PAXTON COURT FLATS LIMITED
Overview
| Company Name | PAXTON COURT FLATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05099046 |
| 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 PAXTON COURT FLATS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PAXTON COURT FLATS LIMITED located?
| Registered Office Address | Equity Court 73 - 75 Millbrook Road East SO15 1RJ Southampton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAXTON COURT FLATS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLBRAN PROPERTY MANAGEMENT LIMITED | Apr 08, 2004 | Apr 08, 2004 |
What are the latest accounts for PAXTON COURT FLATS 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 PAXTON COURT FLATS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for PAXTON COURT FLATS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Roger Edward Wildig as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard John Magnay as a director on Jan 07, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ on Feb 22, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on Dec 21, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of PAXTON COURT FLATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Vivien Kathleen | Director | 28 Locks Road Locks Heath SO31 6BH Southampton 5 Paxton Court Hampshire England | England | British | 148542620001 | |||||
| ISAACS, Gwendoline Eileen | Director | Locks Road Locks Heath SO31 6BH Southampton Flat 20 Paxton Court Hampshire England | England | British | 197386860001 | |||||
| CALLUS, Paul Anthony | Secretary | 25 Paxton Court Locks Road SO31 6BH Locks Heath Hampshire | British | 110115930001 | ||||||
| CLEMO, John Turner | Secretary | 16 Paxton Court 28 Locks Road Locks Heath SO31 6BH Southampton Hampshire | British | 116644810001 | ||||||
| HAWKINS, Andrew Philip | Secretary | 24 Partridge Way Downley HP13 5JX High Wycombe Buckinghamshire | Other | 109938710001 | ||||||
| SEAHOLME, David John | Secretary | 12 Upper Hitch Carpenders Park WD19 5AW Watford Hertfordshire | British | 26681450001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARNETT, Vivien Kathleen | Director | 28 Locks Road Locks Heath SO31 6BH Southampton Flat 5 Paxton Court Hampshire | England | British | 148542620001 | |||||
| BARRETT, Richard William | Director | 15 Ford End Denham UB9 5AL Uxbridge Middlesex | England | British | 78765190001 | |||||
| CALLUS, Paul Anthony | Director | 25 Paxton Court Locks Road SO31 6BH Locks Heath Hampshire | England | British | 110115930001 | |||||
| CLEMO, John Turner | Director | 16 Paxton Court 28 Locks Road Locks Heath SO31 6BH Southampton Hampshire | England | British | 116644810001 | |||||
| DE SWART, Olwen | Director | 28 Locks Road Locks Heath SO31 6BH Southampton 7 Paxton Court Hants | British | 128336870001 | ||||||
| FAIRWEATHER, Colin George | Director | 15 Paxton Court 28 Locks Road Locks Heath SO31 6BH Southampton Hampshire | British | 117203130001 | ||||||
| KEBBELL, Nicolas Rowland Macdonald | Director | Woodpond School Lane Seer Green HP9 1QJ Beaconsfield Buckinghamshire | United Kingdom | British | 9443440001 | |||||
| KEBBELL, Thomas Reginald Dion | Director | Grangewood Oxhey Lane WD19 5RA Watford Hertfordshire | British | 1569770001 | ||||||
| LISSAMER, John Leslie | Director | 6 Paxton Court 28 Locks Road Locks Heath SO31 6BH Southampton Hampshire | British | 116090930001 | ||||||
| MAGNAY, Richard John | Director | 28 Locks Road Locks Heath SO31 6BH Southampton 9 Paxton Court Hampshire | England | British | 161194510001 | |||||
| WILDIG, Roger Edward | Director | Locks Road Locks Heath SO31 6BH Southampton Flat 25 Paxton Court No 28 Hampshire England | England | British | 197237250001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for PAXTON COURT FLATS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 08, 2017 | 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