Paxton Court Flats Limited SOUTHAMPTON


Founded in 2004, Paxton Court Flats, classified under reg no. 05099046 is an active company. Currently registered at Equity Court SO15 1RJ, Southampton the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st August 2004 Paxton Court Flats Limited is no longer carrying the name Hillbran Property Management.

The firm has 3 directors, namely Roger W., Gwendoline I. and Vivien B.. Of them, Vivien B. has been with the company the longest, being appointed on 23 April 2012 and Roger W. has been with the company for the least time - from 23 March 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paxton Court Flats Limited Address / Contact

Office Address Equity Court
Office Address2 73 - 75 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05099046
Date of Incorporation Thu, 8th Apr 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Roger W.

Position: Director

Appointed: 23 March 2015

Gwendoline I.

Position: Director

Appointed: 30 January 2015

Vivien B.

Position: Director

Appointed: 23 April 2012

Richard M.

Position: Director

Appointed: 09 June 2011

Resigned: 07 January 2021

Vivien B.

Position: Director

Appointed: 01 November 2009

Resigned: 08 March 2010

Olwen D.

Position: Director

Appointed: 01 February 2008

Resigned: 23 April 2012

John L.

Position: Director

Appointed: 08 August 2006

Resigned: 01 December 2009

Paul C.

Position: Director

Appointed: 08 August 2006

Resigned: 01 June 2014

Paul C.

Position: Secretary

Appointed: 08 August 2006

Resigned: 01 June 2014

John C.

Position: Director

Appointed: 08 August 2006

Resigned: 15 December 2009

John C.

Position: Secretary

Appointed: 08 August 2006

Resigned: 23 April 2012

Colin F.

Position: Director

Appointed: 08 August 2006

Resigned: 27 November 2007

Andrew H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 29 September 2006

Thomas K.

Position: Director

Appointed: 14 July 2005

Resigned: 27 September 2006

Nicolas K.

Position: Director

Appointed: 20 May 2004

Resigned: 29 September 2006

Richard B.

Position: Director

Appointed: 20 May 2004

Resigned: 29 September 2006

David S.

Position: Secretary

Appointed: 20 May 2004

Resigned: 01 January 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2004

Resigned: 20 May 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2004

Resigned: 20 May 2004

Company previous names

Hillbran Property Management August 31, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2424    
Current Assets  53 74250 87457 18348 906
Net Assets Liabilities  24242424
Other
Total Assets Less Current Liabilities242424242424
Average Number Employees During Period    33
Creditors  53 71850 85057 15948 882
Net Current Assets Liabilities  24242424

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements