BUXTON ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUXTON ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672218

Incorporation date

23/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Normanton House, Park Road, Buxton SK17 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon05/03/2026
Appointment of Ms Sheila Veronica Morris as a director on 2026-02-21
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon12/02/2026
Appointment of Mrs Susan Lomas as a director on 2026-02-04
dot icon12/02/2026
Termination of appointment of Brian Kirman as a director on 2026-02-04
dot icon09/02/2026
Registered office address changed from Southwood 44 st. Johns Road Buxton SK17 6TL England to Normanton House Park Road Buxton SK17 6GF on 2026-02-09
dot icon29/01/2026
Amended total exemption full accounts made up to 2023-11-30
dot icon29/01/2026
Amended total exemption full accounts made up to 2022-11-30
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon07/01/2026
Confirmation statement made on 2025-10-19 with updates
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon27/07/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Registered office address changed from 6 Manchester Road Buxton SK17 6SB England to 44 Southwood 44 st. Johns Road Buxton SK17 6TL on 2023-12-04
dot icon04/12/2023
Registered office address changed from 44 Southwood 44 st. Johns Road Buxton SK17 6TL England to Southwood 44 st. Johns Road Buxton SK17 6TL on 2023-12-04
dot icon26/10/2023
Registered office address changed from Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England to 6 Manchester Road Buxton SK17 6SB on 2023-10-26
dot icon19/10/2023
Registered office address changed from 6 Manchester Road Buxton SK17 6SB England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon04/09/2023
Termination of appointment of Roger John Mallabon as a director on 2023-08-30
dot icon03/05/2023
Appointment of Mr Brian Kirman as a director on 2023-05-02
dot icon12/04/2023
Termination of appointment of Dempster Management Services Limited as a secretary on 2023-04-03
dot icon12/04/2023
Registered office address changed from Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE England to 6 Manchester Road Buxton SK17 6SB on 2023-04-12
dot icon15/03/2023
Termination of appointment of Anthony John Wood as a director on 2023-03-13
dot icon15/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon17/02/2023
Secretary's details changed for Dempster Management Sercvices Limited on 2023-02-18
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon26/08/2022
Termination of appointment of Dempster Management Sercvices Limited as a director on 2022-07-01
dot icon25/08/2022
Appointment of Dempster Management Sercvices Limited as a secretary on 2022-07-01
dot icon25/08/2022
Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2022-08-25
dot icon25/08/2022
Appointment of Dempster Management Sercvices Limited as a director on 2022-07-01
dot icon25/08/2022
Termination of appointment of Robert Layton as a secretary on 2022-07-01
dot icon12/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon11/04/2022
Termination of appointment of Robert Charles Wakeling as a director on 2022-03-23
dot icon11/04/2022
Appointment of Mr Anthony John Wood as a director on 2022-03-23
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon11/10/2021
Termination of appointment of Graham Peter Deighan as a director on 2021-09-09
dot icon11/10/2021
Appointment of Mr Robert Charles Wakeling as a director on 2021-09-09
dot icon20/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon11/06/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon06/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon04/04/2018
Termination of appointment of Gordon Wild as a director on 2018-03-22
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/04/2017
Appointment of Mr Roger John Mallabon as a director on 2017-04-10
dot icon10/03/2017
Director's details changed for Gordon Wilde on 2017-03-10
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon04/11/2016
Termination of appointment of Anthony John Wood as a director on 2016-10-28
dot icon04/11/2016
Termination of appointment of Dorothy Chapman as a director on 2016-10-11
dot icon20/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/05/2016
Appointment of Mr Graham Peter Deighan as a director on 2016-05-04
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/09/2014
Appointment of Mrs Dorothy Chapman as a director on 2014-09-11
dot icon29/08/2014
Termination of appointment of Ian Chapman as a director on 2014-08-29
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/03/2014
Termination of appointment of Peter Coley as a director
dot icon03/02/2014
Appointment of Mr Anthony John Wood as a director
dot icon29/01/2014
Termination of appointment of Thomas Bagguley as a director
dot icon09/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon09/12/2013
Director's details changed for Thomas Bagguley on 2012-12-22
dot icon12/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/01/2010
Termination of appointment of Francis Murray as a director
dot icon04/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon04/01/2010
Director's details changed for Peter Coley on 2009-10-01
dot icon04/01/2010
Director's details changed for Gordon Wilde on 2009-10-01
dot icon04/01/2010
Director's details changed for Ian Chapman on 2009-10-01
dot icon04/01/2010
Director's details changed for Thomas Bagguley on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/01/2009
Return made up to 23/11/08; full list of members
dot icon09/01/2009
Secretary appointed mr robert anthony layton
dot icon09/01/2009
Appointment terminated secretary mariene ward
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 23/11/07; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/02/2007
Director's particulars changed
dot icon01/02/2007
Return made up to 23/11/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon26/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 27A maxwell road northwood middlesex HA6 2XY
dot icon24/01/2007
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon22/11/2006
Return made up to 23/11/05; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Ad 04/05/00-25/10/05 £ si 17@1
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 23/11/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/07/2004
Total exemption full accounts made up to 2002-11-30
dot icon19/11/2003
Return made up to 23/11/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2001-11-30
dot icon26/11/2002
Return made up to 23/11/02; full list of members
dot icon30/11/2001
Return made up to 23/11/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon25/01/2001
Return made up to 23/11/00; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon12/04/2000
Resolutions
dot icon12/04/2000
£ nc 21/100 15/10/99
dot icon10/03/2000
Return made up to 23/11/99; full list of members
dot icon08/02/2000
Registered office changed on 08/02/00 from: 54 st edward street leek staffordshire ST13 5DJ
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New secretary appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Registered office changed on 09/02/99 from: 31 corsham street london N1 6DR
dot icon23/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.94 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.04K
-
0.00
30.20K
-
2022
-
19.00
-
0.00
19.00
-
2022
-
19.00
-
0.00
19.00
-

Employees

2022

Employees

-

Net Assets(GBP)

19.00 £Descended-99.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Descended-99.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/07/2022 - 03/04/2023
137
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Director
01/07/2022 - 01/07/2022
137
Wood, Anthony John
Director
23/03/2022 - 13/03/2023
-
Wood, Anthony John
Director
30/01/2014 - 28/10/2016
-
Mallabon, Roger John
Director
10/04/2017 - 30/08/2023
-

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 BUXTON ESTATES MANAGEMENT LIMITED

BUXTON ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at Normanton House, Park Road, Buxton SK17 6GF. 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 ESTATES MANAGEMENT LIMITED?

toggle

BUXTON ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 23/11/1998 .

Where is BUXTON ESTATES MANAGEMENT LIMITED located?

toggle

BUXTON ESTATES MANAGEMENT LIMITED is registered at Normanton House, Park Road, Buxton SK17 6GF.

What does BUXTON ESTATES MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BUXTON ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Ms Sheila Veronica Morris as a director on 2026-02-21.