About

Registered Number: 02225551
Date of Incorporation: 29/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: East Mascalls Lane, Lindfield, Sussex, RH16 2QN

 

Established in 1988, Paxhill Park Ltd are based in Sussex, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Bainbridge, Ronald Stewart, Hill, Graham Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Ronald Stewart 17 September 1993 30 June 1995 1
HILL, Graham Paul N/A 09 May 1994 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 18 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 16 August 2018
TM02 - Termination of appointment of secretary 14 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 September 2014
AAMD - Amended Accounts 27 March 2014
AAMD - Amended Accounts 27 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 01 August 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
363s - Annual Return 13 November 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
363s - Annual Return 23 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 22 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 01 April 1996
288 - N/A 11 October 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 24 July 1995
363s - Annual Return 03 October 1994
288 - N/A 08 August 1994
288 - N/A 01 August 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 11 April 1994
RESOLUTIONS - N/A 25 January 1994
RESOLUTIONS - N/A 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 25 January 1994
123 - Notice of increase in nominal capital 25 January 1994
CERTNM - Change of name certificate 21 January 1994
363s - Annual Return 14 October 1993
363s - Annual Return 01 October 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
AA - Annual Accounts 30 July 1993
288 - N/A 27 June 1993
287 - Change in situation or address of Registered Office 17 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
AUD - Auditor's letter of resignation 22 September 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
123 - Notice of increase in nominal capital 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 27 August 1991
MEM/ARTS - N/A 30 July 1991
MEM/ARTS - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
123 - Notice of increase in nominal capital 26 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1991
363 - Annual Return 03 September 1990
RESOLUTIONS - N/A 16 May 1990
MEM/ARTS - N/A 16 May 1990
128(1) - Statement of rights attached to allotted shares 16 May 1990
123 - Notice of increase in nominal capital 16 May 1990
AA - Annual Accounts 09 May 1990
395 - Particulars of a mortgage or charge 11 October 1989
395 - Particulars of a mortgage or charge 11 October 1989
363 - Annual Return 25 September 1989
395 - Particulars of a mortgage or charge 15 September 1989
PUC 2 - N/A 06 April 1989
PUC 2 - N/A 06 April 1989
RESOLUTIONS - N/A 03 April 1989
123 - Notice of increase in nominal capital 03 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
PUC 2 - N/A 13 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1988
MEM/ARTS - N/A 03 May 1988
CERTNM - Change of name certificate 20 April 1988
287 - Change in situation or address of Registered Office 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

A registered charge 29 May 2013 Outstanding

N/A

Legal charge 18 April 2001 Outstanding

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Mortgage 27 September 1989 Fully Satisfied

N/A

Deposit account mortgage 27 September 1989 Fully Satisfied

N/A

Legal mortgage 30 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.