Buxton Homes (shoreditch) Limited CRAWLEY


Founded in 2000, Buxton Homes (shoreditch), classified under reg no. 03923441 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for 24 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2001/10/25 Buxton Homes (shoreditch) Limited is no longer carrying the name Vinerose 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 25 June 2003 and Oliver M. has been with the company for the least time - from 9 April 2021. 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 Homes (shoreditch) 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 03923441
Date of Incorporation Thu, 10th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 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: 25 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: 25 June 2003

Resigned: 19 April 2017

Graham B.

Position: Secretary

Appointed: 29 August 2000

Resigned: 22 March 2005

Graham B.

Position: Director

Appointed: 29 August 2000

Resigned: 25 June 2003

Kevin C.

Position: Director

Appointed: 04 May 2000

Resigned: 29 August 2000

Kevin C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 29 August 2000

Peter D.

Position: Director

Appointed: 04 May 2000

Resigned: 25 June 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 04 May 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 10 February 2000

Resigned: 04 May 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is W&R Buxton Holdings Limited from Crawley, England. This PSC is classified as "a limited company", 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, 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

Vinerose Properties October 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand7697648
Current Assets31 2096 6022 048
Debtors31 2025 9051 400
Net Assets Liabilities198 240207 65791 855
Other Debtors3 3255 9051 400
Property Plant Equipment220 821269 974138 100
Other
Additions Other Than Through Business Combinations Property Plant Equipment 49 15323 683
Amounts Owed By Group Undertakings Participating Interests27 877  
Amounts Owed To Group Undertakings Participating Interests 7 44714 417
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 67 48191 164
Corporation Tax Payable3 4663 8053 136
Creditors19 73336 45945 221
Current Tax For Period3 4663 8053 136
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 126-1 597-29 388
Deferred Tax Liabilities34 05732 4603 072
Net Current Assets Liabilities11 476-29 857-43 173
Net Deferred Tax Liability Asset-2 394-3 990-6 000
Other Creditors16 26724 66727 668
Profit Loss On Ordinary Activities Before Tax11 94411 625-142 054
Property Plant Equipment Gross Cost220 821269 974138 100
Provisions For Liabilities Balance Sheet Subtotal34 05732 4603 072
Tax Expense Credit Applicable Tax Rate2 2692 209-26 990
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1971 59630 126
Tax Increase Decrease From Other Short-term Timing Differences-1 126-1 597-29 388
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 3402 208-26 252
Total Assets Less Current Liabilities232 297240 11794 927
Total Increase Decrease From Revaluations Property Plant Equipment  -155 557
Trade Creditors Trade Payables 540 

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 2023/07/31
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements