BUXTON HOUSE (SNARESBROOK) LIMITED

Register to unlock more data on OkredoRegister

BUXTON HOUSE (SNARESBROOK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801050

Incorporation date

06/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon15/01/2026
Appointment of Mr Benjamin Arthur Ridley-Jones as a director on 2025-06-12
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-06 with updates
dot icon09/06/2025
Director's details changed for Mr David Alan Bajer on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Michelle Elizabeth Jeyes on 2025-06-09
dot icon09/06/2025
Director's details changed for Miss Alexandra Charlotte Houghton on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon08/01/2025
Appointment of Mrs Michelle Elizabeth Jeyes as a director on 2024-05-07
dot icon07/01/2025
Appointment of Miss Alexandra Charlotte Houghton as a director on 2024-05-07
dot icon07/01/2025
Appointment of Mr David Alan Bajer as a director on 2024-05-07
dot icon03/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon25/07/2024
Termination of appointment of Paul Faderin as a director on 2024-04-07
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/08/2023
Termination of appointment of Lisa Joanna Leonce as a director on 2022-09-21
dot icon23/08/2023
Termination of appointment of Fergus Leonce as a director on 2022-09-21
dot icon10/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon21/03/2022
Registered office address changed from 80 st Albans Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2022-03-21
dot icon21/03/2022
Termination of appointment of Christopher Tindall as a director on 2022-02-14
dot icon12/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/08/2021
Appointment of Christopher Tindall as a director on 2020-10-29
dot icon02/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon29/06/2021
Termination of appointment of Serena Stephen as a director on 2021-06-29
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2021
Termination of appointment of Vincent John Bartlet as a director on 2021-01-11
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-06 with updates
dot icon15/08/2018
Termination of appointment of Ben Denney as a director on 2018-06-30
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon25/07/2017
Termination of appointment of David Edward Bibby as a director on 2016-10-23
dot icon25/07/2017
Appointment of Ms Serena Stephen as a director on 2016-10-24
dot icon07/02/2017
Appointment of Mr Paul Faderin as a director on 2016-10-30
dot icon03/02/2017
Director's details changed for Vincent John Bartlet on 2016-09-05
dot icon01/02/2017
Director's details changed for Mr Fergus Leonce on 2016-09-05
dot icon26/01/2017
Appointment of Mr Ben Denney as a director on 2016-11-28
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Adam Roberts as a director on 2016-10-25
dot icon02/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/08/2016
Appointment of Bushey Secretaries and Registrars Limited as a secretary on 2016-04-01
dot icon01/08/2016
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2016-04-01
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 80 st Albans Road Watford Herts WD17 1DL on 2015-11-13
dot icon30/10/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Adrian Douglas Mann as a director on 2015-07-01
dot icon16/01/2015
Appointment of Mr Jayendra Shah as a director on 2015-01-08
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Zafar Mohammed Razaq as a director on 2013-11-29
dot icon31/07/2014
Appointment of Mr Adam Roberts as a director on 2013-11-13
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/08/2013
Appointment of Vincent John Bartlet as a director
dot icon11/02/2013
Termination of appointment of Valerie Coombes as a director
dot icon22/01/2013
Termination of appointment of David Willis as a director
dot icon16/10/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon12/06/2012
Director's details changed for Lisa Simeon on 2012-05-18
dot icon18/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Appointment of Mr Adrian Douglas Mann as a director
dot icon28/03/2012
Appointment of Mr Fergus Leonce as a director
dot icon06/01/2012
Termination of appointment of Patrick Southwood as a director
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon14/01/2011
Registered office address changed from C/O Service Charge Assurance Limited Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2011-01-14
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/12/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon20/12/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon10/11/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-11-10
dot icon23/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Appointment of Zafar Mohammed Razaq as a director
dot icon19/08/2009
Return made up to 06/07/09; full list of members
dot icon13/05/2009
Appointment terminated director david bertenshaw
dot icon05/05/2009
Full accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 06/07/08; full list of members
dot icon05/03/2008
Secretary appointed julie karen murdoch
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Secretary resigned
dot icon08/08/2007
Return made up to 06/07/07; full list of members
dot icon23/07/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon14/08/2006
Return made up to 06/07/06; full list of members
dot icon30/06/2006
New director appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon15/11/2005
Return made up to 06/07/05; no change of members
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon04/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon25/11/2004
New director appointed
dot icon31/10/2004
Return made up to 06/07/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon30/01/2004
Return made up to 06/07/03; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon01/05/2003
New director appointed
dot icon09/04/2003
Return made up to 06/07/02; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon11/04/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-24
dot icon01/08/2001
Return made up to 06/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-24
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon26/07/2000
Return made up to 06/07/00; full list of members
dot icon25/04/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon06/03/2000
Ad 17/02/00--------- £ si 38@1=38 £ ic 2/40
dot icon28/07/1999
Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon27/07/1999
Secretary resigned;director resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon06/07/1999
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
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.00
-
0.00
-
-
2022
0
40.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
01/04/2016 - Present
166
Shah, Jayendra
Director
08/01/2015 - Present
10
Leonce, Lisa Joanna
Director
24/02/2006 - 21/09/2022
2
Bajer, David Alan
Director
07/05/2024 - Present
1
Leonce, Fergus
Director
05/11/2009 - 21/09/2022
-

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 HOUSE (SNARESBROOK) LIMITED

BUXTON HOUSE (SNARESBROOK) LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 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 HOUSE (SNARESBROOK) LIMITED?

toggle

BUXTON HOUSE (SNARESBROOK) LIMITED is currently Active. It was registered on 06/07/1999 .

Where is BUXTON HOUSE (SNARESBROOK) LIMITED located?

toggle

BUXTON HOUSE (SNARESBROOK) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BUXTON HOUSE (SNARESBROOK) LIMITED do?

toggle

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

What is the latest filing for BUXTON HOUSE (SNARESBROOK) LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Benjamin Arthur Ridley-Jones as a director on 2025-06-12.