CAXTON TERRACE LIMITED

Register to unlock more data on OkredoRegister

CAXTON TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749953

Incorporation date

21/03/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Elizabeth Close, Henley On Thames, Oxfordshire RG9 1RECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon10/02/2026
Registered office address changed from 9 Elizabeth Close Henley-on-Thames RG9 1RE England to 9 Elizabeth Close Henley on Thames Oxfordshire RG9 1RE on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Mr Stephen Vivian Carder on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Stephen Vivian Carder on 2026-02-10
dot icon10/02/2026
Change of details for Mr Stephen Vivian Carder as a person with significant control on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Amanda Jane Carder as a person with significant control on 2026-02-10
dot icon22/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon24/03/2025
Change of details for Mr Stephen Vivian Carder as a person with significant control on 2025-03-21
dot icon24/03/2025
Secretary's details changed for Mr Stephen Vivian Carder on 2025-03-21
dot icon24/03/2025
Director's details changed for Mr Stephen Vivian Carder on 2025-03-21
dot icon09/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon12/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Cessation of Martyn Cashmore as a person with significant control on 2022-03-24
dot icon29/04/2022
Notification of Steven David Trotter as a person with significant control on 2022-03-24
dot icon29/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon29/03/2022
Termination of appointment of Martyn Cashmore as a director on 2022-03-24
dot icon29/03/2022
Appointment of Mr Steven David Trotter as a director on 2022-03-24
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon15/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon02/03/2020
Change of details for Mr Stephen Vivian Carder as a person with significant control on 2017-07-21
dot icon28/02/2020
Change of details for Ms Gillian Favalessa as a person with significant control on 2016-04-06
dot icon28/02/2020
Cessation of Paul Gregory John Moss as a person with significant control on 2017-10-10
dot icon28/02/2020
Cessation of Stephen Vivien Carder as a person with significant control on 2016-04-06
dot icon21/02/2020
Notification of Stephen Vivien Carder as a person with significant control on 2016-04-06
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-03-21 with updates
dot icon30/05/2018
Notification of Martyn Cashmore as a person with significant control on 2017-10-10
dot icon30/05/2018
Appointment of Mr Stephen Vivian Carder as a secretary on 2017-10-10
dot icon25/05/2018
Appointment of Mr Martyn Cashmore as a director on 2017-10-10
dot icon25/05/2018
Termination of appointment of Paul Gregory John Moss as a secretary on 2017-10-10
dot icon25/05/2018
Termination of appointment of Paul Gregory John Moss as a director on 2017-10-10
dot icon24/04/2018
Registered office address changed from 40 Milton Close Henley-on-Thames Oxfordshire RG9 1UJ England to 9 Elizabeth Close Henley-on-Thames RG9 1RE on 2018-04-24
dot icon10/10/2017
Director's details changed for Mr Stephen Vivian Carder on 2017-10-10
dot icon10/10/2017
Change of details for Mr Stephen Vivien Carder as a person with significant control on 2017-10-10
dot icon30/08/2017
Change of details for Mr Stephen Vivian Carder as a person with significant control on 2017-07-21
dot icon30/08/2017
Appointment of Mr Stephen Vivian Carder as a director on 2017-08-30
dot icon30/08/2017
Notification of Amanda Jane Carder as a person with significant control on 2017-07-21
dot icon30/08/2017
Cessation of Gillian Gaye Rees as a person with significant control on 2017-07-21
dot icon30/08/2017
Notification of Stephen Vivian Carder as a person with significant control on 2017-07-21
dot icon04/05/2017
Second filing of Confirmation Statement dated 21/03/2017
dot icon27/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/04/2017
21/03/17 Statement of Capital gbp 3
dot icon25/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/08/2015
Registered office address changed from 24 Albert Road Henley-on-Thames Oxfordshire RG9 1SD to 40 Milton Close Henley-on-Thames Oxfordshire RG9 1UJ on 2015-08-09
dot icon19/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Termination of appointment of Stephen Downes as a director
dot icon18/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon01/05/2012
Director's details changed for Paul Gregory John Moss on 2012-01-01
dot icon01/05/2012
Director's details changed for Stephen Downes on 2012-01-01
dot icon01/05/2012
Director's details changed for Gillian Favalessa on 2012-01-01
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2011
Registered office address changed from Flat 1 9 Station Road Henley on Thames Oxfordshire RG9 1AT on 2011-11-25
dot icon08/07/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon31/05/2011
Annual return made up to 2010-03-21 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/05/2009
Return made up to 21/03/09; full list of members
dot icon02/05/2009
Director's change of particulars / stephen downes / 28/04/2009
dot icon20/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/03/2009
Registered office changed on 02/03/2009 from one friar street reading berkshire RG1 1DA
dot icon02/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/09/2008
Return made up to 21/03/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/07/2007
Return made up to 21/03/07; full list of members
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
New director appointed
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Ad 16/06/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/2006
Certificate of change of name
dot icon21/03/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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)
2022
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-
2024
-
3.00
-
0.00
3.00
-
2024
-
3.00
-
0.00
3.00
-

Employees

2024

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Favalessa, Gillian
Director
28/03/2006 - Present
-
Carder, Stephen Vivian
Director
30/08/2017 - Present
2
Trotter, Steven David
Director
24/03/2022 - Present
11
Carder, Stephen Vivian
Secretary
10/10/2017 - Present
-

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 TERRACE LIMITED

CAXTON TERRACE LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at 9 Elizabeth Close, Henley On Thames, Oxfordshire RG9 1RE. There are currently 4 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 TERRACE LIMITED?

toggle

CAXTON TERRACE LIMITED is currently Active. It was registered on 21/03/2006 .

Where is CAXTON TERRACE LIMITED located?

toggle

CAXTON TERRACE LIMITED is registered at 9 Elizabeth Close, Henley On Thames, Oxfordshire RG9 1RE.

What does CAXTON TERRACE LIMITED do?

toggle

CAXTON TERRACE LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for CAXTON TERRACE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with updates.