AUXESIA HOMES LIMITED

Register to unlock more data on OkredoRegister

AUXESIA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07451258

Incorporation date

25/11/2010

Size

Small

Contacts

Registered address

Registered address

1eb Booths Hall Booths Park, Chelford Road, Knutsford WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon07/04/2026
Registration of charge 074512580142, created on 2026-03-31
dot icon27/03/2026
Termination of appointment of Alison Jackson Hadden as a director on 2026-03-19
dot icon27/03/2026
Registration of charge 074512580141, created on 2026-03-25
dot icon13/02/2026
Termination of appointment of Jorge Albert De Miguel as a director on 2026-02-12
dot icon08/01/2026
Registration of charge 074512580140, created on 2025-12-30
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon22/12/2025
Registration of charge 074512580139, created on 2025-12-19
dot icon03/12/2025
Registration of charge 074512580138, created on 2025-11-28
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/10/2025
Director's details changed for Mrs Joanna Chun Mei Lee-Mills on 2025-10-28
dot icon16/10/2025
Amended accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Registration of charge 074512580137, created on 2025-09-26
dot icon01/09/2025
Appointment of Mr Jorge Albert De Miguel as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Robert Mchugh as a director on 2025-08-27
dot icon04/06/2025
Appointment of Mrs Claire Louise Donnelly as a director on 2025-06-03
dot icon28/05/2025
Appointment of Mr Warren Spencer Bradley as a secretary on 2025-05-27
dot icon28/05/2025
Termination of appointment of Claire Louise Donnelly as a secretary on 2025-05-27
dot icon23/04/2025
Termination of appointment of Nicholas Frank Bull as a director on 2025-04-22
dot icon23/04/2025
Appointment of Mr Richard Hunt as a director on 2025-04-22
dot icon09/04/2025
Registration of charge 074512580135, created on 2025-03-31
dot icon09/04/2025
Registration of charge 074512580136, created on 2025-03-28
dot icon01/04/2025
Termination of appointment of Simon Timothy Leighton as a director on 2025-03-31
dot icon13/03/2025
Registration of charge 074512580134, created on 2025-03-12
dot icon06/02/2025
Registration of charge 074512580132, created on 2025-01-31
dot icon31/01/2025
Registration of charge 074512580131, created on 2025-01-31
dot icon30/01/2025
Registration of charge 074512580130, created on 2025-01-30
dot icon07/01/2025
Registration of charge 074512580129, created on 2025-01-07
dot icon23/12/2024
Registration of charge 074512580128, created on 2024-12-20
dot icon16/12/2024
Registration of charge 074512580127, created on 2024-12-16
dot icon13/12/2024
Registration of charge 074512580126, created on 2024-12-12
dot icon05/12/2024
Registration of charge 074512580125, created on 2024-12-03
dot icon02/12/2024
Registration of charge 074512580124, created on 2024-11-29
dot icon30/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon27/11/2024
Registration of charge 074512580123, created on 2024-11-22
dot icon22/11/2024
Registration of charge 074512580122, created on 2024-11-22
dot icon14/11/2024
Registration of charge 074512580121, created on 2024-10-31
dot icon13/11/2024
Registration of charge 074512580120, created on 2024-11-08
dot icon12/11/2024
Registration of charge 074512580118, created on 2024-10-31
dot icon12/11/2024
Registration of charge 074512580119, created on 2024-10-31
dot icon01/11/2024
Registration of charge 074512580117, created on 2024-10-30
dot icon01/10/2024
Registration of charge 074512580116, created on 2024-09-26
dot icon16/08/2024
Registration of charge 074512580115, created on 2024-08-15
dot icon01/07/2024
Registration of charge 074512580114, created on 2024-06-28
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon16/05/2024
Registration of charge 074512580112, created on 2024-05-16
dot icon16/05/2024
Registration of charge 074512580113, created on 2024-05-16
dot icon15/05/2024
Registration of charge 074512580111, created on 2024-05-08
dot icon02/05/2024
Registration of charge 074512580110, created on 2024-04-30
dot icon22/04/2024
Registration of charge 074512580109, created on 2024-04-16
dot icon06/03/2024
Registration of charge 074512580108, created on 2024-03-01
dot icon26/02/2024
Registration of charge 074512580107, created on 2024-02-23
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Registration of charge 074512580106, created on 2024-01-26
dot icon15/01/2024
Registration of charge 074512580105, created on 2024-01-12
dot icon22/12/2023
Registration of charge 074512580104, created on 2023-12-21
dot icon19/12/2023
Registration of charge 074512580102, created on 2023-12-15
dot icon19/12/2023
Registration of charge 074512580103, created on 2023-12-13
dot icon13/12/2023
Registration of charge 074512580100, created on 2023-12-05
dot icon13/12/2023
Registration of charge 074512580101, created on 2023-12-04
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon13/11/2023
Registration of charge 074512580099, created on 2023-11-10
dot icon10/11/2023
Registration of charge 074512580098, created on 2023-11-02
dot icon23/10/2023
Termination of appointment of Ben Lister Baldwin as a director on 2023-10-23
dot icon11/10/2023
Appointment of Mrs Joanna Lee-Mills as a director on 2023-10-02
dot icon11/10/2023
Termination of appointment of Ryan Christopher Blair as a director on 2023-10-02
dot icon05/10/2023
Appointment of Ms Alison Jackson Hadden as a director on 2023-10-02
dot icon04/10/2023
Registration of charge 074512580097, created on 2023-09-29
dot icon03/10/2023
Appointment of Mr Michael Daniel Orgill as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Simon Timothy Leighton as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Andras Karpati as a director on 2023-10-02
dot icon05/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon01/08/2023
Registration of charge 074512580096, created on 2023-07-26
dot icon28/07/2023
Registration of charge 074512580094, created on 2023-07-28
dot icon28/07/2023
Registration of charge 074512580095, created on 2023-07-28
dot icon24/07/2023
Appointment of Mrs Claire Louise Donnelly as a secretary on 2023-07-19
dot icon24/07/2023
Termination of appointment of Amanda O'connor as a secretary on 2023-07-18
dot icon04/07/2023
Registration of charge 074512580092, created on 2023-06-30
dot icon04/07/2023
Registration of charge 074512580093, created on 2023-06-30
dot icon30/06/2023
Registration of charge 074512580090, created on 2023-06-27
dot icon30/06/2023
Registration of charge 074512580091, created on 2023-06-27
dot icon20/06/2023
Registration of charge 074512580089, created on 2023-06-19
dot icon15/06/2023
Registration of charge 074512580088, created on 2023-06-06
dot icon30/05/2023
Registration of charge 074512580085, created on 2023-05-26
dot icon30/05/2023
Registration of charge 074512580086, created on 2023-05-26
dot icon30/05/2023
Registration of charge 074512580087, created on 2023-05-26
dot icon27/05/2023
Accounts for a small company made up to 2022-09-30
dot icon25/05/2023
Termination of appointment of Richard Hunt as a director on 2023-05-23
dot icon25/05/2023
Appointment of Mr Robert Mchugh as a director on 2023-05-23
dot icon25/05/2023
Registration of charge 074512580084, created on 2023-05-19
dot icon04/05/2023
Registration of charge 074512580083, created on 2023-05-02
dot icon28/04/2023
Registration of charge 074512580081, created on 2023-04-26
dot icon28/04/2023
Registration of charge 074512580082, created on 2023-04-27
dot icon26/04/2023
Registration of charge 074512580079, created on 2023-04-20
dot icon26/04/2023
Registration of charge 074512580080, created on 2023-04-25
dot icon25/04/2023
Termination of appointment of Christopher Perry Metcalf as a director on 2023-03-31
dot icon25/04/2023
Termination of appointment of Gary Metcalf as a director on 2023-03-31
dot icon18/04/2023
Registration of charge 074512580078, created on 2023-04-14
dot icon11/04/2023
Registration of charge 074512580077, created on 2023-04-06
dot icon24/03/2023
Registration of charge 074512580076, created on 2023-03-21
dot icon21/03/2023
Appointment of Mr Paul Andrew Roberts as a director on 2023-03-20
dot icon17/03/2023
Appointment of Mrs Amanda O'connor as a secretary on 2023-03-15
dot icon10/03/2023
Registration of charge 074512580075, created on 2023-03-10
dot icon09/03/2023
Termination of appointment of Olivia Laura Dyer as a secretary on 2023-03-03
dot icon09/03/2023
Registration of charge 074512580074, created on 2023-03-09
dot icon08/03/2023
Registration of charge 074512580073, created on 2023-03-08
dot icon06/03/2023
