BUXTON APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BUXTON APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05961974

Incorporation date

10/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon01/04/2023
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon12/05/2022
Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 2022-05-12
dot icon12/05/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-05-01
dot icon12/05/2022
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2022-04-30
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon04/10/2021
Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2021-10-04
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon18/11/2019
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 2019-11-18
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon06/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2017
Appointment of Ross & Co (Agency) Ltd as a secretary on 2017-10-29
dot icon29/10/2017
Termination of appointment of Havelock Estates Limited as a secretary on 2017-10-29
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon24/05/2016
Appointment of Havelock Estates Limited as a secretary on 2016-04-01
dot icon24/05/2016
Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 2016-04-01
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon07/05/2014
Appointment of Anton Gerard Kudlacek Bree as a secretary
dot icon07/05/2014
Registered office address changed from the Old Bank Wallsend House Richmond Road Pevensey Bay Pevensey East Sussex BN24 6AU on 2014-05-07
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Appointment of Steven John Hughes as a director
dot icon20/11/2013
Termination of appointment of Tina Mackelden as a secretary
dot icon20/11/2013
Termination of appointment of Andrew Mackelden as a director
dot icon01/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2012
Registered office address changed from 13B Lismore Road Eastbourne East Sussex BN21 3AY England on 2012-02-15
dot icon21/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Tina Mackelden on 2010-07-20
dot icon11/11/2010
Director's details changed for Andrew John John Mackelden on 2010-07-20
dot icon19/07/2010
Registered office address changed from White Lodge, Val Prinseps Road Pevensey Bay Pevensey Eastbourne BN24 6JD on 2010-07-19
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/11/2009
Director's details changed for Andrew John Mackelden on 2009-10-09
dot icon02/03/2009
Return made up to 10/10/08; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/11/2007
Return made up to 10/10/07; full list of members
dot icon31/10/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
New secretary appointed
dot icon10/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/05/2022 - Present
63
ROSS & CO (AGENCY) LTD
Corporate Secretary
29/10/2017 - 30/04/2022
23
HAVELOCK ESTATES LIMITED
Corporate Secretary
01/04/2016 - 29/10/2017
25
Mackelden, Andrew John
Director
10/10/2006 - 12/11/2013
24
Mackelden, Tina
Secretary
08/05/2007 - 12/11/2013
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUXTON APARTMENTS LIMITED

BUXTON APARTMENTS LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. There are currently 2 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 BUXTON APARTMENTS LIMITED?

toggle

BUXTON APARTMENTS LIMITED is currently Active. It was registered on 10/10/2006 .

Where is BUXTON APARTMENTS LIMITED located?

toggle

BUXTON APARTMENTS LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does BUXTON APARTMENTS LIMITED do?

toggle

BUXTON APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUXTON APARTMENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.