BUXTON HOMES (SHOREDITCH) LIMITED
CRAWLEY VINEROSE PROPERTIES LIMITED

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 03923441
Status Active
Incorporation Date 10 February 2000
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-three 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 (SHOREDITCH) LIMITED are www.buxtonhomesshoreditch.co.uk, and www.buxton-homes-shoreditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight 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 Shoreditch Limited is a Private Limited Company. The company registration number is 03923441. Buxton Homes Shoreditch Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Buxton Homes Shoreditch 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 CARR, Kevin Raymond has been resigned. Secretary FREELAND, Mark Alan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED 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: 25 June 2003
55 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 22 March 2005
Appointed Date: 29 August 2000

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

Secretary
CARR, Kevin Raymond
Resigned: 29 August 2000
Appointed Date: 04 May 2000

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

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 May 2000
Appointed Date: 10 February 2000

Director
BLACKFORD, Graham John
Resigned: 25 June 2003
Appointed Date: 29 August 2000
64 years old

Director
BUXTON, David William
Resigned: 19 April 2017
Appointed Date: 25 June 2003
81 years old

Director
CARR, Kevin Raymond
Resigned: 29 August 2000
Appointed Date: 04 May 2000
70 years old

Director
DAVIES, Peter Anthony
Resigned: 25 June 2003
Appointed Date: 04 May 2000
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 May 2000
Appointed Date: 10 February 2000

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 (SHOREDITCH) 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 1.01

...
... and 63 more events
16 May 2000
Director resigned
16 May 2000
New director appointed
16 May 2000
New secretary appointed
16 May 2000
New director appointed
10 Feb 2000
Incorporation

BUXTON HOMES (SHOREDITCH) LIMITED Charges

23 December 2015
Charge code 0392 3441 0005
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 139, 141 and 143 hackney…
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…
27 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings at 139, 141 & 143…
9 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 139-143 hackney road london E2 t/no:…