdrawal of a person with significant control statement on 2019-12-19
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-09-30
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon29/10/2019
Purchase of own shares.
dot icon17/10/2019
Termination of appointment of Stephen Peter Holliday as a director on 2019-03-31
dot icon14/12/2018
Micro company accounts made up to 2018-09-30
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-09-30
dot icon16/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to First Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT on 2015-04-20
dot icon10/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalingwater, Simon Peter
Director
10/03/2015 - Present
5
Collinson, Bruce Temple
Director
10/03/2015 - 26/02/2021
9
Mr Stephen Peter Holliday
Director
10/03/2015 - 31/03/2019
2
Mr William James Dixon Marshall
Director
10/03/2015 - 30/06/2022
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAIR PAXTON ESTATE AGENTS LIMITED

ADAIR PAXTON ESTATE AGENTS LIMITED is an(a) Active company incorporated on 10/03/2015 with the registered office located at Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire LS18 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAIR PAXTON ESTATE AGENTS LIMITED?

toggle

ADAIR PAXTON ESTATE AGENTS LIMITED is currently Active. It was registered on 10/03/2015 .

Where is ADAIR PAXTON ESTATE AGENTS LIMITED located?

toggle

ADAIR PAXTON ESTATE AGENTS LIMITED is registered at Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire LS18 4JR.

What does ADAIR PAXTON ESTATE AGENTS LIMITED do?

toggle

ADAIR PAXTON ESTATE AGENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ADAIR PAXTON ESTATE AGENTS LIMITED have?

toggle

ADAIR PAXTON ESTATE AGENTS LIMITED had 1 employees in 2023.

What is the latest filing for ADAIR PAXTON ESTATE AGENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-10 with updates.