UKBizDB.co.uk

CAXTONS COMMERCIAL LIMITED

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

This company is commonly known as Caxtons Commercial Limited. The company was founded 34 years ago and was given the registration number 02492795. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAXTONS COMMERCIAL LIMITED
Company Number:02492795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Secretary29 June 2012Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director01 April 2001Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director01 September 2009Active
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG

Director01 July 2017Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director-Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director01 July 2006Active
49-50 Windmill Street, Gravesend, Kent, DA12 1BG

Secretary-Active
87 Redhill Wood, New Ash Green, Longfield, DA3 8QP

Director06 March 1998Active
69 Brier Road, Sittingbourne, ME10 1YL

Director09 February 1994Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director-Active
22 Church Street, Deal, CT14 7RX

Director-Active
Dryhill Farm, Dryhill Sundridge, Sevenoaks, TN14 6AA

Director-Active
The Old Stables Bridge Farm, Ashford Road Bethersden, Ashford, TN26 3LE

Director-Active
49-50, Windmill Street, Gravesend, DA12 1BG

Director-Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director14 December 2011Active
28 Mapledene, Kemnal Road, Chislehurst, BR7 6LX

Director-Active
Orchard Cottage, Earlsworth Road, Ashford, TN24 0DN

Director-Active
James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director02 July 2001Active
Moat Edge Castle Road, Saltwood, Hythe, CT21 4QY

Director-Active
Little Bower, Molash, Canterbury, CT4 8HU

Director-Active
Bleak House Woodlands Lane, Shorne, Gravesend, DA12 3HH

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-09-16Capital

Capital cancellation shares.

Download
2022-09-16Capital

Capital statement capital company with date currency figure.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-23Capital

Legacy.

Download
2022-08-23Insolvency

Legacy.

Download
2022-08-23Resolution

Resolution.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Capital

Capital cancellation shares.

Download
2019-08-05Capital

Capital return purchase own shares.

Download
2019-07-22Capital

Capital name of class of shares.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.