Company NameBuxworth Homes London Limited
DirectorsDavid John Norman and Gregory William Lynn
Company StatusActive
Company Number09890113
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 4 months ago)
Previous NameAcre 1175 Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House, 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Gregory William Lynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House, 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House, 91 High Street
Caterham
Surrey
CR3 5UX

Location

Registered AddressCedar House, 91 High Street
Caterham
Surrey
CR3 5UX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Gregory William Lynn on 9 March 2023 (2 pages)
3 March 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
13 May 2022Accounts for a small company made up to 31 July 2021 (8 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 July 2020 (8 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 April 2020Notification of Buxton Building Contractors Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2020Accounts for a small company made up to 31 July 2019 (5 pages)
10 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 July 2019Appointment of David John Norman as a director on 11 July 2019 (2 pages)
16 July 2019Termination of appointment of Keith Malcolm Pagan as a director on 11 July 2019 (1 page)
16 July 2019Appointment of Mr. Gregory William Lynn as a director on 11 July 2019 (2 pages)
4 March 2019Accounts for a small company made up to 31 July 2018 (5 pages)
14 January 2019Confirmation statement made on 25 November 2018 with updates (4 pages)
11 January 2019Cessation of Keith Malcolm Pagan as a person with significant control on 6 April 2016 (1 page)
20 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
25 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 July 2016 (12 pages)
15 June 2017Accounts for a small company made up to 31 July 2016 (12 pages)
10 February 2017Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
10 February 2017Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page)
12 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 2
(37 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 2
(37 pages)