BUXTON HOMES (SHOREDITCH) LIMITED

Register to unlock more data on OkredoRegister

BUXTON HOMES (SHOREDITCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923441

Incorporation date

10/02/2000

Size

Total Exemption Full

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 10/02/2000)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/03/2024
Satisfaction of charge 039234410005 in full
dot icon06/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/04/2021
Appointment of Mr Oliver Murphy as a director on 2021-04-09
dot icon22/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Satisfaction of charge 2 in full
dot icon23/07/2020
Satisfaction of charge 3 in full
dot icon23/07/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/04/2017
Termination of appointment of David William Buxton as a director on 2017-04-19
dot icon17/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/01/2016
Resolutions
dot icon11/01/2016
Memorandum and Articles of Association
dot icon02/01/2016
Registration of charge 039234410005, created on 2015-12-23
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
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 2015-02-09
dot icon07/11/2014
Termination of appointment of Mark Alan Freeland as a secretary on 2014-10-24
dot icon12/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-07-31
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/08/2011
Miscellaneous
dot icon22/03/2011
Full accounts made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/03/2010
Director's details changed for David William Buxton on 2010-03-10
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Mr Mark Alan Freeland on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Steven Wavel Buxton on 2010-03-10
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2009
Return made up to 10/02/09; full list of members
dot icon09/02/2009
Full accounts made up to 2008-07-31
dot icon11/04/2008
Return made up to 10/02/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-07-31
dot icon26/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
£ sr [email protected] 09/01/07
dot icon18/05/2007
Full accounts made up to 2006-07-31
dot icon01/05/2007
S-div 04/01/07
dot icon01/05/2007
Resolutions
dot icon09/03/2007
Return made up to 10/02/07; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon04/04/2006
Return made up to 10/02/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-07-31
dot icon06/04/2005
Full accounts made up to 2004-07-31
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon21/02/2005
Return made up to 10/02/05; full list of members
dot icon16/08/2004
Director's particulars changed
dot icon06/03/2004
Full accounts made up to 2003-07-31
dot icon24/02/2004
Return made up to 10/02/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon13/12/2003
Particulars of mortgage/charge
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-07-31
dot icon20/02/2002
Return made up to 10/02/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-07-31
dot icon25/10/2001
Certificate of change of name
dot icon30/04/2001
Secretary resigned
dot icon24/04/2001
Return made up to 10/02/01; full list of members
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon16/11/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon17/05/2000
Resolutions
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: temple house 20 holywell row, london, EC2A 4XH
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon10/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£648.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.86K
-
0.00
648.00
-
2021
0
91.86K
-
0.00
648.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

91.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, Steven Wavel
Director
25/06/2003 - Present
34
Murphy, Oliver
Director
09/04/2021 - Present
20

Persons with Significant Control

0

No PSC data available.

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 HOMES (SHOREDITCH) LIMITED

BUXTON HOMES (SHOREDITCH) LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at 8 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD. There are currently 2 active directors 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 (SHOREDITCH) LIMITED?

toggle

BUXTON HOMES (SHOREDITCH) LIMITED is currently Active. It was registered on 10/02/2000 .

Where is BUXTON HOMES (SHOREDITCH) LIMITED located?

toggle

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

What does BUXTON HOMES (SHOREDITCH) LIMITED do?

toggle

BUXTON HOMES (SHOREDITCH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUXTON HOMES (SHOREDITCH) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.