BUXTED CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BUXTED CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898593

Incorporation date

15/02/1994

Size

Full

Contacts

Registered address

Registered address

Lower Lowlands Farm, Buxted, Nr Uckfield, East Sussex TN22 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon30/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Mario Marco Paparozzi as a director
dot icon25/02/2026
Director's details changed for Mr James Paul Hanifin on 2026-02-12
dot icon06/02/2026
Full accounts made up to 2025-07-31
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/01/2025
Full accounts made up to 2024-07-31
dot icon06/01/2025
Satisfaction of charge 3 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/02/2024
Director's details changed for Mr Paul Richard Dennison on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr James Noel Hanifin on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr James Paul Hanifin on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Mario Marco Paparozzi on 2024-02-28
dot icon23/02/2024
Appointment of Mr Douglas Mackay Ruthven as a director on 2024-02-13
dot icon02/02/2024
Full accounts made up to 2023-07-31
dot icon06/04/2023
Full accounts made up to 2022-07-31
dot icon27/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon20/12/2021
Full accounts made up to 2021-07-31
dot icon25/05/2021
Full accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/02/2020
Full accounts made up to 2019-07-31
dot icon08/10/2019
Director's details changed for Mr Mario Marco Paparozzi on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Robert Mackay Ruthven on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr James Noel Hanifin on 2019-10-08
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/01/2019
Full accounts made up to 2018-07-31
dot icon26/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon26/02/2018
Full accounts made up to 2017-07-31
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/02/2017
Appointment of Mr Mario Marco Paparozzi as a director on 2017-01-01
dot icon06/02/2017
Full accounts made up to 2016-07-31
dot icon31/01/2017
Statement by Directors
dot icon31/01/2017
Statement of capital on 2017-01-31
dot icon31/01/2017
Solvency Statement dated 22/12/16
dot icon31/01/2017
Resolutions
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-07-31
dot icon23/04/2015
Director's details changed for Mr James Noel Hanifin on 2015-04-23
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-07-31
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-07-31
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon28/01/2013
Full accounts made up to 2012-07-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon29/08/2012
Resolutions
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-07-31
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-07-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for James Noel Hanifin on 2010-02-14
dot icon23/02/2010
Director's details changed for Robert Mackay Ruthven on 2010-02-14
dot icon23/02/2010
Director's details changed for James Paul Hanifin on 2010-02-14
dot icon23/02/2010
Secretary's details changed for Judith Sarah Ruthven on 2010-02-14
dot icon23/02/2010
Director's details changed for Paul Richard Dennison on 2010-02-22
dot icon03/02/2010
Full accounts made up to 2009-07-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2009
Full accounts made up to 2008-07-31
dot icon13/03/2009
Return made up to 15/02/09; full list of members
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon23/12/2007
Full accounts made up to 2007-07-31
dot icon22/02/2007
Return made up to 15/02/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-07-31
dot icon30/03/2006
Full accounts made up to 2005-07-31
dot icon06/03/2006
Return made up to 15/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Secretary's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon01/07/2005
New director appointed
dot icon21/03/2005
Return made up to 15/02/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-07-31
dot icon02/03/2004
Return made up to 15/02/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-07-31
dot icon07/03/2003
Return made up to 15/02/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-07-31
dot icon26/02/2002
Return made up to 15/02/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-07-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Full accounts made up to 2000-07-31
dot icon20/03/2001
Return made up to 15/02/01; full list of members
dot icon24/02/2000
Return made up to 15/02/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-07-31
dot icon22/02/1999
Return made up to 15/02/99; full list of members
dot icon21/02/1999
Full accounts made up to 1998-07-31
dot icon16/09/1998
New director appointed
dot icon10/03/1998
Return made up to 15/02/98; change of members
dot icon30/01/1998
Full accounts made up to 1997-07-31
dot icon20/08/1997
Particulars of mortgage/charge
dot icon06/06/1997
New director appointed
dot icon04/03/1997
Return made up to 15/02/97; no change of members
dot icon13/02/1997
Ad 01/02/96--------- £ si 2500@1
dot icon13/02/1997
Resolutions
dot icon10/12/1996
Full accounts made up to 1996-07-31
dot icon28/03/1996
Return made up to 15/02/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-07-31
dot icon30/03/1995
Return made up to 15/02/95; full list of members
dot icon07/11/1994
Accounting reference date notified as 31/07
dot icon30/08/1994
Ad 01/08/94--------- £ si 40000@1=40000 £ ic 5000/45000
dot icon25/03/1994
Miscellaneous
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New secretary appointed
dot icon28/02/1994
Director resigned
dot icon28/02/1994
Secretary resigned
dot icon28/02/1994
Ad 17/02/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon15/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
20.59M
-
0.00
43.72M
-
2022
93
26.22M
-
95.05M
42.94M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Paul Hanifin
Director
01/05/1997 - Present
2
Ruthven, Robert Mackay
Director
17/02/1994 - Present
3
Mccollum, Angela Jean
Nominee Director
15/02/1994 - 17/02/1994
493
Watkins, Margaret Mary
Nominee Secretary
15/02/1994 - 17/02/1994
300
Dennison, Paul Richard
Director
01/09/1998 - Present
2

Persons with Significant Control

1
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 BUXTED CONSTRUCTION LIMITED

BUXTED CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at Lower Lowlands Farm, Buxted, Nr Uckfield, East Sussex TN22 4PX. 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 BUXTED CONSTRUCTION LIMITED?

toggle

BUXTED CONSTRUCTION LIMITED is currently Active. It was registered on 15/02/1994 .

Where is BUXTED CONSTRUCTION LIMITED located?

toggle

BUXTED CONSTRUCTION LIMITED is registered at Lower Lowlands Farm, Buxted, Nr Uckfield, East Sussex TN22 4PX.

What does BUXTED CONSTRUCTION LIMITED do?

toggle

BUXTED CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BUXTED CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-15 with no updates.