CAXTON HOMES LIMITED

Register to unlock more data on OkredoRegister

CAXTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136605

Incorporation date

25/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Lea Dorndon Farm, Langton Road,Langton Green, Tunbridge Wells, Kent TN3 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon10/02/2026
Micro company accounts made up to 2025-11-30
dot icon13/10/2025
Notification of Gillian Todman as a person with significant control on 2025-10-02
dot icon09/10/2025
Cessation of Gillian Todman as a person with significant control on 2025-09-25
dot icon09/10/2025
Cessation of Graeme Philip Todman as a person with significant control on 2025-09-25
dot icon09/10/2025
Notification of Graeme Philip Todman as a person with significant control on 2025-10-02
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon29/09/2025
Satisfaction of charge 051366050017 in full
dot icon29/09/2025
Satisfaction of charge 051366050016 in full
dot icon24/07/2025
Cessation of Cripps Trust Corporation Limited as a person with significant control on 2025-07-24
dot icon24/07/2025
Change of details for Mrs Gillian Todman as a person with significant control on 2025-07-24
dot icon24/07/2025
Change of details for Mr Graeme Philip Todman as a person with significant control on 2025-07-24
dot icon13/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon04/02/2025
Micro company accounts made up to 2024-11-30
dot icon29/04/2024
Micro company accounts made up to 2023-11-30
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon20/09/2023
Change of details for Mr Graeme Philip Todman as a person with significant control on 2016-04-07
dot icon20/09/2023
Change of details for Mrs Gillian Todman as a person with significant control on 2016-04-07
dot icon19/09/2023
Notification of Cripps Trust Corporation Limited as a person with significant control on 2016-04-06
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-11-30
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/09/2021
Secretary's details changed for Mrs Gillian Todman on 2021-09-13
dot icon14/09/2021
Change of details for Mr Graeme Philip Todman as a person with significant control on 2021-09-13
dot icon14/09/2021
Director's details changed for Mrs Gillian Todman on 2021-09-13
dot icon14/09/2021
Director's details changed for Graeme Philip Todman on 2021-09-13
dot icon14/09/2021
Change of details for Mrs Gillian Todman as a person with significant control on 2021-09-13
dot icon14/09/2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Orchard Lea Dorndon Farm Langton Road,Langton Green Tunbridge Wells Kent TN3 0BD on 2021-09-14
dot icon01/04/2021
Micro company accounts made up to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-11-30
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon14/08/2019
Registration of charge 051366050019, created on 2019-08-12
dot icon14/08/2019
Registration of charge 051366050020, created on 2019-08-12
dot icon18/04/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon10/08/2018
Registration of charge 051366050018, created on 2018-08-08
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon17/05/2018
Director's details changed for Graeme Philip Todman on 2017-02-15
dot icon17/05/2018
Secretary's details changed for Mrs Gillian Todman on 2017-02-15
dot icon12/04/2018
Micro company accounts made up to 2017-11-30
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon15/02/2017
Director's details changed for Gillian Todman on 2017-02-15
dot icon15/02/2017
Registered office address changed from Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2017-02-15
dot icon20/06/2016
Registration of a charge
dot icon01/06/2016
Registration of charge 051366050016, created on 2016-05-26
dot icon01/06/2016
Registration of charge 051366050017, created on 2016-05-26
dot icon01/06/2016
Satisfaction of charge 051366050015 in full
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon25/04/2016
Micro company accounts made up to 2015-11-30
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon27/11/2015
Statement of company's objects
dot icon27/11/2015
Particulars of variation of rights attached to shares
dot icon27/11/2015
Change of share class name or designation
dot icon27/11/2015
Resolutions
dot icon30/06/2015
Micro company accounts made up to 2014-11-30
dot icon06/06/2015
Registration of charge 051366050015, created on 2015-05-22
dot icon02/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/05/2015
Satisfaction of charge 14 in full
dot icon09/05/2015
Satisfaction of charge 8 in full
dot icon09/05/2015
Satisfaction of charge 13 in full
dot icon09/05/2015
Satisfaction of charge 9 in full
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon16/10/2013
Satisfaction of charge 11 in full
dot icon21/08/2013
Satisfaction of charge 12 in full
dot icon21/08/2013
Satisfaction of charge 10 in full
dot icon30/05/2013
Registered office address changed from Caxton House, 19/21 Mount Sion Tunbridge Wells Kent TN1 1UB on 2013-05-30
dot icon30/05/2013
Director's details changed for Gillian Todman on 2013-05-30
dot icon30/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon30/05/2013
Director's details changed for Graeme Philip Todman on 2013-05-30
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Gillian Todman on 2011-09-01
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/04/2012
Statement of capital on 2012-04-16
dot icon16/04/2012
Solvency statement dated 10/04/12
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Statement of capital on 2012-04-16
dot icon16/04/2012
Solvency statement dated 31/03/12
dot icon16/04/2012
Resolutions
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon31/08/2010
Accounts for a small company made up to 2009-11-30
dot icon30/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/05/2010
Director's details changed for Gillian Todman on 2010-05-17
dot icon25/05/2010
Director's details changed for Graeme Philip Todman on 2010-05-17
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/06/2009
Accounts for a small company made up to 2008-11-30
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon06/08/2008
Return made up to 25/05/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-11-30
dot icon11/09/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 25/05/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/05/2006
Return made up to 25/05/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/01/2006
Particulars of mortgage/charge
dot icon24/11/2005
New director appointed
dot icon03/06/2005
Return made up to 25/05/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/03/2005
Accounting reference date shortened from 31/05/05 to 30/11/04
dot icon01/03/2005
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of contract relating to shares
dot icon08/09/2004
Ad 27/07/04--------- £ si 980000@1=980000 £ ic 10/980010
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Nc inc already adjusted 08/07/04
dot icon20/07/2004
Resolutions
dot icon25/05/2004
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
30/11/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
813.42K
-
0.00
-
-
2022
0
739.18K
-
0.00
-
-
2023
0
713.79K
-
0.00
-
-
2023
0
713.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

713.79K £Descended-3.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Todman
Director
14/11/2005 - Present
1
Todman, Graeme Philip
Director
25/05/2004 - Present
3
Todman, Gillian
Secretary
25/05/2004 - Present
1

Persons with Significant Control

8
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 CAXTON HOMES LIMITED

CAXTON HOMES LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at Orchard Lea Dorndon Farm, Langton Road,Langton Green, Tunbridge Wells, Kent TN3 0BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAXTON HOMES LIMITED?

toggle

CAXTON HOMES LIMITED is currently Active. It was registered on 25/05/2004 .

Where is CAXTON HOMES LIMITED located?

toggle

CAXTON HOMES LIMITED is registered at Orchard Lea Dorndon Farm, Langton Road,Langton Green, Tunbridge Wells, Kent TN3 0BD.

What does CAXTON HOMES LIMITED do?

toggle

CAXTON HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAXTON HOMES LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-11-30.