BUXTON PROPERTIES LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 02277056
Status Active
Incorporation Date 14 July 1988
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 ninety-seven 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 December 2016 with updates. The most likely internet sites of BUXTON PROPERTIES LIMITED are www.buxtonproperties.co.uk, and www.buxton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three 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 Properties Limited is a Private Limited Company. The company registration number is 02277056. Buxton Properties Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Buxton Properties 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. Director BUXTON, David William has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Graham John 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 August 2000
55 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 22 March 2005
Appointed Date: 25 June 2003

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

Secretary
CARR, Kevin Raymond
Resigned: 25 June 2003

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

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

Director
CARR, Kevin Raymond
Resigned: 25 June 2003
70 years old

Director
DAVIES, Graham John
Resigned: 25 June 2003
74 years old

Persons With Significant Control

W&R Buxton Holdings Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BUXTON PROPERTIES 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
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Mar 2016
Total exemption full accounts made up to 31 July 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

...
... and 87 more events
05 Aug 1988
New director appointed

05 Aug 1988
Accounting reference date notified as 31/07

01 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1988
Registered office changed on 01/08/88 from: 124-128, city road london EC1V 2NJ

14 Jul 1988
Incorporation

BUXTON PROPERTIES LIMITED Charges

31 October 1995
Legal charge
Delivered: 10 November 1995
Status: Satisfied on 17 July 2009
Persons entitled: Jennifer Buxton Graham John Davies David William Buxton Hymans Robertson Trustees Limited
Description: Unit 9 lockwood industrial park and parking spaces, mill…
12 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 17 July 2009
Persons entitled: Chartered Trust PLC
Description: Land on the north east side of frogmore park street…
31 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 17 July 2009
Persons entitled: Chartered Trust Public Limited Company
Description: F/H land at frogmore park street, st albans hertfordshire…
29 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 13 June 1991
Persons entitled: Midland Bank PLC
Description: 27 frogmore, park street, st albans title no md 160965.
9 February 1989
Legal charge
Delivered: 11 February 1989
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: F/H - bensted house armstrong road maidstone kent. Title no…