Buxton Homes (naval Row) Limited CRAWLEY


Buxton Homes (naval Row) started in year 2001 as Private Limited Company with registration number 04150938. The Buxton Homes (naval Row) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Crawley at 8 Gleneagles Court. Postal code: RH10 6AD. Since Fri, 1st Mar 2002 Buxton Homes (naval Row) Limited is no longer carrying the name Millwalk Properties.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 19 June 2003 and Oliver M. has been with the company for the least time - from 9 April 2021. At present 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 Homes (naval Row) Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150938
Date of Incorporation Wed, 31st Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 19 June 2003

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

Steven B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 July 2006

David B.

Position: Director

Appointed: 19 June 2003

Resigned: 19 April 2017

Graham B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 22 March 2005

Graham B.

Position: Director

Appointed: 05 February 2001

Resigned: 19 June 2003

Kevin C.

Position: Director

Appointed: 05 February 2001

Resigned: 19 June 2003

Peter D.

Position: Director

Appointed: 05 February 2001

Resigned: 19 June 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 31 January 2001

Resigned: 05 February 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 31 January 2001

Resigned: 05 February 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is W&R Buxton Holdings Limited from Crawley, England. This PSC is classified as "a limited", 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.

W&R Buxton Holdings Limited

8 Gleneagles Court Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Millwalk Properties March 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand19 89317 47220 308
Current Assets24 34422 72324 593
Debtors4 4515 2514 285
Net Assets Liabilities1 376 1731 394 4841 822 252
Other Debtors3 7314 2813 660
Property Plant Equipment2 983 2132 980 0693 627 132
Other
Accumulated Depreciation Impairment Property Plant Equipment47 60452 67158 557
Additions Other Than Through Business Combinations Property Plant Equipment 1 92318 738
Amounts Owed To Group Undertakings Participating Interests1 451 6951 423 5771 448 284
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 450 000
Corporation Tax Payable 6 489 
Creditors38 48045 71636 808
Current Tax For Period 6 489 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 311-2 194205 366
Deferred Tax Liabilities141 209139 015344 381
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 5 0675 886
Net Current Assets Liabilities-14 136-22 993-12 215
Net Deferred Tax Liability Asset-1 824-3 420-4 800
Other Creditors36 64535 38536 364
Profit Loss On Ordinary Activities Before Tax-4 93622 606633 134
Property Plant Equipment Gross Cost3 030 8173 032 7403 685 689
Provisions For Liabilities Balance Sheet Subtotal141 209139 015344 381
Tax Decrease From Utilisation Tax Losses-3 799 -2 419
Tax Decrease Increase From Effect Revenue Exempt From Taxation  120 500
Tax Expense Credit Applicable Tax Rate-9384 295120 295
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 861598-2 442
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 596228
Tax Increase Decrease From Other Short-term Timing Differences8 311-2 194205 366
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 3114 295205 366
Total Assets Less Current Liabilities2 969 0772 957 0763 614 917
Total Increase Decrease From Revaluations Property Plant Equipment  634 211
Trade Creditors Trade Payables1 8353 842444
Trade Debtors Trade Receivables720970625

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 31st, January 2024
Free Download

Company search

Advertisements