Paxcrest Limited


Founded in 1978, Paxcrest, classified under reg no. 01365867 is an active company. Currently registered at 25 Underwood Road E4 9EB, the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Natalie E., Justin R. and David R. and others. Of them, David R., June R. have been with the company the longest, being appointed on 30 August 1991 and Natalie E. and Justin R. have been with the company for the least time - from 1 July 1997. As of 30 April 2024, there was 1 ex director - Roger G.. There were no ex secretaries.

Paxcrest Limited Address / Contact

Office Address 25 Underwood Road
Office Address2 London
Town
Post code E4 9EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01365867
Date of Incorporation Tue, 2nd May 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

June R.

Position: Secretary

Resigned:

Natalie E.

Position: Director

Appointed: 01 July 1997

Justin R.

Position: Director

Appointed: 01 July 1997

David R.

Position: Director

Appointed: 30 August 1991

June R.

Position: Director

Appointed: 30 August 1991

Roger G.

Position: Director

Appointed: 30 August 1991

Resigned: 01 July 1993

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Natalie E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David R. This PSC owns 25-50% shares. The third one is June R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Natalie E.

Notified on 30 August 2021
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

June R.

Notified on 6 April 2016
Ceased on 30 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 117 2541 165 467        
Balance Sheet
Cash Bank On Hand 6 8218 4784 6312 1564 8715 1647 61310 4748 517
Current Assets5 5926 9569 2554 8052 1566 3498 90211 86210 3968 989
Debtors1 435 777174 1 4783 7384 249-78472
Net Assets Liabilities 1 117 4671 125 4121 264 7891 267 4801 283 2131 302 1381 317 8231 329 8151 343 505
Other Debtors   174 1 4782 9443 100159300
Property Plant Equipment 10881348260194144108962660
Cash Bank In Hand4 0226 821        
Tangible Fixed Assets144108        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve367 525365 738        
Shareholder Funds1 117 2541 165 467        
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1231 1506827708368869221 051323
Additions Other Than Through Business Combinations Property Plant Equipment        983 
Average Number Employees During Period  14444444
Corporation Tax Payable  10 5948 9417 6675 0204 4513 6882 883 
Creditors 91 59793 92490 36477 43665 83049 40836 64724 0438 644
Fixed Assets1 200 1441 250 1081 260 0811 420 3481 411 2601 411 1941 411 1441 411 1081 411 9621 411 660
Increase From Depreciation Charge For Year Property Plant Equipment  2711688665036129221
Investment Property 1 250 0001 260 0001 420 0001 411 0001 411 0001 411 0001 411 0001 411 0001 411 000
Investment Property Fair Value Model 1 250 0001 260 0001 420 0001 411 0001 411 0001 411 0001 411 0001 411 000 
Net Current Assets Liabilities-82 890-84 641-84 669-85 559-75 280-59 481-40 506-24 785-13 647345
Other Creditors  3003003001 01844 48332 48320 6924 865
Other Taxation Social Security Payable     4824734763 3503 779
Property Plant Equipment Gross Cost 1 2311 2311 0301 0301 0301 0301 0302 013983
Provisions For Liabilities Balance Sheet Subtotal 48 00050 00070 00068 50068 50068 50068 50068 50068 500
Total Assets Less Current Liabilities1 117 2541 165 4671 175 4121 334 7891 335 9801 351 7131 370 6381 386 3231 398 3151 412 005
Trade Debtors Trade Receivables  777   6351 149-237172
Accrued Liabilities  1 2001 2001 1991 5481 466   
Comprehensive Income Expense  -48 000       
Creditors Due Within One Year88 48291 597        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   584     949
Disposals Property Plant Equipment   641     1 030
Dividends Paid  42 40438 40422 4045 601    
Number Shares Allotted 100        
Par Value Share 1        
Payments Received On Account  645869365157    
Prepayments Accrued Income Current Asset135135        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 135        
Profit Loss  40 34917 78134 09521 33418 925   
Revaluation Reserve749 629799 629        
Tangible Fixed Assets Cost Or Valuation1 2311 250 000        
Tangible Fixed Assets Depreciation1 0871 123        
Tangible Fixed Assets Depreciation Charged In Period 36        
Tangible Fixed Assets Increase Decrease From Revaluations 50 000        
Total Additions Including From Business Combinations Property Plant Equipment   440      
Trade Creditors Trade Payables  2 185542 2052 205  1 
Value Shares Allotted100100        
Prepayments Accrued Income      159   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, August 2023
Free Download (9 pages)

Company search

Advertisements