BUXTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUXTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029760

Incorporation date

29/01/2004

Size

Dormant

Contacts

Registered address

Registered address

5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon16/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon26/10/2023
Termination of appointment of Linda Anne Parker as a director on 2023-02-24
dot icon26/10/2023
Termination of appointment of Linda Anne Parker as a secretary on 2023-02-24
dot icon26/10/2023
Cessation of Linda Anne Parker as a person with significant control on 2023-02-24
dot icon26/10/2023
Director's details changed for Amit Parikh on 2023-02-24
dot icon26/10/2023
Change of details for Mr Amit Parikh as a person with significant control on 2023-02-24
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon01/03/2023
Secretary's details changed for Linda Anne O'reilly on 2023-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon03/02/2020
Notification of Amit Parikh as a person with significant control on 2020-01-15
dot icon03/02/2020
Notification of Linda Anne Parker as a person with significant control on 2020-01-15
dot icon03/02/2020
Withdrawal of a person with significant control statement on 2020-02-03
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/10/2015
Director's details changed for Linda Anne O'reilly on 2015-10-22
dot icon02/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Director's details changed for Amit Parikh on 2014-10-20
dot icon21/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-21
dot icon21/10/2014
Director's details changed for Linda Anne O'reilly on 2014-10-20
dot icon21/10/2014
Director's details changed for Amit Parikh on 2014-04-03
dot icon08/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/04/2013
Appointment of Amit Parikh as a director
dot icon21/03/2013
Termination of appointment of Richard Heather as a director
dot icon13/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/02/2013
Director's details changed for Linda Anne O'reilly on 2013-02-13
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Richard Heather on 2011-01-01
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/05/2010
Appointment of Mr Richard Heather as a director
dot icon07/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon07/04/2010
Director's details changed for Linda Anne O'reilly on 2010-01-01
dot icon07/04/2010
Registered office address changed from 24 Guildford Street Luton LU1 2NR on 2010-04-07
dot icon06/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/05/2009
Director appointed linda anne o'reilly
dot icon01/05/2009
Appointment terminated director neil mcgregor
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 29/01/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/04/2007
Return made up to 29/01/07; full list of members
dot icon01/03/2007
Secretary resigned
dot icon29/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon07/02/2006
Return made up to 29/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: 24 guildford street luton LU1 2NR
dot icon02/06/2005
Return made up to 29/01/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: 28-44 alma street luton bedfordshire LU1 2PL
dot icon21/02/2005
Ad 28/05/04-17/01/05 £ si 11@1=11 £ ic 1/12
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Registered office changed on 13/03/04 from: 31 corsham street london N1 6DR
dot icon29/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Gill
Director
29/01/2004 - 03/04/2006
68
Heather, Richard
Director
11/05/2010 - 14/03/2013
-
Mcgregor, Neil
Director
14/02/2006 - 29/04/2009
-
Parikh, Amit
Director
14/03/2013 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
6844

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ROAD MANAGEMENT LIMITED

BUXTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE. There is currently 1 active director 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 ROAD MANAGEMENT LIMITED?

toggle

BUXTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/01/2004 .

Where is BUXTON ROAD MANAGEMENT LIMITED located?

toggle

BUXTON ROAD MANAGEMENT LIMITED is registered at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE.

What does BUXTON ROAD MANAGEMENT LIMITED do?

toggle

BUXTON ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUXTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-29 with no updates.