UKBizDB.co.uk

CAXTON STREET NORTH LTD

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

This company is commonly known as Caxton Street North Ltd. The company was founded 10 years ago and was given the registration number 08831937. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAXTON STREET NORTH LTD
Company Number:08831937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director14 December 2016Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director14 December 2016Active
28b, Bromley Avenue, Bromley, England, BR1 4BQ

Director14 December 2016Active
Mortimer House, 40 Chatsworth Parade, Petts Wood, United Kingdom, BR5 1DE

Director06 January 2014Active

People with Significant Control

Mr. Richard Joseph Leahy
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Mortimer House, 40 Chatsworth Parade, Pettswood, United Kingdom, BR5 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Bowers
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Right to appoint and remove directors
Mr Martin Bowers
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Right to appoint and remove directors
Ms Kim Bowers
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Right to appoint and remove directors
Ms Mandy Irene Bowers
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:162-164 High Street, Rayleigh, England, SS6 7BS
Nature of control:
  • Right to appoint and remove directors
Mr. Richard Joseph Leahy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Mortimer House, 40 Chatsworth Parade, Pettswood, United Kingdom, BR5 1DE
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.