Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED
Company Information for

CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED

14 CAXTON HOUSE 14 CAXTON HOUSE, CAXTON LANE, LIMPSFIELD CHART, SURREY, RH8 0TE,
Company Registration Number
01336513
Private Limited Company
Active

Company Overview

About Caxton House Management Co. (limpsfield) Ltd
CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED was founded on 1977-10-31 and has its registered office in Limpsfield Chart. The organisation's status is listed as "Active". Caxton House Management Co. (limpsfield) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED
 
Legal Registered Office
14 CAXTON HOUSE 14 CAXTON HOUSE
CAXTON LANE
LIMPSFIELD CHART
SURREY
RH8 0TE
Other companies in RH8
 
Filing Information
Company Number 01336513
Company ID Number 01336513
Date formed 1977-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:44:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
BRIGID MARY GODDARD
Director 2009-05-21
CHRISTOPHER HUGH LANGTON
Director 2017-01-23
ADRIENNE CLAIRE MELVILLE
Director 2017-01-23
COLIN PEAKE
Director 2011-11-03
SARAH JANE ROY
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
GWENDOLYN ANN HUNTER FLETCHER
Director 2009-08-04 2017-01-23
GARETH JAMES CHETWYND HUGHES
Director 2011-06-08 2017-01-23
SATVINDER SINGH PARDESI
Director 2008-09-16 2017-01-23
VANESSA WICKHAM
Company Secretary 2011-03-07 2015-01-05
VANESSA WICKHAM
Director 2010-02-25 2015-01-05
REUBEN WINTER
Director 2008-01-07 2011-12-02
PETER EDWARD JEANMONOD
Director 2010-02-25 2011-09-27
COLIN PEAKE
Company Secretary 2000-08-01 2011-03-07
COLIN PEAKE
Director 1992-06-08 2011-03-07
ROBERT HALL
Director 2003-11-30 2009-12-01
CAXTON HOUSE MANAGEMENT CO (LIMPSFIELD) LIMITED
Director 2008-01-08 2008-01-08
COLIN GODING
Director 2007-06-06 2007-12-02
PATRICK VARGA WEISZ
Director 2000-08-02 2007-06-06
ROBERT CROSS
Director 1996-05-28 2006-12-03
MARK ROBERT MEAR
Director 1998-08-01 2002-04-22
DAVID CELYN JONES
Company Secretary 1997-10-31 2000-08-01
DAVID CELYN JONES
Director 1997-06-29 2000-08-01
PETER DUNLOP
Director 1998-08-18 1999-10-30
MICHAEL ROBSON
Company Secretary 1995-01-11 1997-10-31
MICHAEL ROBSON
Director 1992-06-08 1997-10-31
ELISABETH CLAIRE VAN EYKENHOF
Director 1993-07-10 1997-07-31
RENATE NORRIS
Director 1992-06-08 1996-01-31
AGNES WALLER
Director 1992-06-08 1995-08-23
RICHARD CROSS
Director 1992-06-08 1995-07-16
CHRISTOPHER POLLARD
Company Secretary 1992-06-08 1995-01-11
JOHN ALEXANDER SHAW
Director 1992-06-08 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PEAKE QUADRACHEM LABORATORIES LIMITED Director 1991-12-31 CURRENT 1981-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-10CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-04REGISTERED OFFICE CHANGED ON 04/06/23 FROM 12 Station Road West Station Road West Oxted RH8 9ES England
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR TREVOR NEAL MULLER
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Harrops Hepburn 12, Station Road West Oxted Surrey RH8 9ES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JANE HUGHES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED PROFESSOR COLIN GODING
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH LANGTON
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MRS DEBRA JANE HUGHES
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE CLAIRE MELVILLE
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-11LATEST SOC11/06/17 STATEMENT OF CAPITAL;GBP 14
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-11AP01DIRECTOR APPOINTED MRS SARAH JANE ROY
2017-06-11AP01DIRECTOR APPOINTED MS ADRIENNE CLAIRE MELVILLE
2017-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH LANGTON
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SATVINDER PARDESI
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN FLETCHER
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 14
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Satvinder Singh Pardesi on 2016-03-24
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 14
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA WICKHAM
2015-06-09TM02Termination of appointment of Vanessa Wickham on 2015-01-05
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 14
2014-06-12AR0108/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15AR0108/06/13 ANNUAL RETURN FULL LIST
2013-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/13 FROM C/O Hepburns 12 Station Road West Oxted Surrey RH8 9ES United Kingdom
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-17AR0108/06/12 FULL LIST
2012-06-17TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN WINTER
2012-01-05AP01DIRECTOR APPOINTED COLIN PEAKE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEANMONOD
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0108/06/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR GARETH JAMES CHETWYND HUGHES
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY GODDARD / 13/06/2011
2011-03-24AP03SECRETARY APPOINTED VANESSA WICKHAM
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEAKE
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY COLIN PEAKE
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AR0108/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SATVINDER PARDEZI / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WICKHAM / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REUBEN WINTER / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PEAKE / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JEANMONOD / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY GODDARD / 08/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLYN ANN HUNTER FLETCHER / 08/06/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN PEAKE / 08/06/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM WHEELER & SON 12 STATION ROAD WEST OXTED SURREY RH8 9ES
2010-04-08AP01DIRECTOR APPOINTED VANESSA WICKHAM
2010-03-05AP01DIRECTOR APPOINTED PETER JEANMONOD
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-12AR0108/06/09 FULL LIST
2009-08-10288aDIRECTOR APPOINTED GWENDOLYN ANN HUNTER FLETCHER
2009-08-06288aDIRECTOR APPOINTED BRIGID MARY GODDARD
2008-12-22363(288)DIRECTOR RESIGNED
2008-12-22363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03288aDIRECTOR APPOINTED SATVINDER PARDEZI
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-02363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-01-24363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2007-01-24363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363(288)DIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-27288aNEW DIRECTOR APPOINTED
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-03363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-25288aNEW SECRETARY APPOINTED
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED
Trademarks
We have not found any records of CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAXTON HOUSE MANAGEMENT CO. (LIMPSFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH8 0TE