About

Registered Number: 02277056
Date of Incorporation: 14/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 8 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD

 

Buxton Properties Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 28 January 2015
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 January 2012
MISC - Miscellaneous document 12 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 06 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 28 January 2005
AUD - Auditor's letter of resignation 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AUD - Auditor's letter of resignation 10 January 2004
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 18 January 1999
363s - Annual Return 07 January 1999
363s - Annual Return 13 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 17 January 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 05 February 1993
395 - Particulars of a mortgage or charge 17 November 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 15 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
363a - Annual Return 17 March 1991
288 - N/A 02 November 1990
288 - N/A 11 June 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 17 January 1990
288 - N/A 12 January 1990
395 - Particulars of a mortgage or charge 04 August 1989
395 - Particulars of a mortgage or charge 03 April 1989
395 - Particulars of a mortgage or charge 11 February 1989
PUC 2 - N/A 31 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1988
288 - N/A 01 August 1988
287 - Change in situation or address of Registered Office 01 August 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 1995 Fully Satisfied

N/A

Legal charge 12 November 1992 Fully Satisfied

N/A

Legal charge 31 July 1989 Fully Satisfied

N/A

Legal charge 29 March 1989 Fully Satisfied

N/A

Legal charge 09 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.