This company is commonly known as Paxton Homes Limited. The company was founded 17 years ago and was given the registration number 05965148. The firm's registered office is in LOWER TYSOE. You can find them at The Dairy House, Lane End, Lower Tysoe, Warwickshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PAXTON HOMES LIMITED |
---|---|---|
Company Number | : | 05965148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dairy House, Lane End, Lower Tysoe, Warwickshire, United Kingdom, CV35 0BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friz Hill Farmhouse, Walton, Warwick, United Kingdom, CV35 9HH | Secretary | 12 October 2006 | Active |
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE | Director | 12 October 2006 | Active |
Nicholas David Paxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Change person secretary company with change date. | Download |
2018-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.