CAXTON PROPERTIES LTD
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 03862634
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address THORNTON SPRINGER LLP, 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAXTON PROPERTIES LTD are www.caxtonproperties.co.uk, and www.caxton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caxton Properties Ltd is a Private Limited Company. The company registration number is 03862634. Caxton Properties Ltd has been working since 21 October 1999. The present status of the company is Active. The registered address of Caxton Properties Ltd is Thornton Springer Llp 67 Westow Street London Se19 3rw. The company`s financial liabilities are £586.63k. It is £-57.6k against last year. And the total assets are £124.59k, which is £-5.93k against last year. MOBEY, John Gerald is a Secretary of the company. MARTIN, Sallie is a Director of the company. MOBEY, Joan Alison is a Director of the company. Secretary MOBEY, Joan Alison has been resigned. Secretary MOBEY, John Gerald has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLOWERS, Peter Michael has been resigned. Director ELMER, Joan Alison has been resigned. Director HOLLAND, Karen Rachel has been resigned. Director MOBEY, John Gerald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


caxton properties Key Finiance

LIABILITIES £586.63k
-9%
CASH n/a
TOTAL ASSETS £124.59k
-5%
All Financial Figures

Current Directors

Secretary
MOBEY, John Gerald
Appointed Date: 16 November 2012

Director
MARTIN, Sallie
Appointed Date: 04 January 2010
58 years old

Director
MOBEY, Joan Alison
Appointed Date: 13 August 2012
84 years old

Resigned Directors

Secretary
MOBEY, Joan Alison
Resigned: 16 November 2012
Appointed Date: 01 July 2000

Secretary
MOBEY, John Gerald
Resigned: 01 July 2000
Appointed Date: 22 October 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 October 1999
Appointed Date: 21 October 1999

Director
BLOWERS, Peter Michael
Resigned: 31 March 2011
Appointed Date: 22 October 1999
95 years old

Director
ELMER, Joan Alison
Resigned: 01 July 2000
Appointed Date: 22 October 1999
84 years old

Director
HOLLAND, Karen Rachel
Resigned: 08 August 2012
Appointed Date: 18 December 2009
57 years old

Director
MOBEY, John Gerald
Resigned: 06 January 2011
Appointed Date: 01 July 2000
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mrs Joan Alison Mobey
Notified on: 7 April 2016
84 years old
Nature of control: Has significant influence or control

CAXTON PROPERTIES LTD Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

11 Aug 2015
Satisfaction of charge 5 in full
...
... and 80 more events
09 Nov 1999
New director appointed
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
04 Nov 1999
Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS
21 Oct 1999
Incorporation

CAXTON PROPERTIES LTD Charges

1 June 2015
Charge code 0386 2634 0010
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a havelock chambers queens terrace…
9 March 2007
Legal mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16A high street hythe southampton. With…
16 November 2006
Legal mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 south street hythe southampton. With…
19 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings to the rear of 15/17…
7 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot at 29 south street, hythe, southampton…
21 December 2004
Legal mortgage
Delivered: 29 December 2004
Status: Satisfied on 11 August 2015
Persons entitled: Hsbc Bank PLC
Description: Havelock chambers queens terrace southampton freehold…
31 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 15/17 high street hythe hampshire…
31 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 10 high street hythe hampshire (freehold)…
31 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 21 February 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 29 fern road hythe hampshire (leasehold)…
12 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…