CAXTON PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAXTON PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330679

Incorporation date

13/12/2012

Size

Small

Contacts

Registered address

Registered address

36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon15/12/2025
Registration of charge 083306790021, created on 2025-12-11
dot icon08/12/2025
Registration of charge 083306790020, created on 2025-12-05
dot icon19/11/2025
Registration of charge 083306790019, created on 2025-11-14
dot icon14/11/2025
Registration of charge 083306790018, created on 2025-11-14
dot icon28/10/2025
Registration of charge 083306790016, created on 2025-10-28
dot icon28/10/2025
Registration of charge 083306790017, created on 2025-10-28
dot icon10/10/2025
Director's details changed for Mr John-Paul Paul Webber on 2025-06-01
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Satisfaction of charge 1 in full
dot icon17/12/2024
Register(s) moved to registered office address 36 Raymond Street Shelton Stoke-on-Trent Staffordshire ST1 4DP
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon04/12/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon08/07/2024
Accounts for a small company made up to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/12/2023
Satisfaction of charge 083306790004 in full
dot icon12/12/2023
Satisfaction of charge 083306790012 in full
dot icon12/12/2023
Satisfaction of charge 083306790013 in full
dot icon11/12/2023
Registration of charge 083306790014, created on 2023-12-08
dot icon07/08/2023
Accounts for a small company made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon01/06/2022
Accounts for a small company made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-11-30
dot icon14/05/2021
Satisfaction of charge 083306790003 in full
dot icon05/05/2021
Registration of charge 083306790013, created on 2021-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon06/08/2020
Registration of charge 083306790012, created on 2020-07-30
dot icon24/07/2020
Accounts for a small company made up to 2019-11-30
dot icon15/06/2020
Satisfaction of charge 083306790011 in full
dot icon15/06/2020
Satisfaction of charge 083306790006 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon24/10/2019
Satisfaction of charge 083306790009 in full
dot icon21/08/2019
Accounts for a small company made up to 2018-11-30
dot icon18/07/2019
Satisfaction of charge 083306790005 in full
dot icon18/07/2019
Satisfaction of charge 083306790008 in full
dot icon18/07/2019
Satisfaction of charge 2 in full
dot icon18/07/2019
Satisfaction of charge 083306790007 in full
dot icon10/07/2019
Part of the property or undertaking has been released from charge 083306790009
dot icon30/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 083306790011
dot icon22/05/2019
Satisfaction of charge 083306790010 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/04/2018
Termination of appointment of John Patrick Flynn as a director on 2018-01-25
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Registration of charge 083306790011, created on 2017-04-11
dot icon04/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon03/08/2016
Registration of charge 083306790010, created on 2016-07-13
dot icon03/08/2016
Registration of charge 083306790009, created on 2016-07-13
dot icon25/06/2016
Registration of charge 083306790008, created on 2016-06-08
dot icon25/06/2016
Registration of charge 083306790007, created on 2016-06-08
dot icon21/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon09/09/2015
Appointment of Mr Christopher Paul Bellamy as a director on 2015-09-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Change of share class name or designation
dot icon09/02/2015
Resolutions
dot icon23/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon02/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/01/2015
Register(s) moved to registered inspection location C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT
dot icon02/01/2015
Register inspection address has been changed to C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT
dot icon07/11/2014
Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT to 36 Raymond Street Shelton Stoke-on-Trent Staffordshire ST1 4DP on 2014-11-07
dot icon03/10/2014
Registration of charge 083306790006, created on 2014-10-03
dot icon01/10/2014
Registration of charge 083306790005, created on 2014-09-29
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/06/2014
Registration of charge 083306790004
dot icon15/02/2014
Registration of charge 083306790003
dot icon13/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr John-Paul Webber on 2013-12-13
dot icon17/12/2013
Director's details changed for Mr John Patrick Flynn on 2013-12-13
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon03/09/2013
Appointment of Mr John Patrick Flynn as a director
dot icon10/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2012
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
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
250.82K
-
0.00
14.02K
-
2022
3
3.96K
-
0.00
15.49K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Christopher Paul
Director
01/09/2015 - Present
9
Webber, John Paul
Director
13/12/2012 - Present
17

Persons with Significant Control

0

No PSC data available.

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 PROPERTY DEVELOPMENTS LIMITED

CAXTON PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at 36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DP. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

CAXTON PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 13/12/2012 .

Where is CAXTON PROPERTY DEVELOPMENTS LIMITED located?

toggle

CAXTON PROPERTY DEVELOPMENTS LIMITED is registered at 36 Raymond Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4DP.

What does CAXTON PROPERTY DEVELOPMENTS LIMITED do?

toggle

CAXTON PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAXTON PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.