CAXTON PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAXTON PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812306

Incorporation date

26/06/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon21/06/2024
Termination of appointment of Irene Bollard as a director on 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/06/2023
Appointment of Mr Kevin Jones as a director on 2023-06-12
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon16/06/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-06-16
dot icon16/06/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-06-16
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/12/2019
Appointment of Mrs Irene Bollard as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Anthony Traynor as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of Ronald James Coombes as a director on 2019-12-03
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/07/2018
Termination of appointment of Irene Bolland as a director on 2018-07-12
dot icon06/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/05/2016
Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 2016-05-17
dot icon19/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon03/07/2015
Annual return made up to 2015-07-02 no member list
dot icon01/12/2014
Accounts for a dormant company made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-07-02 no member list
dot icon02/07/2014
Appointment of Scanlans Property Management Llp as a secretary
dot icon02/07/2014
Termination of appointment of Ian Sanistreet as a secretary
dot icon19/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-02 no member list
dot icon06/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-07-02 no member list
dot icon02/07/2012
Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2012-07-02
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-07-07 no member list
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-07-01 no member list
dot icon01/07/2010
Director's details changed for Irene Bolland on 2010-07-01
dot icon01/07/2010
Director's details changed for Ronald James Coombes on 2010-07-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2010
Registered office address changed from C/O C/O Scanlans Property Management 5Th Floor 73 Mosley Street Manchester M2 3JN on 2010-04-09
dot icon08/04/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-04-08
dot icon24/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/06/2009
Annual return made up to 26/06/09
dot icon28/07/2008
Annual return made up to 26/06/08
dot icon27/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon30/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/07/2007
Annual return made up to 26/06/07
dot icon27/07/2006
Annual return made up to 26/06/06
dot icon08/06/2006
Full accounts made up to 2005-09-30
dot icon15/07/2005
Annual return made up to 26/06/05
dot icon11/05/2005
Registered office changed on 11/05/05 from: countryside house the drive brentwood essex CM13 3AT
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon28/04/2005
Full accounts made up to 2004-09-30
dot icon02/08/2004
Annual return made up to 26/06/04
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned
dot icon07/06/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon28/08/2003
New director appointed
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Registered office changed on 24/07/03 from: 35 old queen street london SW1H 9JD
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon26/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
27/06/2003 - 13/04/2005
113
Bollard, Irene
Director
03/12/2019 - 30/06/2023
-
Jones, Kevin
Director
12/06/2023 - Present
-

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 CAXTON PLACE MANAGEMENT LIMITED

CAXTON PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. 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 CAXTON PLACE MANAGEMENT LIMITED?

toggle

CAXTON PLACE MANAGEMENT LIMITED is currently Active. It was registered on 26/06/2003 .

Where is CAXTON PLACE MANAGEMENT LIMITED located?

toggle

CAXTON PLACE MANAGEMENT LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does CAXTON PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAXTON PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/06/2025: Accounts for a dormant company made up to 2024-09-30.