BUXTON HOMES SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

BUXTON HOMES SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01767715

Incorporation date

07/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1983)
dot icon11/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-27
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-04-27
dot icon11/05/2023
Statement of affairs
dot icon11/05/2023
Resolutions
dot icon11/05/2023
Appointment of a voluntary liquidator
dot icon11/05/2023
Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 2023-05-11
dot icon16/03/2023
Satisfaction of charge 4 in full
dot icon16/03/2023
Satisfaction of charge 5 in full
dot icon16/03/2023
Satisfaction of charge 6 in full
dot icon16/03/2023
Satisfaction of charge 7 in full
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-07-31
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 icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/09/2017
Termination of appointment of Peter Anthony Davies as a director on 2017-09-28
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 9 in full
dot icon14/05/2015
Satisfaction of charge 8 in full
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 91 High Street Caterham Surrey CR3 5UN to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2015-01-28
dot icon07/11/2014
Termination of appointment of Mark Alan Freeland as a secretary on 2014-10-24
dot icon04/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/03/2013
Group of companies' accounts made up to 2012-07-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/08/2011
Miscellaneous
dot icon22/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon08/02/2011
Termination of appointment of Graham Blackford as a director
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 icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr. Peter Anthony Davies on 2009-11-30
dot icon05/02/2010
Director's details changed for Graham John Blackford on 2009-11-30
dot icon05/02/2010
Director's details changed for Mr Steven Wavel Buxton on 2009-11-30
dot icon05/02/2010
Secretary's details changed for Graham John Blackford on 2009-11-30
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/02/2009
Director and secretary's change of particulars / graham blackford / 24/02/2009
dot icon26/02/2009
Return made up to 31/12/08; full list of members
dot icon09/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon05/04/2008
Group of companies' accounts made up to 2007-07-31
dot icon20/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon28/04/2007
Group of companies' accounts made up to 2006-07-31
dot icon22/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon19/07/2006
Director resigned
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon13/05/2005
Full accounts made up to 2004-07-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon05/08/2004
Director's particulars changed
dot icon19/04/2004
Full accounts made up to 2003-07-31
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2004
Director's particulars changed
dot icon10/01/2004
Auditor's resignation
dot icon11/08/2003
Director resigned
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Return made up to 31/12/02; no change of members
dot icon10/01/2003
Full accounts made up to 2002-07-31
dot icon16/05/2002
Full accounts made up to 2001-07-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
New director appointed
dot icon11/04/2001
Full accounts made up to 2000-07-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-07-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-07-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon17/01/1997
Full accounts made up to 1996-07-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-07-31
dot icon27/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-07-31
dot icon03/03/1994
Return made up to 31/12/93; no change of members
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon05/02/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon28/05/1992
Full accounts made up to 1991-07-31
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon27/06/1991
Director resigned
dot icon14/06/1991
Full accounts made up to 1990-07-31
dot icon19/04/1991
New director appointed
dot icon19/04/1991
Director resigned;new director appointed
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon12/10/1990
Memorandum and Articles of Association
dot icon07/09/1990
Resolutions
dot icon05/09/1990
Certificate of change of name
dot icon05/09/1990
Certificate of change of name
dot icon23/03/1990
Certificate of change of name
dot icon23/03/1990
Certificate of change of name
dot icon02/03/1990
Director resigned;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-07-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon25/05/1989
Registered office changed on 25/05/89 from: 9 bedford park croydon surrey CR0 2AQ
dot icon25/05/1989
Return made up to 14/12/88; full list of members
dot icon12/04/1989
Full accounts made up to 1988-07-31
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon23/03/1988
Full accounts made up to 1987-07-31
dot icon23/03/1988
Return made up to 10/02/88; full list of members
dot icon14/04/1987
Return made up to 28/01/87; full list of members
dot icon30/03/1987
Gazettable document
dot icon16/12/1986
Full accounts made up to 1986-07-31
dot icon12/05/1986
Return made up to 12/03/86; full list of members
dot icon07/11/1983
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

£33,562.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.17K
-
0.00
33.56K
-
2021
0
25.17K
-
0.00
33.56K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

25.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.56K £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
07/03/2007 - Present
34
Murphy, Oliver
Director
09/04/2021 - 01/03/2023
20

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUXTON HOMES SOUTH EAST LIMITED

BUXTON HOMES SOUTH EAST LIMITED is an(a) Liquidation company incorporated on 07/11/1983 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG. 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 SOUTH EAST LIMITED?

toggle

BUXTON HOMES SOUTH EAST LIMITED is currently Liquidation. It was registered on 07/11/1983 .

Where is BUXTON HOMES SOUTH EAST LIMITED located?

toggle

BUXTON HOMES SOUTH EAST LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester M3 7BG.

What does BUXTON HOMES SOUTH EAST LIMITED do?

toggle

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

What is the latest filing for BUXTON HOMES SOUTH EAST LIMITED?

toggle

The latest filing was on 11/04/2026: Notice to Registrar of Companies of Notice of disclaimer.