Registration of charge 074512580072, created on 2023-02-27
dot icon23/02/2023
Registration of charge 074512580071, created on 2023-02-23
dot icon20/02/2023
Registration of charge 074512580069, created on 2023-02-16
dot icon20/02/2023
Registration of charge 074512580070, created on 2023-02-10
dot icon07/02/2023
Registration of charge 074512580068, created on 2023-02-06
dot icon01/02/2023
Registration of charge 074512580067, created on 2023-01-27
dot icon13/01/2023
Registration of charge 074512580066, created on 2023-01-09
dot icon20/12/2022
Registration of charge 074512580065, created on 2022-12-14
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon05/12/2022
Registration of charge 074512580064, created on 2022-12-01
dot icon30/11/2022
Registration of charge 074512580063, created on 2022-11-29
dot icon18/11/2022
Registration of charge 074512580062, created on 2022-11-15
dot icon14/11/2022
Registration of charge 074512580060, created on 2022-11-01
dot icon14/11/2022
Registration of charge 074512580061, created on 2022-11-01
dot icon09/11/2022
Registration of charge 074512580059, created on 2022-10-26
dot icon03/11/2022
Appointment of Mrs Olivia Laura Dyer as a secretary on 2022-11-02
dot icon02/11/2022
Termination of appointment of John Kelley-Quinn as a director on 2022-10-25
dot icon26/10/2022
Registration of charge 074512580058, created on 2022-10-12
dot icon12/10/2022
Registration of charge 074512580057, created on 2022-09-29
dot icon06/10/2022
Registration of charge 074512580055, created on 2022-09-30
dot icon06/10/2022
Registration of charge 074512580056, created on 2022-09-30
dot icon27/09/2022
Registration of charge 074512580053, created on 2022-09-14
dot icon27/09/2022
Registration of charge 074512580054, created on 2022-09-23
dot icon22/09/2022
Registration of charge 074512580052, created on 2022-09-21
dot icon08/09/2022
Registration of charge 074512580051, created on 2022-09-06
dot icon26/08/2022
Registration of charge 074512580050, created on 2022-08-25
dot icon22/08/2022
Registration of charge 074512580049, created on 2022-08-19
dot icon01/08/2022
Registration of charge 074512580048, created on 2022-07-27
dot icon27/07/2022
Registration of charge 074512580047, created on 2022-07-25
dot icon25/07/2022
Registration of charge 074512580045, created on 2022-07-22
dot icon25/07/2022
Registration of charge 074512580046, created on 2022-07-22
dot icon06/07/2022
Registration of charge 074512580043, created on 2022-06-30
dot icon06/07/2022
Registration of charge 074512580044, created on 2022-07-06
dot icon29/06/2022
Registration of charge 074512580040, created on 2022-06-27
dot icon29/06/2022
Registration of charge 074512580041, created on 2022-06-24
dot icon29/06/2022
Registration of charge 074512580042, created on 2022-06-28
dot icon20/06/2022
Registration of charge 074512580039, created on 2022-06-17
dot icon13/05/2022
Registration of charge 074512580038, created on 2022-05-12
dot icon06/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/05/2022
Registration of charge 074512580036, created on 2022-04-28
dot icon04/05/2022
Registration of charge 074512580037, created on 2022-04-28
dot icon20/04/2022
Registration of charge 074512580035, created on 2022-04-13
dot icon14/04/2022
Registration of charge 074512580034, created on 2022-03-30
dot icon17/03/2022
Registration of charge 074512580033, created on 2022-03-03
dot icon14/03/2022
Termination of appointment of David Christie as a director on 2022-02-24
dot icon14/03/2022
Appointment of Mr Nicholas Frank Bull as a director on 2022-02-24
dot icon11/03/2022
Registration of charge 074512580032, created on 2022-02-28
dot icon11/02/2022
Registration of charge 074512580030, created on 2022-02-01
dot icon11/02/2022
Registration of charge 074512580031, created on 2022-02-01
dot icon10/12/2021
Registration of charge 074512580029, created on 2021-12-09
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon10/09/2021
Registration of charge 074512580028, created on 2021-09-09
dot icon05/08/2021
Registration of charge 074512580026, created on 2021-07-29
dot icon05/08/2021
Registration of charge 074512580027, created on 2021-07-29
dot icon19/07/2021
Registration of charge 074512580025, created on 2021-07-09
dot icon21/06/2021
Purchase of own shares.
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon11/06/2021
