PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985486. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - SALISBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST MARYS HOUSE
SALISBURY
WILTSHIRE
SP2 8PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | Corporate Secretary | 2004-08-01 | CURRENT | ||
MR MARK HARVEY | Apr 1966 | British | Director | 2010-11-16 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-05-04 UNTIL 2000-05-11 | RESIGNED | ||
GLENMORE COMMERCIAL ESTATES LIMITED | Corporate Director | 2000-05-11 UNTIL 2001-08-06 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-04 UNTIL 2000-05-11 | RESIGNED | ||
JOHN FREDERICK WITHAM | Nov 1924 | British | Director | 2001-08-06 UNTIL 2004-04-15 | RESIGNED |
MR PHILIP CHARLES SMALL | Jun 1950 | British | Director | 2002-05-04 UNTIL 2010-11-16 | RESIGNED |
MR MATTHEW READ | Oct 1977 | British | Director | 2010-11-16 UNTIL 2015-07-08 | RESIGNED |
STANLEY WILLIAM GRISCTI | Apr 1958 | British | Director | 2001-08-06 UNTIL 2002-04-25 | RESIGNED |
PETER JAMES GALLAGHER | Apr 1940 | British | Director | 2004-04-02 UNTIL 2010-11-16 | RESIGNED |
MR PHILIP CHARLES SMALL | Jun 1950 | British | Secretary | 2002-05-04 UNTIL 2004-08-01 | RESIGNED |
MARK JONATHAN HARRIS | May 1965 | British | Secretary | 2000-05-11 UNTIL 2002-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Toogoods Property Company Limited | 2016-04-06 | Dairy Meadow Lane |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Erdingwood Limited | 2016-04-06 | Camberley Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 8,817 Cash 9,343 equity |
ACCOUNTS - Final Accounts | 2022-12-14 | 31-12-2021 | 25,966 Cash 23,402 equity |
ACCOUNTS - Final Accounts | 2021-09-08 | 31-12-2020 | 25,503 Cash 23,017 equity |
ACCOUNTS - Final Accounts | 2020-09-25 | 31-12-2019 | 21,934 Cash 20,870 equity |
ACCOUNTS - Final Accounts | 2019-09-12 | 31-12-2018 | 20,375 Cash 19,370 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 19,103 Cash 17,120 equity |
ACCOUNTS - Final Accounts | 2017-09-27 | 31-12-2016 | 15,998 Cash 15,247 equity |
Abbreviated Company Accounts - PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2016-09-09 | 31-12-2015 | £13,776 Cash £12,300 equity |
Abbreviated Company Accounts - PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2015-09-17 | 31-12-2014 | £11,588 Cash £11,139 equity |
Abbreviated Company Accounts - PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED | 2014-09-23 | 31-12-2013 | £9,661 Cash £9,032 equity |