BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811084

Incorporation date

09/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon15/04/2025
Termination of appointment of Nicholas Paul Ronald Jones as a director on 2025-04-15
dot icon13/03/2025
Appointment of Mr Matthew Mcfadden as a director on 2025-03-13
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon10/02/2023
Registered office address changed from 7 Buxton Place Caterham CR3 5SZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2023-02-10
dot icon19/10/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 7 Buxton Place Caterham CR3 5SZ on 2022-10-19
dot icon18/10/2022
Restoration by order of the court
dot icon18/10/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2022
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2022-04-13
dot icon29/03/2022
Appointment of Mr Nicholas Paul Ronald Jones as a director on 2022-03-24
dot icon08/03/2022
First Gazette notice for voluntary strike-off
dot icon25/02/2022
Application to strike the company off the register
dot icon08/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/11/2021
Appointment of Mrs Helen Deborah Daly as a director on 2021-10-28
dot icon29/10/2021
Termination of appointment of Christopher Ellis as a director on 2021-10-29
dot icon05/10/2021
Termination of appointment of Raymond Cubitt as a director on 2021-09-29
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Christopher Ellis as a director on 2021-08-03
dot icon16/07/2021
Termination of appointment of Nicholas Paul Ronald Jones as a director on 2021-07-16
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/04/2020
Termination of appointment of Andrew Carpenter as a director on 2019-07-22
dot icon01/08/2019
Appointment of Mr Raymond Cubitt as a director on 2019-07-22
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon27/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon27/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon27/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-27
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/12/2016
Appointment of Mr Nicholas Paul Roland Jones as a director on 2016-12-13
dot icon13/12/2016
Termination of appointment of Iris Anne Pitman as a director on 2016-12-12
dot icon17/05/2016
Annual return made up to 2016-05-09 no member list
dot icon17/05/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-05-01
dot icon11/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Appointment of Mr Andrew Carpenter as a director on 2016-01-05
dot icon23/12/2015
Termination of appointment of Helen Deborah Daly as a director on 2015-12-07
dot icon23/12/2015
Termination of appointment of Matthew John Miller as a director on 2015-11-06
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-14
dot icon14/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-14
dot icon13/05/2015
Annual return made up to 2015-05-09 no member list
dot icon06/01/2015
Appointment of Mrs Helen Deborah Daly as a director on 2014-11-10
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-09 no member list
dot icon09/12/2013
Appointment of Mrs Iris Anne Pitman as a director
dot icon09/12/2013
Termination of appointment of Madeleine Chambers as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 no member list
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-09 no member list
dot icon14/05/2012
Secretary's details changed for Mr Paul Anthony Fairbrother on 2012-05-09
dot icon30/12/2011
Appointment of Madeleine Leigh Chambers as a director
dot icon20/12/2011
Termination of appointment of Keith Playle as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-09 no member list
dot icon09/05/2011
Director's details changed for Keith Playle on 2011-05-09
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-09 no member list
dot icon10/05/2010
Director's details changed for Keith Playle on 2010-05-09
dot icon07/12/2009
Termination of appointment of Scott Colvin as a director
dot icon03/12/2009
Appointment of Matthew John Miller as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed keith playle
dot icon30/09/2009
Appointment terminated director raymond cubitt
dot icon11/05/2009
Annual return made up to 09/05/09
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/05/2008
Annual return made up to 09/05/08
dot icon18/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2008
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon15/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Secretary resigned
dot icon23/12/2007
New director appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: the georgian house 37 bell street reigate surrey RH2 7AG
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon15/05/2007
Annual return made up to 09/05/07
dot icon18/05/2006
Secretary resigned
dot icon09/05/2006
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
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Christopher
Director
03/08/2021 - 29/10/2021
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/2006 - 09/05/2006
99600
Barraclough, Richard
Secretary
09/05/2006 - 14/01/2008
105
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 13/04/2022
2825
Pitman, Iris Anne
Director
04/12/2013 - 12/12/2016
-

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 PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED

BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. 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 PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED?

toggle

BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2006 .

Where is BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED located?

toggle

BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUXTON PLACE (CATERHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.