Cessation of 11 Group Holdings Ltd as a person with significant control on 2021-05-24
dot icon11/06/2021
Notification of Auxesia Topco Limited as a person with significant control on 2021-05-24
dot icon08/06/2021
Memorandum and Articles of Association
dot icon28/05/2021
Termination of appointment of David John Hudson as a director on 2021-05-24
dot icon28/05/2021
Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA to 1Eb Booths Hall Booths Park Chelford Road Knutsford WA16 8QZ on 2021-05-28
dot icon28/05/2021
Appointment of Mr Christopher Perry Metcalf as a director on 2021-05-24
dot icon28/05/2021
Cancellation of shares. Statement of capital on 2021-05-12
dot icon28/05/2021
Appointment of Mr David Christie as a director on 2021-05-24
dot icon28/05/2021
Appointment of Mr Richard Hunt as a director on 2021-05-24
dot icon28/05/2021
Termination of appointment of William James Gill as a secretary on 2021-05-24
dot icon28/05/2021
Termination of appointment of David Alistair Palmer as a director on 2021-05-24
dot icon24/05/2021
Resolutions
dot icon13/05/2021
Satisfaction of charge 074512580005 in full
dot icon04/05/2021
Registration of charge 074512580024, created on 2021-04-30
dot icon21/04/2021
Registration of charge 074512580023, created on 2021-04-21
dot icon08/04/2021
Full accounts made up to 2020-09-30
dot icon30/03/2021
Satisfaction of charge 074512580014 in part
dot icon29/03/2021
Satisfaction of charge 074512580006 in part
dot icon29/03/2021
Satisfaction of charge 074512580020 in part
dot icon29/03/2021
Satisfaction of charge 074512580005 in part
dot icon29/03/2021
Satisfaction of charge 074512580007 in part
dot icon29/03/2021
Satisfaction of charge 074512580009 in part
dot icon29/03/2021
Satisfaction of charge 074512580013 in part
dot icon29/03/2021
Satisfaction of charge 074512580017 in part
dot icon29/03/2021
Satisfaction of charge 074512580010 in part
dot icon29/03/2021
Satisfaction of charge 074512580019 in part
dot icon29/03/2021
Satisfaction of charge 074512580015 in part
dot icon04/03/2021
Registration of charge 074512580022, created on 2021-02-23
dot icon28/01/2021
Registration of charge 074512580021, created on 2021-01-25
dot icon08/01/2021
Registration of charge 074512580020, created on 2020-12-23
dot icon21/12/2020
Registration of charge 074512580018, created on 2020-12-18
dot icon21/12/2020
Registration of charge 074512580019, created on 2020-12-21
dot icon30/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon27/11/2020
Registration of charge 074512580017, created on 2020-11-18
dot icon25/11/2020
Registration of charge 074512580016, created on 2020-11-18
dot icon19/10/2020
Appointment of Mr Ryan Christopher Blair as a director on 2020-10-16
dot icon02/10/2020
Registration of charge 074512580015, created on 2020-09-30
dot icon18/09/2020
Registration of charge 074512580014, created on 2020-08-19
dot icon08/09/2020
Change of details for Step Forward Group Holdings Ltd as a person with significant control on 2020-08-11
dot icon01/09/2020
Registration of charge 074512580012, created on 2020-08-14
dot icon01/09/2020
Registration of charge 074512580013, created on 2020-08-27
dot icon15/06/2020
Registration of charge 074512580011, created on 2020-06-12
dot icon03/06/2020
Accounts for a small company made up to 2019-09-30
dot icon16/04/2020
Termination of appointment of Lawrence Joseph Mcnickle as a director on 2020-04-14
dot icon25/01/2020
Registration of charge 074512580009, created on 2020-01-13
dot icon23/01/2020
Registration of charge 074512580008, created on 2020-01-20
dot icon23/01/2020
Registration of charge 074512580010, created on 2020-01-13
dot icon24/12/2019
Registration of charge 074512580007, created on 2019-12-23
dot icon16/12/2019
Termination of appointment of Suzanne Marie Forster as a director on 2019-12-12
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon06/11/2019
Appointment of Mr John Kelley-Quinn as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mr Ben Lister Baldwin as a director on 2019-10-24
dot icon06/11/2019
Appointment of Ms Suzanne Marie Forster as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mr William James Gill as a secretary on 2019-10-24
dot icon06/11/2019
Termination of appointment of Glen Michael Gatty as a secretary on 2019-10-24
dot icon28/10/2019
