UKBizDB.co.uk

ADAIR PAXTON LIMITED

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

This company is commonly known as Adair Paxton Limited. The company was founded 10 years ago and was given the registration number 09156564. The firm's registered office is in LEEDS. You can find them at First Floor, Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ADAIR PAXTON LIMITED
Company Number:09156564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom, LS18 5NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director01 July 2022Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director01 August 2014Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director01 April 2015Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director01 April 2015Active
First Floor, Sanderson House, 22 Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Director01 August 2014Active
First Floor, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT

Director01 August 2014Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director01 August 2014Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director03 January 2018Active
Suites 6 & 7, First Floor, Jason House, Kerry Hill, Horsforth, United Kingdom, LS18 4JR

Director01 October 2016Active

People with Significant Control

Mr William James Dixon Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Suites 6 & 7, First Floor, Jason House, Horsforth, United Kingdom, LS18 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Temple Collinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Suites 6 & 7, First Floor, Jason House, Horsforth, United Kingdom, LS18 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter Holliday
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:First Floor, Sanderson House, 22 Station Road, Leeds, LS18 5NT
Nature of control:
  • Significant influence or control
Mr Simon Peter Dalingwater
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Suites 6 & 7, First Floor, Jason House, Horsforth, United Kingdom, LS18 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.