Buxton Holdings Limited (Companies House Registration Number 02499489) is a private limited company founded on 1990-05-04. The enterprise is registered at Cedar House, 91 High Street, Caterham CR3 5UH. Having undergone a change in 1997-04-01, the previous name this firm used was Buxton Property Estates Limited . Buxton Holdings Limited is operating under Standard Industrial Classification code: 41100 which means "development of building projects".

Company details

Name Buxton Holdings Limited
Number 02499489
Date of Incorporation: Fri, 4th May 1990
End of financial year: 31 July
Address: Cedar House, 91 High Street, Caterham, CR3 5UH
SIC code: 41100 - Development of building projects

Moving on to the 2 directors that can be found in the aforementioned enterprise, we can name: David N. (in the company from 26 September 2014), Gregory L. (appointment date: 26 September 2014). The official register indexes 3 persons of significant control, namely: Acre 1217 Limited is located at 11/15 William Road, NW1 3ER London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Acre 1175 Limited is located at 11/15 William Road, NW1 3ER London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Keith P. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

People with significant control

Acre 1217 Limited
20 September 2023
Address Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12006041
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Acre 1175 Limited
6 April 2016 - 20 September 2023
Address Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09138328
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Keith P.
1 July 2016 - 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 2022/07/31
filed on: 3rd, March 2023 | accounts
Free Download (19 pages)