Company NameBuxton Crescent Limited
Company StatusActive
Company Number05157394
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Previous NamesCharco 1082 Limited and Buxton Crescent Hotel And Thermal Spa Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed12 November 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Andrew James Gerard Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NamePeter David Ingram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 November 2009)
RoleProject Manager
Correspondence AddressWheelwrights
Poland Lan
Odiham
Hampshire
RG29 1JJ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(4 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2021)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMs Sally Clare
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.buxtoncrescent.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Cp Holdings LTD
50.00%
Ordinary A
50 at £1Osborne (Buxton) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£477,554
Cash£67,175
Current Liabilities£192,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

13 March 2023Delivered on: 16 March 2023
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Leasehold the crescent hotel the crescent buxton SK17 6BQ title number DY555971.
Outstanding
26 May 2021Delivered on: 3 June 2021
Persons entitled: Derbyshire County Council

Classification: A registered charge
Particulars: That part of the premises shown edged red on the plan attached at schedule 2 being part of the property known as buxton crescent hotel and spa, buxton, derbyshire.
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Derbyshire County Council

Classification: A registered charge
Particulars: Fixed charge relating to the land registered at the land registry under title number DY372564 and part of the property registered at the land registry under title number DY262555 (for more details of the land, please refer to the instrument).
Outstanding
28 May 2012Delivered on: 1 June 2012
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Equitable charge over a development agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The crescent, natural baths and pump room, the crescent, buxton, derbyshire.
Outstanding

Filing History

29 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
(3 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
10 May 2018Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 10 May 2018 (1 page)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
22 May 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
4 May 2016Registration of charge 051573940002, created on 3 May 2016 (46 pages)
4 May 2016Registration of charge 051573940002, created on 3 May 2016 (46 pages)
8 January 2016Full accounts made up to 31 December 2014 (14 pages)
8 January 2016Full accounts made up to 31 December 2014 (14 pages)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Full accounts made up to 31 December 2013 (14 pages)
9 January 2015Full accounts made up to 31 December 2013 (14 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
9 May 2013Termination of appointment of John Smith as a director (1 page)
9 May 2013Termination of appointment of John Smith as a director (1 page)
10 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100.00
(4 pages)
10 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 100.00
(4 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Appointment of Sally Clare as a director (2 pages)
30 May 2012Appointment of Sally Clare as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr John Ernest Smith on 18 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Eric Lewis on 18 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Eric Lewis on 18 June 2010 (1 page)
6 July 2010Director's details changed for Mr Paul Andrew Filer on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Andrew Filer on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Mr John Ernest Smith on 18 June 2010 (2 pages)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
1 July 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: cp house otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: cp house otterspool way watford by pass watford hertfordshire WD25 8JP (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 June 2005Return made up to 18/06/05; full list of members (8 pages)
29 June 2005Return made up to 18/06/05; full list of members (8 pages)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 April 2005Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2005Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
5 August 2004Memorandum and Articles of Association (12 pages)
5 August 2004Memorandum and Articles of Association (12 pages)
19 July 2004Company name changed charco 1082 LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed charco 1082 LIMITED\certificate issued on 19/07/04 (2 pages)
18 June 2004Incorporation (18 pages)
18 June 2004Incorporation (18 pages)