BUXTON HOMES MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

BUXTON HOMES MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02390644

Incorporation date

31/05/1989

Size

Dormant

Contacts

Registered address

Registered address

8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon21/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/08/2024
Satisfaction of charge 2 in full
dot icon23/08/2024
Satisfaction of charge 1 in full
dot icon23/08/2024
Satisfaction of charge 4 in full
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Statement by Directors
dot icon20/07/2023
Solvency Statement dated 19/07/23
dot icon20/07/2023
Statement of capital on 2023-07-20
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/04/2021
Appointment of Mr Oliver Murphy as a director on 2021-04-09
dot icon07/04/2021
Termination of appointment of Graham John Davies as a director on 2021-03-29
dot icon17/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon19/04/2017
Termination of appointment of David William Buxton as a director on 2017-04-19
dot icon15/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon02/03/2015
Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2015-03-02
dot icon07/11/2014
Termination of appointment of Mark Alan Freeland as a secretary on 2014-10-24
dot icon07/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/03/2013
Accounts made up to 2012-07-31
dot icon02/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/03/2012
Accounts made up to 2011-07-31
dot icon12/08/2011
Miscellaneous
dot icon14/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/03/2011
Accounts made up to 2010-07-31
dot icon08/02/2011
Appointment of Mr Mark Alan Freeland as a secretary
dot icon08/02/2011
Termination of appointment of Graham Blackford as a secretary
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Steven Wavel Buxton on 2009-10-30
dot icon26/05/2010
Director's details changed for Mr Graham John Davies on 2009-10-30
dot icon26/05/2010
Director's details changed for Mr David William Buxton on 2009-10-30
dot icon21/05/2010
Secretary's details changed for Mr Graham John Blackford on 2009-10-30
dot icon08/02/2010
Accounts made up to 2009-07-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon09/02/2009
Accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 31/05/08; full list of members
dot icon08/03/2008
Accounts made up to 2007-07-31
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon18/05/2007
Accounts made up to 2006-07-31
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Secretary resigned
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon10/01/2006
Accounts made up to 2005-07-31
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon10/03/2005
Accounts made up to 2004-07-31
dot icon05/01/2005
Auditor's resignation
dot icon10/08/2004
Return made up to 31/05/04; full list of members
dot icon26/05/2004
Accounts made up to 2003-07-31
dot icon10/01/2004
Auditor's resignation
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon10/01/2003
Accounts made up to 2002-07-31
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/06/2002
Return made up to 31/05/02; full list of members
dot icon26/03/2002
Accounts made up to 2001-07-31
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon11/04/2001
Accounts made up to 2000-07-31
dot icon12/06/2000
Return made up to 31/05/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-07-31
dot icon16/06/1999
Return made up to 31/05/99; no change of members
dot icon18/01/1999
Accounts made up to 1998-07-31
dot icon17/06/1998
Return made up to 31/05/98; full list of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon13/01/1998
Accounts made up to 1997-07-31
dot icon03/06/1997
Return made up to 31/05/97; no change of members
dot icon17/01/1997
Accounts made up to 1996-07-31
dot icon10/12/1996
Particulars of mortgage/charge
dot icon14/06/1996
Return made up to 31/05/96; no change of members
dot icon31/05/1996
Accounts made up to 1995-07-31
dot icon08/03/1996
Particulars of mortgage/charge
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon25/05/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 31/05/94; no change of members
dot icon05/04/1994
Accounts made up to 1993-07-31
dot icon06/06/1993
Return made up to 31/05/93; full list of members
dot icon03/06/1993
Accounts made up to 1992-07-31
dot icon09/02/1993
New director appointed
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon28/05/1992
Accounts made up to 1991-07-31
dot icon03/10/1991
Return made up to 31/05/91; no change of members
dot icon17/09/1991
Accounts made up to 1990-07-31
dot icon14/06/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1991
Director resigned
dot icon27/02/1991
Director resigned
dot icon12/06/1990
Director resigned;new director appointed
dot icon13/11/1989
Memorandum and Articles of Association
dot icon11/10/1989
Memorandum and Articles of Association
dot icon29/09/1989
Certificate of change of name
dot icon29/09/1989
Certificate of change of name
dot icon16/08/1989
Nc inc already adjusted
dot icon15/08/1989
New director appointed
dot icon15/08/1989
Wd 09/08/89 ad 26/07/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/08/1989
Particulars of mortgage/charge
dot icon11/08/1989
New director appointed
dot icon11/08/1989
Accounting reference date notified as 31/07
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon07/08/1989
Resolutions
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Registered office changed on 18/07/89 from: 50 lincolns inn fields london WC2A 3PF
dot icon31/05/1989
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.98K
-
0.00
-
-
2022
0
18.98K
-
0.00
-
-
2022
0
18.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.98K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Oliver Gary
Director
09/04/2021 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUXTON HOMES MIDLANDS LIMITED

BUXTON HOMES MIDLANDS LIMITED is an(a) Dissolved company incorporated on 31/05/1989 with the registered office located at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUXTON HOMES MIDLANDS LIMITED?

toggle

BUXTON HOMES MIDLANDS LIMITED is currently Dissolved. It was registered on 31/05/1989 and dissolved on 29/07/2025.

Where is BUXTON HOMES MIDLANDS LIMITED located?

toggle

BUXTON HOMES MIDLANDS LIMITED is registered at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD.

What does BUXTON HOMES MIDLANDS LIMITED do?

toggle

BUXTON HOMES MIDLANDS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUXTON HOMES MIDLANDS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.