CAXTON HOMES LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 05136605
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 1 THE OLD STABLES, ERIDGE PARK, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 9JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Gillian Todman on 15 February 2017; Registered office address changed from Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017; Registration of a charge. The most likely internet sites of CAXTON HOMES LIMITED are www.caxtonhomes.co.uk, and www.caxton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Caxton Homes Limited is a Private Limited Company. The company registration number is 05136605. Caxton Homes Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Caxton Homes Limited is 1 The Old Stables Eridge Park Tunbridge Wells Kent England Tn3 9jt. . TODMAN, Gillian is a Secretary of the company. TODMAN, Gillian is a Director of the company. TODMAN, Graeme Philip is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary
TODMAN, Gillian
Appointed Date: 25 May 2004

Director
TODMAN, Gillian
Appointed Date: 14 November 2005
62 years old

Director
TODMAN, Graeme Philip
Appointed Date: 25 May 2004
64 years old

CAXTON HOMES LIMITED Events

15 Feb 2017
Director's details changed for Gillian Todman on 15 February 2017
15 Feb 2017
Registered office address changed from Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017
20 Jun 2016
Registration of a charge
01 Jun 2016
Registration of charge 051366050016, created on 26 May 2016
01 Jun 2016
Registration of charge 051366050017, created on 26 May 2016
...
... and 71 more events
07 Aug 2004
Particulars of mortgage/charge
07 Aug 2004
Particulars of mortgage/charge
20 Jul 2004
Nc inc already adjusted 08/07/04
20 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 May 2004
Incorporation

CAXTON HOMES LIMITED Charges

26 May 2016
Charge code 0513 6605 0017
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7B montacute gardens tunbridge wells…
26 May 2016
Charge code 0513 6605 0016
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8C montacute gardens tunbridge wells…
22 May 2015
Charge code 0513 6605 0015
Delivered: 6 June 2015
Status: Satisfied on 1 June 2016
Persons entitled: Phillip Gray Bowden
Description: L/H land t/no. TT31684 and being 8C montacute gardens…
23 April 2010
Deed of substituted security
Delivered: 29 April 2010
Status: Satisfied on 9 May 2015
Persons entitled: Alliance & Leicester PLC
Description: 7B montacute gardens tunbridge wells kent.
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 9 May 2015
Persons entitled: Alliance & Leicester PLC
Description: Property k/a ground floor flat , 25C 25 beulah road…
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 21 August 2013
Persons entitled: Alliance & Leicester PLC
Description: Property k/a ground floor flat , 25 beulah road, tunbridge…
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 16 October 2013
Persons entitled: Alliance & Leicester PLC
Description: Property k/a basement flat , 23A beulah road, tunbridge…
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 21 August 2013
Persons entitled: Alliance & Leicester PLC
Description: Property k/a ground floor flat , 23 beulah road, tunbridge…
27 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 9 May 2015
Persons entitled: Alliance & Leicester PLC
Description: 8C montacute gardens tunbridge wells kent by way of fixed…
27 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied on 9 May 2015
Persons entitled: Alliance & Leicester PLC
Description: 7B montacute gardens tunbridge wells kent by way of fixed…
7 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5C montacute gardens tunbridge wells kent. The rental…
16 July 2007
Legal mortgage
Delivered: 25 July 2007
Status: Satisfied on 2 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Ground floor flat 7B montacute gardens tunbridge wells kent…
16 July 2007
Legal mortgage
Delivered: 25 July 2007
Status: Satisfied on 2 February 2010
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 8C montacute gardens tunbridge wells kent…
3 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 & 21 mount sion tunbridge wells kent. Fixed charge over…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 2 February 2010
Persons entitled: National Westminster Bank PLC
Description: 8C montacute gardens, tunbridge wells, kent t/no. K502465…
27 July 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: 19 & 21 mount sion tunbridge wells kent. By way of fixed…
27 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…