PAXTON COURT FLATS LIMITED

PAXTON COURT FLATS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePAXTON COURT FLATS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05099046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAXTON COURT FLATS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLBRAN PROPERTY MANAGEMENT LIMITEDApr 08, 2004Apr 08, 2004

    What are the latest accounts for PAXTON COURT FLATS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAXTON COURT FLATS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for PAXTON COURT FLATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Roger Edward Wildig as a director on Aug 20, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 08, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 08, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 08, 2021 with updates

    5 pagesCS01

    Termination of appointment of Richard John Magnay as a director on Jan 07, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 08, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 08, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 08, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Annual return made up to Apr 08, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 24
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of PAXTON COURT FLATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Vivien Kathleen
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    5 Paxton Court
    Hampshire
    England
    Director
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    5 Paxton Court
    Hampshire
    England
    EnglandBritish148542620001
    ISAACS, Gwendoline Eileen
    Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 20 Paxton Court
    Hampshire
    England
    Director
    Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 20 Paxton Court
    Hampshire
    England
    EnglandBritish197386860001
    CALLUS, Paul Anthony
    25 Paxton Court
    Locks Road
    SO31 6BH Locks Heath
    Hampshire
    Secretary
    25 Paxton Court
    Locks Road
    SO31 6BH Locks Heath
    Hampshire
    British110115930001
    CLEMO, John Turner
    16 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    Secretary
    16 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    British116644810001
    HAWKINS, Andrew Philip
    24 Partridge Way
    Downley
    HP13 5JX High Wycombe
    Buckinghamshire
    Secretary
    24 Partridge Way
    Downley
    HP13 5JX High Wycombe
    Buckinghamshire
    Other109938710001
    SEAHOLME, David John
    12 Upper Hitch
    Carpenders Park
    WD19 5AW Watford
    Hertfordshire
    Secretary
    12 Upper Hitch
    Carpenders Park
    WD19 5AW Watford
    Hertfordshire
    British26681450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARNETT, Vivien Kathleen
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 5 Paxton Court
    Hampshire
    Director
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 5 Paxton Court
    Hampshire
    EnglandBritish148542620001
    BARRETT, Richard William
    15 Ford End
    Denham
    UB9 5AL Uxbridge
    Middlesex
    Director
    15 Ford End
    Denham
    UB9 5AL Uxbridge
    Middlesex
    EnglandBritish78765190001
    CALLUS, Paul Anthony
    25 Paxton Court
    Locks Road
    SO31 6BH Locks Heath
    Hampshire
    Director
    25 Paxton Court
    Locks Road
    SO31 6BH Locks Heath
    Hampshire
    EnglandBritish110115930001
    CLEMO, John Turner
    16 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    Director
    16 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    EnglandBritish116644810001
    DE SWART, Olwen
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    7 Paxton Court
    Hants
    Director
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    7 Paxton Court
    Hants
    British128336870001
    FAIRWEATHER, Colin George
    15 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    Director
    15 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    British117203130001
    KEBBELL, Nicolas Rowland Macdonald
    Woodpond School Lane
    Seer Green
    HP9 1QJ Beaconsfield
    Buckinghamshire
    Director
    Woodpond School Lane
    Seer Green
    HP9 1QJ Beaconsfield
    Buckinghamshire
    United KingdomBritish9443440001
    KEBBELL, Thomas Reginald Dion
    Grangewood Oxhey Lane
    WD19 5RA Watford
    Hertfordshire
    Director
    Grangewood Oxhey Lane
    WD19 5RA Watford
    Hertfordshire
    British1569770001
    LISSAMER, John Leslie
    6 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    Director
    6 Paxton Court
    28 Locks Road Locks Heath
    SO31 6BH Southampton
    Hampshire
    British116090930001
    MAGNAY, Richard John
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    9 Paxton Court
    Hampshire
    Director
    28 Locks Road
    Locks Heath
    SO31 6BH Southampton
    9 Paxton Court
    Hampshire
    EnglandBritish161194510001
    WILDIG, Roger Edward
    Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 25 Paxton Court No 28
    Hampshire
    England
    Director
    Locks Road
    Locks Heath
    SO31 6BH Southampton
    Flat 25 Paxton Court No 28
    Hampshire
    England
    EnglandBritish197237250001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The 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