BUXTON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

BUXTON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05157394

Incorporation date

18/06/2004

Size

Full

Contacts

Registered address

Registered address

Stornoway House, 13 Cleveland Row, London SW1A 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon23/01/2026
Admin Removed a registration of a charge was removed on 23/01/2026 as it is no longer considered to form part of the register.
dot icon19/01/2026
Appointment of Mr Alan Nader Whiteley as a director on 2025-12-05
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Resolutions
dot icon20/12/2025
Resolutions
dot icon20/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon16/12/2025
Appointment of Mr Theo Hajoglou as a director on 2025-12-05
dot icon15/12/2025
Appointment of Arron Robert Taggart as a director on 2025-12-05
dot icon15/12/2025
Registered office address changed from Cp House Otterspool Way Watford WD25 8JJ United Kingdom to Stornoway House 13 Cleveland Row London SW1A 1DH on 2025-12-15
dot icon15/12/2025
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon15/12/2025
Termination of appointment of Eric Lewis as a secretary on 2025-12-05
dot icon15/12/2025
Termination of appointment of Trevor Osborne as a director on 2025-12-05
dot icon15/12/2025
Termination of appointment of Andrew James Gerard Ryan as a director on 2025-12-05
dot icon15/12/2025
Termination of appointment of Claire Louisa Dudley-Scales as a director on 2025-12-05
dot icon15/12/2025
Termination of appointment of Philip Hoffbrand as a director on 2025-12-05
dot icon15/12/2025
Notification of Buxton Holdco Llp as a person with significant control on 2025-12-05
dot icon15/12/2025
Cessation of Cp Holdings Limited as a person with significant control on 2025-12-05
dot icon15/12/2025
Cessation of Osborne (Buxton) Limited as a person with significant control on 2025-12-05
dot icon08/12/2025
Satisfaction of charge 1 in full
dot icon08/12/2025
Satisfaction of charge 051573940002 in full
dot icon08/12/2025
Satisfaction of charge 051573940003 in full
dot icon08/12/2025
Satisfaction of charge 051573940004 in full
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon16/03/2023
Registration of charge 051573940004, created on 2023-03-13
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Resolutions
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon02/11/2021
Appointment of Mrs Claire Dudley-Scales as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Paul Andrew Filer as a director on 2021-11-01
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon03/06/2021
Registration of charge 051573940003, created on 2021-05-26
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon04/10/2019
Resolutions
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon10/05/2018
Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 2018-05-10
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon04/05/2016
Registration of charge 051573940002, created on 2016-05-03
dot icon08/01/2016
Full accounts made up to 2014-12-31
dot icon23/11/2015
Appointment of Mr Andrew Ryan as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of Sally Clare as a director on 2015-11-23
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon20/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Philip Hoffbrand as a director
dot icon09/05/2013
Termination of appointment of John Smith as a director
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon10/12/2012
Resolutions
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2012
Appointment of Sally Clare as a director
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Paul Andrew Filer on 2010-06-18
dot icon06/07/2010
Secretary's details changed for Mr Eric Lewis on 2010-06-18
dot icon06/07/2010
Director's details changed for Mr John Ernest Smith on 2010-06-18
dot icon24/11/2009
Termination of appointment of Peter Ingram as a director
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / trevor osborne / 20/01/2009
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 18/06/07; full list of members
dot icon20/06/2007
Location of debenture register
dot icon20/06/2007
Location of register of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: cp house otterspool way watford by pass watford hertfordshire WD25 8JP
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon20/06/2006
Secretary's particulars changed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 18/06/05; full list of members
dot icon29/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/04/2005
Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 8-10 new fetter lane london EC4A 1RS
dot icon05/08/2004
Memorandum and Articles of Association
dot icon19/07/2004
Certificate of change of name
dot icon18/06/2004
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
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
133
19.92M
-
0.00
325.48K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Trevor
Director
12/11/2004 - 05/12/2025
73
Ryan, Andrew James Gerard
Director
23/11/2015 - 05/12/2025
38
Taggart, Arron Robert
Director
05/12/2025 - Present
39
Whiteley, Alan Nader
Director
05/12/2025 - Present
18
Dudley-Scales, Claire
Director
01/11/2021 - 05/12/2025
32

Persons with Significant Control

3
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 BUXTON CRESCENT LIMITED

BUXTON CRESCENT LIMITED is an(a) Active company incorporated on 18/06/2004 with the registered office located at Stornoway House, 13 Cleveland Row, London SW1A 1DH. There are currently 3 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 CRESCENT LIMITED?

toggle

BUXTON CRESCENT LIMITED is currently Active. It was registered on 18/06/2004 .

Where is BUXTON CRESCENT LIMITED located?

toggle

BUXTON CRESCENT LIMITED is registered at Stornoway House, 13 Cleveland Row, London SW1A 1DH.

What does BUXTON CRESCENT LIMITED do?

toggle

BUXTON CRESCENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BUXTON CRESCENT LIMITED?

toggle

The latest filing was on 23/01/2026: Admin Removed a registration of a charge was removed on 23/01/2026 as it is no longer considered to form part of the register..