About

Registered Number: 03985486
Date of Incorporation: 04/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Paxton Business Centre Management Company Ltd was founded on 04 May 2000 and are based in Salisbury in Wiltshire. The current directors of the company are listed as Harvey, Mark, Gallagher, Peter James, Griscti, Stanley William, Read, Matthew, Witham, John Frederick in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Mark 16 November 2010 - 1
GALLAGHER, Peter James 02 April 2004 16 November 2010 1
GRISCTI, Stanley William 06 August 2001 25 April 2002 1
READ, Matthew 16 November 2010 08 July 2015 1
WITHAM, John Frederick 06 August 2001 15 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 29 April 2010
AA01 - Change of accounting reference date 10 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 04 July 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 23 June 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
363s - Annual Return 16 June 2001
CERTNM - Change of name certificate 19 April 2001
225 - Change of Accounting Reference Date 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
287 - Change in situation or address of Registered Office 07 August 2000
CERTNM - Change of name certificate 21 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 16 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.