BUXTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUXTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277056

Incorporation date

14/07/1988

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 14/07/1988)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/05/2021
Appointment of Mr Oliver Murphy as a director on 2021-04-09
dot icon21/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/03/2020
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 icon18/04/2019
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 icon20/03/2018
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 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 icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
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 Cedar House 91 High Street Caterham Surrey CR3 5UH 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 icon12/03/2014
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 icon07/05/2013
Full accounts made up to 2012-07-31
dot icon15/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/03/2012
Full 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
Full accounts made up to 2010-07-31
dot icon31/01/2011
Director's details changed for Mr Steven Wavel Buxton on 2011-01-01
dot icon31/01/2011
Director's details changed for Mr David William Buxton on 2011-01-01
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Mr Mark Alan Freeland on 2009-12-31
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/02/2009
Full accounts made up to 2008-07-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon08/03/2008
Full accounts made up to 2007-07-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-07-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon13/01/2006
Return made up to 31/12/05; 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
New secretary appointed
dot icon29/03/2005
Secretary resigned
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Auditor's resignation
dot icon16/08/2004
Director's particulars changed
dot icon19/04/2004
Full accounts made up to 2003-07-31
dot icon23/01/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Auditor's resignation
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Secretary resigned;director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New secretary appointed
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 icon25/03/2002
Full accounts made up to 2001-07-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon20/06/2001
Director's particulars changed
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 icon30/08/2000
New director appointed
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 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
Full accounts made up to 1997-07-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon17/01/1997
Full accounts made up to 1996-07-31
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 icon10/11/1995
Particulars of mortgage/charge
dot icon25/05/1995
Full accounts made up to 1994-07-31
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
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 icon17/11/1992
Particulars of mortgage/charge
dot icon27/05/1992
Full accounts made up to 1991-07-31
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-07-31
dot icon13/06/1991
Declaration of satisfaction of mortgage/charge
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon02/11/1990
Director resigned
dot icon11/06/1990
Director resigned
dot icon31/01/1990
Full group accounts made up to 1989-07-31
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon12/01/1990
Director resigned;new director appointed
dot icon04/08/1989
Particulars of mortgage/charge
dot icon03/04/1989
Particulars of mortgage/charge
dot icon11/02/1989
Particulars of mortgage/charge
dot icon31/08/1988
Wd 03/08/88 ad 25/07/88--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1988
New director appointed
dot icon05/08/1988
Accounting reference date notified as 31/07
dot icon05/08/1988
New director appointed
dot icon01/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1988
Registered office changed on 01/08/88 from: 124-128, city road london EC1V 2NJ
dot icon14/07/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£82,160.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
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
2
38.71K
-
0.00
82.16K
-
2021
2
38.71K
-
0.00
82.16K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

38.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, Steven Wavel
Director
25/08/2000 - Present
34
Buxton, David William
Director
25/06/2003 - 19/04/2017
17
Blackford, Graham John
Secretary
25/06/2003 - 22/03/2005
35
Murphy, Oliver
Director
09/04/2021 - Present
20
Buxton, Steven Wavel
Secretary
22/03/2005 - 31/07/2006
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUXTON PROPERTIES LIMITED

BUXTON PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/1988 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUXTON PROPERTIES LIMITED?

toggle

BUXTON PROPERTIES LIMITED is currently Active. It was registered on 14/07/1988 .

Where is BUXTON PROPERTIES LIMITED located?

toggle

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

What does BUXTON PROPERTIES LIMITED do?

toggle

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

How many employees does BUXTON PROPERTIES LIMITED have?

toggle

BUXTON PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for BUXTON PROPERTIES LIMITED?

toggle

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