UKBizDB.co.uk

ADAIR PAXTON ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adair Paxton Estate Agents Limited. The company was founded 9 years ago and was given the registration number 09480121. The firm's registered office is in LEEDS. You can find them at First Floor, Sanderson House Station Road, Horsforth, Leeds, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ADAIR PAXTON ESTATE AGENTS LIMITED
Company Number:09480121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, Sanderson House Station Road, Horsforth, Leeds, England, LS18 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, England, LS18 4JR

Director10 March 2015Active
62/63, Westborough, Scarborough, United Kingdom, YO11 1TS

Director10 March 2015Active
62/63, Westborough, Scarborough, United Kingdom, YO11 1TS

Director10 March 2015Active
62/63, Westborough, Scarborough, United Kingdom, YO11 1TS

Director10 March 2015Active

People with Significant Control

Mr William James Dixon Marshall
Notified on:01 April 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:First Floor, Sanderson House, 22 Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Temple Collinson
Notified on:01 April 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:First Floor, Sanderson House, 22 Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Peter Dalingwater
Notified on:01 April 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Suites 6 & 7, First Floor, Jason House, Horsforth, England, LS18 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2021-03-13Capital

Capital return purchase own shares.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.