BUXTON ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUXTON ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523426

Incorporation date

06/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 7 Buxton Road, Bakewell, Derbyshire DE45 1DACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon18/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/08/2019
Registered office address changed from Flat 1 7 Buxton Road Bakewell DE45 1DA to Flat 2 7 Buxton Road Bakewell Derbyshire DE45 1DA on 2019-08-14
dot icon13/08/2019
Termination of appointment of Andrew Mason as a director on 2019-07-01
dot icon13/08/2019
Notification of Julie Mcphie as a person with significant control on 2019-08-07
dot icon13/08/2019
Termination of appointment of Andrew Mason as a secretary on 2019-08-07
dot icon13/08/2019
Cessation of Andrew Mason as a person with significant control on 2019-08-07
dot icon13/08/2019
Appointment of Ms Julie Mcphie as a secretary on 2019-08-07
dot icon13/08/2019
Appointment of Mr Deantoine S Beasley as a director on 2019-07-01
dot icon31/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon03/02/2019
Appointment of Ms Leam Rachel Jackson as a director on 2019-01-03
dot icon03/02/2019
Termination of appointment of Kim Julia Wilson as a director on 2019-01-03
dot icon26/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/12/2018
Termination of appointment of Andrew Terence Holland as a director on 2018-06-29
dot icon26/12/2018
Appointment of Mrs Susan Newell as a director on 2018-06-29
dot icon18/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon10/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon26/01/2016
Appointment of Mrs Kim Julia Wilson as a director on 2015-11-27
dot icon10/01/2016
Termination of appointment of Jf Investments Limited as a director on 2015-11-27
dot icon13/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/12/2015
Appointment of Jf Investments Limited as a director on 2015-08-19
dot icon06/12/2015
Termination of appointment of Richard Air as a director on 2015-08-19
dot icon15/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon09/03/2014
Secretary's details changed for Mr Andrew Mason on 2014-01-01
dot icon09/03/2014
Termination of appointment of Marilyn Ellis as a secretary
dot icon09/03/2014
Termination of appointment of Marilyn Ellis as a director
dot icon16/02/2014
Appointment of Mr Richard Air as a director
dot icon02/02/2014
Secretary's details changed for Mr Andrew David Gordon Mason on 2014-02-02
dot icon16/01/2014
Registered office address changed from Mrs Marilyn J Ellis 27 Willow Road West Bridgeford Nottingham Nottinghamshire NG2 7AY on 2014-01-16
dot icon15/01/2014
Appointment of Mr Andrew David Gordon Mason as a secretary
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mrs Marilyn Jean Ellis on 2012-12-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon02/04/2012
Director's details changed for Ms Julie Bateson on 2011-11-05
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Director's details changed for Andrew Terence Holland on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Andrew Mason on 2010-03-18
dot icon18/03/2010
Director's details changed for Mrs Marilyn Jean Ellis on 2010-03-18
dot icon18/03/2010
Director's details changed for Ms Julie Bateson on 2010-03-18
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 06/03/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon03/04/2008
Director appointed mr andrew mason
dot icon03/04/2008
Registered office changed on 03/04/2008 from juile bateson flat 2 7 buxton road bakewell derbyshire DE45 1DA
dot icon03/04/2008
Location of debenture register
dot icon02/04/2008
Secretary appointed mrs marilyn jean ellis
dot icon02/04/2008
Location of register of members
dot icon02/04/2008
Director's change of particulars / julie bateson / 01/09/2007
dot icon02/04/2008
Director's change of particulars / marilyn ellis / 02/05/2007
dot icon02/04/2008
Appointment terminated director martin bateson
dot icon02/04/2008
Appointment terminated secretary julie bateson
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/06/2007
Return made up to 06/03/07; change of members
dot icon22/06/2007
New director appointed
dot icon24/01/2007
Accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 06/03/06; full list of members
dot icon13/01/2006
Accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 06/03/05; full list of members
dot icon20/01/2005
Accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 06/03/04; full list of members
dot icon10/01/2004
Accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 06/03/03; full list of members
dot icon03/02/2003
Accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 06/03/02; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 7 buxton road bakewell derbyshire DE45 1DA
dot icon04/02/2002
Accounts made up to 2001-03-31
dot icon16/03/2001
Accounts made up to 2000-03-31
dot icon07/03/2001
Return made up to 06/03/01; full list of members
dot icon20/03/2000
Return made up to 06/03/00; full list of members
dot icon06/01/2000
Accounts made up to 1999-03-31
dot icon06/01/2000
Resolutions
dot icon16/04/1999
Return made up to 06/03/99; full list of members
dot icon10/04/1999
Ad 06/03/98--------- £ si 2@1=2 £ ic 50/52
dot icon11/03/1998
Secretary resigned
dot icon06/03/1998
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
06/03/2026
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JF INVESTMENTS LIMITED
Corporate Director
19/08/2015 - 27/11/2015
-
Ms Julie Mcphie
Director
06/03/1998 - Present
-
Mason, Andrew
Director
06/07/2007 - 01/07/2019
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1998 - 06/03/1998
99600
Mr Andrew Terence Holland
Director
18/11/2006 - 29/06/2018
5

Persons with Significant Control

2
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 ROAD PROPERTIES LIMITED

BUXTON ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at Flat 2 7 Buxton Road, Bakewell, Derbyshire DE45 1DA. There are currently 5 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 ROAD PROPERTIES LIMITED?

toggle

BUXTON ROAD PROPERTIES LIMITED is currently Active. It was registered on 06/03/1998 .

Where is BUXTON ROAD PROPERTIES LIMITED located?

toggle

BUXTON ROAD PROPERTIES LIMITED is registered at Flat 2 7 Buxton Road, Bakewell, Derbyshire DE45 1DA.

What does BUXTON ROAD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BUXTON ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.