LAXTON PROPERTIES (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

LAXTON PROPERTIES (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09952120

Incorporation date

14/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Amersham House, Mill Street, Berkhamsted HP4 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2016)
dot icon06/02/2026
Registration of charge 099521200006, created on 2026-02-06
dot icon06/02/2026
Registration of charge 099521200007, created on 2026-02-06
dot icon09/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Cessation of Giles John Holder as a person with significant control on 2025-03-31
dot icon17/10/2025
Cessation of Edward Paul Boddam Whetham as a person with significant control on 2025-03-31
dot icon17/10/2025
Notification of Laxton Properties Limited as a person with significant control on 2016-04-06
dot icon10/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Satisfaction of charge 099521200005 in full
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon01/08/2022
Director's details changed for Mr Giles John Holder on 2022-08-01
dot icon01/08/2022
Change of details for Mr Giles John Holder as a person with significant control on 2022-05-17
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Registered office address changed from 6 Amersham House Mill Street, Berkhamsted Hertfordshire HP4 2DT United Kingdom to 2 Amersham House Mill Street Berkhamsted HP4 2DT on 2021-05-17
dot icon18/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/09/2019
Director's details changed for Mr Edward Paul Boddam Whetham on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Giles John Holder on 2019-09-30
dot icon30/09/2019
Secretary's details changed for Giles John Holder on 2019-09-30
dot icon30/09/2019
Change of details for Mr Edward Paul Boddam Whetham as a person with significant control on 2019-09-30
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Satisfaction of charge 099521200002 in full
dot icon14/06/2019
Satisfaction of charge 099521200004 in full
dot icon14/06/2019
Satisfaction of charge 099521200003 in full
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/12/2018
Registration of charge 099521200005, created on 2018-12-14
dot icon24/09/2018
Satisfaction of charge 099521200001 in full
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Registration of charge 099521200004, created on 2017-08-03
dot icon22/05/2017
Registration of charge 099521200003, created on 2017-05-18
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon02/06/2016
Current accounting period extended from 2016-03-31 to 2017-03-31
dot icon19/05/2016
Registration of charge 099521200002, created on 2016-05-17
dot icon09/03/2016
Current accounting period shortened from 2017-01-31 to 2016-03-31
dot icon22/02/2016
Registration of charge 099521200001, created on 2016-02-19
dot icon14/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
117.61K
-
0.00
23.60K
-
2023
2
436.11K
-
0.00
186.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Holder, Giles John
Director
14/01/2016 - Present
21
Whetham, Edward Paul Boddam
Director
14/01/2016 - Present
28

Persons with Significant Control

5
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 LAXTON PROPERTIES (DEVELOPMENTS) LIMITED

LAXTON PROPERTIES (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 14/01/2016 with the registered office located at 2 Amersham House, Mill Street, Berkhamsted HP4 2DT. 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 LAXTON PROPERTIES (DEVELOPMENTS) LIMITED?

toggle

LAXTON PROPERTIES (DEVELOPMENTS) LIMITED is currently Active. It was registered on 14/01/2016 .

Where is LAXTON PROPERTIES (DEVELOPMENTS) LIMITED located?

toggle

LAXTON PROPERTIES (DEVELOPMENTS) LIMITED is registered at 2 Amersham House, Mill Street, Berkhamsted HP4 2DT.

What does LAXTON PROPERTIES (DEVELOPMENTS) LIMITED do?

toggle

LAXTON PROPERTIES (DEVELOPMENTS) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAXTON PROPERTIES (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 06/02/2026: Registration of charge 099521200006, created on 2026-02-06.