CAXTON PLACE HERITAGE LIMITED
Overview
| Company Name | CAXTON PLACE HERITAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02599840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAXTON PLACE HERITAGE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAXTON PLACE HERITAGE LIMITED located?
| Registered Office Address | c/o LINDEYER FRANCIS FERGUSON North House 198 High Street TN9 1BE Tonbridge Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAXTON PLACE HERITAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAXTON PLACE HERITAGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for CAXTON PLACE HERITAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Kerry May Thomas as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mary Gillian Clare Forkgen as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mary Gillian Clare Forkgen as a secretary on Oct 25, 2023 | 1 pages | TM02 | ||
Appointment of Mr Simon Thomas Rosevear Bailey as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Karen Deborah Buisseret as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Harvey Mather as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kerry May Thomas as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Harvey Mather as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||
Termination of appointment of Karen Deborah Buisseret as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Director's details changed for Mrs Mary Gillian Clare Jackson on Jan 13, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Mary Gillian Clare Jackson as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Mary Gillian Clare Forkgen as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of CAXTON PLACE HERITAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Simon Thomas Rosevear | Director | Caxton Place TN11 0JU Hadlow The Old Farmhouse Kent United Kingdom | United Kingdom | British | 146187230001 | |||||
| BUISSERET, Karen Deborah | Director | Caxton Place Hadlow TN11 0JU Tonbridge The Granary England | United Kingdom | British | 320537410001 | |||||
| BLUNT, Marilyn Frances | Secretary | Bramblings Caxton Place Court Lane TN11 0JU Hadlow | British | 85245620001 | ||||||
| BURNETT, Nigel John | Secretary | Toad Hall Town Row Green TN6 3QU Rotherfield East Sussex | British | 35313960001 | ||||||
| FERGUSON, Yvonne | Secretary | The Goldings The Malthouse Caxton Place Court Lane Hadlow Tonbridge Kent | British | 57603950001 | ||||||
| FORKGEN, Mary Gillian Clare | Secretary | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | 266430920001 | |||||||
| LIDDIARD, Timothy Peter James | Secretary | Bramblings Caxton Place Court Lane Hadlow TN11 0JU Tonbridge Kent | British | 44136630002 | ||||||
| LORMAN, Phyllis Stanley | Secretary | Malt House Caxton Place Court Lane Hadlow TN11 0JU Tonbridge Kent | British | 31432360004 | ||||||
| MATHER, Andrew Harvey | Secretary | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | 196217240001 | |||||||
| SHAW, Peter Sitwell | Secretary | Bosworth Yew Tree Lane Rotherfield TN6 3JA Crowborough East Sussex | British | 11360440001 | ||||||
| VON REIN, Olaf | Secretary | Court Lane Hadlow TN11 0JU Tonbridge The Clockhouse Kent United Kingdom | 160425900001 | |||||||
| BASS, Susan Elizabeth | Director | 40 Southview Road TN4 9BX Tunbridge Wells Kent | British | 32068270001 | ||||||
| BRUCE, Richard James | Director | The Clock House Caxton Place Court Lane Hadlow TN11 0JU Tonbridge Kent | British | 50100950001 | ||||||
| BUISSERET, Karen Deborah | Director | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | United Kingdom | British | 320537410001 | |||||
| DUBROW, Hilary Jane Louise | Director | The Old Farm House Style Place TN11 0JU Hadlow Kent | England | British | 11360430001 | |||||
| FORKGEN, Mary Gillian Clare | Director | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | England | British | 63091160004 | |||||
| HOLLANDS, Graham Spencer | Director | Henhams Caxton House Hadlow TN11 0JU Tonbridge Kent | British | 45092330005 | ||||||
| HUNT, Carolyn Dawn | Director | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | England | British | 196205360001 | |||||
| MATHER, Andrew Harvey | Director | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | England | British | 196205740001 | |||||
| PEACOCK, Jan | Director | Caxton Place, Court Lane Hadlow TN11 0JU Tonbridge The Shires Kent England | United Kingdom | British | 151807710001 | |||||
| SHILTON, Timothy Simon | Director | The Stables, Caxton Place Court Lane TN11 0JU Hadlow Kent | United Kingdom | British | 86546720001 | |||||
| THOMAS, Kerry May | Director | c/o Lindeyer Francis Ferguson 198 High Street TN9 1BE Tonbridge North House Kent | England | British | 294084760001 | |||||
| VON REIN, Olaf | Director | Caxton Place, Court Lane Hadlow TN11 0JU Tonbridge The Clockhouse Kent United Kingdom | England | German | 151807700001 |
What are the latest statements on persons with significant control for CAXTON PLACE HERITAGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0