Registration of charge 074512580006, created on 2019-10-14
dot icon25/10/2019
Registration of charge 074512580005, created on 2019-10-14
dot icon21/10/2019
Satisfaction of charge 074512580003 in full
dot icon21/10/2019
Satisfaction of charge 074512580004 in full
dot icon21/10/2019
Satisfaction of charge 074512580002 in full
dot icon21/10/2019
Satisfaction of charge 074512580001 in full
dot icon11/10/2019
Cessation of Guildhouse Uk Ltd as a person with significant control on 2019-09-30
dot icon11/10/2019
Change of details for Step Forward Group Holdings Ltd as a person with significant control on 2019-09-30
dot icon05/08/2019
Registration of charge 074512580003, created on 2019-08-02
dot icon05/08/2019
Registration of charge 074512580004, created on 2019-08-02
dot icon08/07/2019
Registration of charge 074512580002, created on 2019-07-04
dot icon05/07/2019
Registration of charge 074512580001, created on 2019-07-04
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/01/2019
Appointment of Mr Lawrence Mcnickle as a director on 2019-01-14
dot icon30/01/2019
Appointment of Mr Gary Metcalf as a director on 2019-01-14
dot icon24/01/2019
Termination of appointment of Stephen Peter Boardman as a director on 2019-01-14
dot icon22/01/2019
Termination of appointment of Glen Michael Gatty as a director on 2019-01-14
dot icon22/01/2019
Termination of appointment of Rita Dattani as a director on 2019-01-14
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon03/10/2018
Notification of Step Forward Group Holdings Ltd as a person with significant control on 2018-09-25
dot icon03/10/2018
Cessation of Guildhouse Holdings Ltd as a person with significant control on 2018-09-07
dot icon10/09/2018
Notification of Guildhouse Uk Ltd as a person with significant control on 2018-09-07
dot icon03/09/2018
Termination of appointment of Anthony John Fowles as a director on 2018-08-17
dot icon03/09/2018
Termination of appointment of Christopher Hough as a director on 2018-08-17
dot icon03/09/2018
Cessation of Guildhouse Holdings Limited as a person with significant control on 2018-08-31
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/06/2018
Notification of Guildhouse Holdings Ltd as a person with significant control on 2016-04-06
dot icon05/06/2018
Appointment of Mr Stephen Boardman as a director on 2018-05-25
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon02/08/2013
Appointment of Christopher Hough as a director
dot icon02/08/2013
Appointment of Miss Rita Dattani as a director
dot icon02/08/2013
Appointment of Mr David Alistair Palmer as a director
dot icon24/07/2013
Certificate of change of name
dot icon23/07/2013
Termination of appointment of Nigel Prothero as a director
dot icon23/07/2013
Appointment of Mr Anthony John Fowles as a director
dot icon23/07/2013
Appointment of Mr David John Hudson as a director
dot icon15/05/2013
Registration of a company as a social landlord
dot icon19/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Certificate of change of name
dot icon07/12/2011
Director's details changed for Nigel Prothero on 2011-12-07
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/08/2011
Current accounting period shortened from 2011-11-30 to 2011-09-30
dot icon25/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Richard
Director
24/05/2021 - 23/05/2023
15
Hudson, David John
Director
23/07/2013 - 24/05/2021
77
Palmer, David Alistair
Director
23/07/2013 - 24/05/2021
26
Forster, Suzanne Marie
Director
24/10/2019 - 12/12/2019
17
Leighton, Simon Timothy
Director
02/10/2023 - 31/03/2025
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUXESIA HOMES LIMITED

AUXESIA HOMES LIMITED is an(a) Active company incorporated on 25/11/2010 with the registered office located at 1eb Booths Hall Booths Park, Chelford Road, Knutsford WA16 8QZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUXESIA HOMES LIMITED?

toggle

AUXESIA HOMES LIMITED is currently Active. It was registered on 25/11/2010 .

Where is AUXESIA HOMES LIMITED located?

toggle

AUXESIA HOMES LIMITED is registered at 1eb Booths Hall Booths Park, Chelford Road, Knutsford WA16 8QZ.

What does AUXESIA HOMES LIMITED do?

toggle

AUXESIA HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUXESIA HOMES LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 074512580142, created on 2026-03-31.