Buxton Holdings Limited CATERHAM


Founded in 1990, Buxton Holdings, classified under reg no. 02499489 is an active company. Currently registered at Cedar House CR3 5UH, Caterham the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 1997/04/01 Buxton Holdings Limited is no longer carrying the name Buxton Property Estates.

The firm has 2 directors, namely David N., Gregory L.. Of them, David N., Gregory L. have been with the company the longest, being appointed on 26 September 2014. Currently 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.

Buxton Holdings Limited Address / Contact

Office Address Cedar House
Office Address2 91 High Street
Town Caterham
Post code CR3 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02499489
Date of Incorporation Fri, 4th May 1990
Industry Development of building projects
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

David N.

Position: Director

Appointed: 26 September 2014

Gregory L.

Position: Director

Appointed: 26 September 2014

Kevin C.

Position: Secretary

Resigned: 10 May 2001

Keith P.

Position: Director

Appointed: 26 September 2014

Resigned: 11 July 2019

Steven B.

Position: Director

Appointed: 10 January 2007

Resigned: 26 September 2014

Mark F.

Position: Secretary

Appointed: 03 August 2006

Resigned: 31 October 2019

Graham B.

Position: Secretary

Appointed: 10 May 2001

Resigned: 03 August 2006

Graham B.

Position: Director

Appointed: 10 May 2001

Resigned: 10 January 2007

Graham D.

Position: Director

Appointed: 04 May 1992

Resigned: 26 September 2014

Kevin C.

Position: Director

Appointed: 04 May 1992

Resigned: 31 July 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Acre 1217 Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Acre 1175 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Keith P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Acre 1217 Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12006041
Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acre 1175 Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09138328
Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith P.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Buxton Property Estates April 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Debtors2222
Other Debtors2222
Other
Amounts Owed To Group Undertakings25 00025 00025 00025 000
Comprehensive Income Expense20 000450 000840 000 
Creditors25 00025 00025 00025 000
Dividend Income From Group Undertakings20 000450 000840 000560 000
Dividends Paid20 000450 000840 000560 000
Dividends Paid On Shares Final20 000   
Dividends Paid On Shares Interim 450 000840 000560 000
Investments Fixed Assets25 00025 00025 00025 000
Investments In Subsidiaries25 00025 00025 00025 000
Net Current Assets Liabilities-24 998-24 998-24 998-24 998
Net Finance Income Costs20 000450 000840 000560 000
Number Shares Issued Fully Paid 200  
Other Interest Receivable Similar Income Finance Income20 000450 000840 000560 000
Par Value Share 1  
Percentage Class Share Held In Subsidiary 100100100
Profit Loss20 000450 000840 000560 000
Profit Loss On Ordinary Activities Before Tax20 000450 000840 000560 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 800   
Tax Expense Credit Applicable Tax Rate3 80085 500159 600106 400
Tax Increase Decrease From Effect Dividends From Companies -85 500-159 600-106 400
Total Assets Less Current Liabilities2222
Voting Power In Subsidiary If Different From Ownership Interest Percent 100  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/07/31
filed on: 3rd, March 2023
Free Download (19 pages)

Company search

Advertisements