BUXTON HOMES (POPLAR) LIMITED
CRAWLEY EASTMILL PROPERTIES LIMITED

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 04150942
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of David William Buxton as a director on 19 April 2017; Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of BUXTON HOMES (POPLAR) LIMITED are www.buxtonhomespoplar.co.uk, and www.buxton-homes-poplar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buxton Homes Poplar Limited is a Private Limited Company. The company registration number is 04150942. Buxton Homes Poplar Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Buxton Homes Poplar Limited is 8 Gleneagles Court Brighton Road Crawley West Sussex Rh10 6ad. . BUXTON, Steven Wavel is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary BUXTON, Steven Wavel has been resigned. Secretary FREELAND, Mark Alan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BLACKFORD, Graham John has been resigned. Director BUXTON, David William has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUXTON, Steven Wavel
Appointed Date: 19 June 2003
55 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 22 March 2005
Appointed Date: 05 February 2001

Secretary
BUXTON, Steven Wavel
Resigned: 31 July 2006
Appointed Date: 22 March 2005

Secretary
FREELAND, Mark Alan
Resigned: 24 October 2014
Appointed Date: 31 July 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Director
BLACKFORD, Graham John
Resigned: 19 June 2003
Appointed Date: 05 February 2001
64 years old

Director
BUXTON, David William
Resigned: 19 April 2017
Appointed Date: 19 June 2003
81 years old

Director
CARR, Kevin Raymond
Resigned: 19 June 2003
Appointed Date: 05 February 2001
70 years old

Director
DAVIES, Peter Anthony
Resigned: 19 June 2003
Appointed Date: 05 February 2001
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Persons With Significant Control

W&R Buxton Holdings Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

BUXTON HOMES (POPLAR) LIMITED Events

19 Apr 2017
Termination of appointment of David William Buxton as a director on 19 April 2017
17 Mar 2017
Total exemption full accounts made up to 31 July 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Mar 2016
Total exemption full accounts made up to 31 July 2015
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 62 more events
14 Feb 2001
Registered office changed on 14/02/01 from: temple house 20 holywell row london EC2A 4XH
14 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 Feb 2001
Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital

14 Feb 2001
£ nc 100/2 05/02/01
31 Jan 2001
Incorporation

BUXTON HOMES (POPLAR) LIMITED Charges

23 December 2015
Charge code 0415 0942 0006
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as flats 1-12, cartys house, 72…
19 July 2007
Guarantee & debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being land and buildings at 72 high…
2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 29 August 2003
Persons entitled: Clydesdale Bank PLC
Description: F/Hold property known as 72 high st,poplar london E14; t/no…
26 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 29 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…