LAXTON PROPERTIES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2DT

Company number 06495125
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address 6 AMERSHAM HOUSE, MILL STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 064951250006, created on 14 April 2016. The most likely internet sites of LAXTON PROPERTIES LIMITED are www.laxtonproperties.co.uk, and www.laxton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Laxton Properties Limited is a Private Limited Company. The company registration number is 06495125. Laxton Properties Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Laxton Properties Limited is 6 Amersham House Mill Street Berkhamsted Hertfordshire Hp4 2dt. . HOLDER, Giles John is a Secretary of the company. HOLDER, Giles John is a Director of the company. HOLDER, Sally Louise is a Director of the company. WHETHAM, Charlotte Elizabeth is a Director of the company. WHETHAM, Edward Paul Boddam is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
HOLDER, Giles John
Appointed Date: 06 February 2008

Director
HOLDER, Giles John
Appointed Date: 06 February 2008
47 years old

Director
HOLDER, Sally Louise
Appointed Date: 06 February 2008
46 years old

Director
WHETHAM, Charlotte Elizabeth
Appointed Date: 05 December 2012
44 years old

Director
WHETHAM, Edward Paul Boddam
Appointed Date: 01 September 2010
45 years old

Persons With Significant Control

Mr Giles John Holder
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Louise Holder
Notified on: 1 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Paul Boddam Whetham
Notified on: 1 January 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Whetham
Notified on: 1 January 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAXTON PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Registration of charge 064951250006, created on 14 April 2016
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

28 Oct 2015
Satisfaction of charge 064951250003 in full
...
... and 34 more events
10 Jun 2009
Total exemption full accounts made up to 31 March 2009
09 Feb 2009
Return made up to 06/02/09; full list of members
21 May 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
03 Mar 2008
Memorandum and Articles of Association
06 Feb 2008
Incorporation

LAXTON PROPERTIES LIMITED Charges

14 April 2016
Charge code 0649 5125 0006
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as j & l site, taylor lane, st…
8 July 2015
Charge code 0649 5125 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: John James O'brien
Description: F/H property k/a land at lanes end st leonards tring t/no…
16 April 2015
Charge code 0649 5125 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: John James O'brien
Description: Saunders yard mount pleasant taylors lane st leonards…
25 April 2014
Charge code 0649 5125 0003
Delivered: 29 April 2014
Status: Satisfied on 28 October 2015
Persons entitled: John O'brien
Description: 43 marroway weston turville buckinghamshire…
25 April 2013
Charge code 0649 5125 0002
Delivered: 1 May 2013
Status: Satisfied on 8 June 2015
Persons entitled: John O'brien
Description: 22 brook street aston clinton and land lying to the…
8 February 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied on 8 June 2015
Persons entitled: John O'brien
Description: 22 brook street aston clinton and land lying to the…