Caxton House Management Co. (limpsfield) Limited LIMPSFIELD CHART


Caxton House Management . (limpsfield) started in year 1977 as Private Limited Company with registration number 01336513. The Caxton House Management . (limpsfield) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Limpsfield Chart at 14 Caxton House 14 Caxton House. Postal code: RH8 0TE.

The firm has 5 directors, namely Trevor M., Colin G. and Sarah R. and others. Of them, Brigid G. has been with the company the longest, being appointed on 21 May 2009 and Trevor M. has been with the company for the least time - from 31 January 2022. 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.

Caxton House Management Co. (limpsfield) Limited Address / Contact

Office Address 14 Caxton House 14 Caxton House
Office Address2 Caxton Lane
Town Limpsfield Chart
Post code RH8 0TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336513
Date of Incorporation Mon, 31st Oct 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Trevor M.

Position: Director

Appointed: 31 January 2022

Colin G.

Position: Director

Appointed: 21 January 2020

Sarah R.

Position: Director

Appointed: 23 January 2017

Colin P.

Position: Director

Appointed: 03 November 2011

Brigid G.

Position: Director

Appointed: 21 May 2009

Debra H.

Position: Director

Appointed: 08 April 2019

Resigned: 15 June 2021

Christopher L.

Position: Director

Appointed: 23 January 2017

Resigned: 26 September 2019

Adrienne M.

Position: Director

Appointed: 23 January 2017

Resigned: 21 January 2019

Gareth H.

Position: Director

Appointed: 08 June 2011

Resigned: 23 January 2017

Vanessa W.

Position: Secretary

Appointed: 07 March 2011

Resigned: 05 January 2015

Peter J.

Position: Director

Appointed: 25 February 2010

Resigned: 27 September 2011

Vanessa W.

Position: Director

Appointed: 25 February 2010

Resigned: 05 January 2015

Gwendolyn F.

Position: Director

Appointed: 04 August 2009

Resigned: 23 January 2017

Satvinder P.

Position: Director

Appointed: 16 September 2008

Resigned: 23 January 2017

Caxton House Management Co (limpsfield) Limited

Position: Corporate Director

Appointed: 08 January 2008

Resigned: 08 January 2008

Reuben W.

Position: Director

Appointed: 07 January 2008

Resigned: 02 December 2011

Colin G.

Position: Director

Appointed: 06 June 2007

Resigned: 02 December 2007

Robert H.

Position: Director

Appointed: 30 November 2003

Resigned: 01 December 2009

Patrick V.

Position: Director

Appointed: 02 August 2000

Resigned: 06 June 2007

Colin P.

Position: Secretary

Appointed: 01 August 2000

Resigned: 07 March 2011

Peter D.

Position: Director

Appointed: 18 August 1998

Resigned: 30 October 1999

Mark M.

Position: Director

Appointed: 01 August 1998

Resigned: 22 April 2002

David J.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 August 2000

David J.

Position: Director

Appointed: 29 June 1997

Resigned: 01 August 2000

Robert C.

Position: Director

Appointed: 28 May 1996

Resigned: 03 December 2006

Michael R.

Position: Secretary

Appointed: 11 January 1995

Resigned: 31 October 1997

Elisabeth V.

Position: Director

Appointed: 10 July 1993

Resigned: 31 July 1997

John S.

Position: Director

Appointed: 08 June 1992

Resigned: 29 July 1992

Christopher P.

Position: Secretary

Appointed: 08 June 1992

Resigned: 11 January 1995

Renate N.

Position: Director

Appointed: 08 June 1992

Resigned: 31 January 1996

Richard C.

Position: Director

Appointed: 08 June 1992

Resigned: 16 July 1995

Michael R.

Position: Director

Appointed: 08 June 1992

Resigned: 31 October 1997

Agnes W.

Position: Director

Appointed: 08 June 1992

Resigned: 23 August 1995

Colin P.

Position: Director

Appointed: 08 June 1992

Resigned: 07 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1414141412 59330 38834 60227 46229 597
Net Assets Liabilities2 8142 8142 8142 8142 814    
Other
Fixed Assets2 8002 8002 8002 8002 800    
Net Current Assets Liabilities1414141412 06829 90834 09226 92829 027
Total Assets Less Current Liabilities2 8142 8142 8142 81412 06829 90834 09226 92829 027
Creditors    525480510534570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (5 pages)

Company search