CAXTON PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAXTON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03862634

Incorporation date

21/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Heenan Close Heenan Close, Frimley Green, Camberley GU16 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon05/04/2025
Registered office address changed from C/O Thornton Springer Llp 67 Westow Street London SE19 3RW to 19 Heenan Close Heenan Close Frimley Green Camberley GU16 6NQ on 2025-04-05
dot icon05/04/2025
Change of details for Mrs Joan Alison Mobey as a person with significant control on 2025-04-05
dot icon17/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon02/08/2024
Director's details changed for Mrs Joan Alison Mobey on 2024-08-02
dot icon17/06/2024
Change of details for Mrs Joan Alison Mobey as a person with significant control on 2024-05-01
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Satisfaction of charge 038626340010 in full
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Change of details for Mrs Joan Alison Mobey as a person with significant control on 2021-04-30
dot icon24/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon18/04/2021
Director's details changed for Mrs Joan Alison Mobey on 2021-04-06
dot icon16/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Termination of appointment of John Gerald Mobey as a secretary on 2020-08-28
dot icon04/11/2020
Appointment of Mrs Sallie Martin as a secretary on 2020-08-28
dot icon03/11/2020
Director's details changed for Mrs Joan Alison Mobey on 2020-08-27
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Second filing of the annual return made up to 2014-10-21
dot icon31/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon02/04/2019
Satisfaction of charge 3 in full
dot icon02/04/2019
Satisfaction of charge 6 in full
dot icon02/04/2019
Satisfaction of charge 8 in full
dot icon02/04/2019
Satisfaction of charge 9 in full
dot icon02/04/2019
Satisfaction of charge 1 in full
dot icon02/04/2019
Satisfaction of charge 4 in full
dot icon02/04/2019
Satisfaction of charge 7 in full
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon10/08/2018
Secretary's details changed for Mr John Gerald Mobey on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Joan Alison Mobey on 2018-08-10
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon11/08/2015
Satisfaction of charge 5 in full
dot icon05/06/2015
Registration of charge 038626340010, created on 2015-06-01
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2012
Termination of appointment of Joan Mobey as a secretary
dot icon16/11/2012
Appointment of Mr John Gerald Mobey as a secretary
dot icon26/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon20/08/2012
Appointment of Mrs Joan Alison Mobey as a director
dot icon18/08/2012
Secretary's details changed for Joan Alison Elmer on 2012-08-13
dot icon08/08/2012
Termination of appointment of Karen Holland as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Peter Blowers as a director
dot icon18/11/2011
Secretary's details changed for Joan Alison Elmer on 2011-11-18
dot icon18/11/2011
Registered office address changed from , 3 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England on 2011-11-18
dot icon11/10/2011
Registered office address changed from , Oak Lodge Coldharbour Lane, West End, Woking, Surrey, GU24 9QN, England on 2011-10-11
dot icon21/02/2011
Termination of appointment of John Mobey as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/11/2010
Director's details changed for Peter Michael Blowers on 2010-10-18
dot icon29/06/2010
Registered office address changed from , 19 Heenan Close, Hythe, Frimley Green, Surrey, GU16 6NQ, United Kingdom on 2010-06-29
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Appointment of Mrs Sallie Martin as a director
dot icon22/12/2009
Appointment of Mrs Karen Rachel Holland as a director
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Gerald Mobey on 2009-10-21
dot icon17/11/2009
Director's details changed for Peter Michael Blowers on 2009-10-21
dot icon08/04/2009
Return made up to 21/10/08; full list of members
dot icon08/04/2009
Director's change of particulars / john mobey / 20/07/2008
dot icon08/04/2009
Secretary's change of particulars / joan elmer / 20/07/2008
dot icon04/02/2009
Registered office changed on 04/02/2009 from, havelock chambers 20-22 queens terrace, southampton, hampshire, SO14 3BQ
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 3 endeavour way, hythe marina hythe, southampton hampshire, SO45 6DX
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 21/10/07; full list of members
dot icon14/11/2007
Secretary's particulars changed
dot icon16/08/2007
Registered office changed on 16/08/07 from: 12 beaumaris gardens, hythe, southampton, hampshire SO45 6QA
dot icon16/08/2007
Secretary's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon13/03/2007
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon26/10/2006
Return made up to 21/10/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 21/10/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Particulars of mortgage/charge
dot icon31/10/2004
Return made up to 21/10/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Ad 22/12/03--------- £ si 96@1=96 £ ic 4/100
dot icon11/11/2003
Return made up to 21/10/03; full list of members
dot icon10/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2002
Return made up to 21/10/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/08/2002
Director's particulars changed
dot icon04/08/2002
Secretary's particulars changed
dot icon04/08/2002
Registered office changed on 04/08/02 from: 67 endeavour way, hythe, southampton, hampshire SO45 6LA
dot icon01/11/2001
Return made up to 21/10/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounting reference date shortened from 20/04/01 to 31/03/01
dot icon09/02/2001
Secretary's particulars changed
dot icon09/02/2001
Director's particulars changed
dot icon09/02/2001
Registered office changed on 09/02/01 from: 17 astra court, hythe, southampton, hampshire SO45 6DZ
dot icon08/11/2000
Return made up to 21/10/00; full list of members
dot icon20/07/2000
New secretary appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New director appointed
dot icon13/01/2000
Ad 01/12/99--------- £ si 3@1=3 £ ic 1/4
dot icon13/12/1999
Accounting reference date extended from 31/10/00 to 20/04/01
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: 39A leicester road, salford, lancashire M7 4AS
dot icon21/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2024
dot iconNext confirmation date
15/04/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
436.06K
-
0.00
261.95K
-
2022
2
408.48K
-
0.00
237.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Sallie
Director
04/01/2010 - Present
7
Mobey, Joan Alison
Director
13/08/2012 - Present
8

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAXTON PROPERTIES LTD

CAXTON PROPERTIES LTD is an(a) Dissolved company incorporated on 21/10/1999 with the registered office located at 19 Heenan Close Heenan Close, Frimley Green, Camberley GU16 6NQ. There are currently 2 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 CAXTON PROPERTIES LTD?

toggle

CAXTON PROPERTIES LTD is currently Dissolved. It was registered on 21/10/1999 and dissolved on 29/07/2025.

Where is CAXTON PROPERTIES LTD located?

toggle

CAXTON PROPERTIES LTD is registered at 19 Heenan Close Heenan Close, Frimley Green, Camberley GU16 6NQ.

What does CAXTON PROPERTIES LTD do?

toggle

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

What is the latest filing for CAXTON PROPERTIES LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.