Buxton Homes (poplar) Limited CRAWLEY


Founded in 2001, Buxton Homes (poplar), classified under reg no. 04150942 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 1st March 2002 Buxton Homes (poplar) Limited is no longer carrying the name Eastmill Properties.

The company 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. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buxton Homes (poplar) 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 04150942
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: Director

Appointed: 05 February 2001

Resigned: 19 June 2003

Graham B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 22 March 2005

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 register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is W&R Buxton Holdings Limited from Crawley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
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

Eastmill 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 Hand3 7243 7155 189
Current Assets25 77823 70625 252
Debtors22 05419 99120 063
Net Assets Liabilities1 730 9041 788 5061 941 784
Other Debtors3 0512 1302 202
Property Plant Equipment3 759 0743 755 4853 919 311
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1939 78214 497
Additions Other Than Through Business Combinations Property Plant Equipment  14 048
Amounts Owed To Group Undertakings Participating Interests1 922 8411 854 8041 799 745
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  2 110 000
Corporation Tax Payable8 68116 92913 980
Creditors39 53547 72746 535
Current Tax For Period8 68116 92913 980
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 155-3 41868 345
Deferred Tax Liabilities91 57288 154156 499
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 3 5894 715
Net Current Assets Liabilities-13 757-24 021-21 283
Net Deferred Tax Liability Asset-3 078-5 814-8 100
Other Creditors30 10430 72032 555
Profit Loss On Ordinary Activities Before Tax52 13971 113235 603
Property Plant Equipment Gross Cost 3 765 2673 933 808
Provisions For Liabilities Balance Sheet Subtotal91 57288 154156 499
Tax Decrease Increase From Effect Revenue Exempt From Taxation  29 354
Tax Expense Credit Applicable Tax Rate9 90613 51144 765
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 567682-1 773
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3422 736342
Tax Increase Decrease From Other Short-term Timing Differences9 155-3 41868 345
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 83613 51182 325
Total Assets Less Current Liabilities3 745 3173 731 4643 898 028
Total Increase Decrease From Revaluations Property Plant Equipment  154 493
Trade Creditors Trade Payables75078 
Trade Debtors Trade Receivables19 00317 86117 861

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements