Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUXTON HOMES MIDLANDS LIMITED
Company Information for

BUXTON HOMES MIDLANDS LIMITED

8 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD,
Company Registration Number
02390644
Private Limited Company
Active

Company Overview

About Buxton Homes Midlands Ltd
BUXTON HOMES MIDLANDS LIMITED was founded on 1989-05-31 and has its registered office in Crawley. The organisation's status is listed as "Active". Buxton Homes Midlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUXTON HOMES MIDLANDS LIMITED
 
Legal Registered Office
8 GLENEAGLES COURT
BRIGHTON ROAD
CRAWLEY
WEST SUSSEX
RH10 6AD
Other companies in CR3
 
Filing Information
Company Number 02390644
Company ID Number 02390644
Date formed 1989-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUXTON HOMES MIDLANDS LIMITED
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 BUXTON HOMES MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WAVEL BUXTON
Director 2007-06-08
GRAHAM JOHN DAVIES
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BUXTON
Director 1993-01-04 2017-04-19
MARK ALAN FREELAND
Company Secretary 2011-02-07 2014-10-24
GRAHAM JOHN BLACKFORD
Company Secretary 2006-07-19 2011-02-07
KEVIN RAYMOND CARR
Company Secretary 1991-05-31 2006-07-19
KEVIN RAYMOND CARR
Director 1991-05-31 2006-07-19
PETER ANTHONY DAVIES
Director 1991-05-31 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WAVEL BUXTON SUNELM PROPERTIES LIMITED Director 2013-01-03 CURRENT 2001-11-02 Liquidation
STEVEN WAVEL BUXTON WANSTEAD HOMES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BUXTON HOMES (PS) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2016-11-08
STEVEN WAVEL BUXTON BUXTON HOMES (WRS) LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2016-07-05
STEVEN WAVEL BUXTON MOORSLEY PROPERTIES LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
STEVEN WAVEL BUXTON BRIGHTBREEZE PROPERTIES LIMITED Director 2008-02-29 CURRENT 2005-09-13 Dissolved 2016-01-26
STEVEN WAVEL BUXTON ROXBILL PROPERTIES LTD. Director 2007-09-27 CURRENT 2007-09-03 Active
STEVEN WAVEL BUXTON SKYMODE PROPERTIES LIMITED Director 2007-06-15 CURRENT 2007-05-04 Active
STEVEN WAVEL BUXTON DOLFEENO PROPERTIES LTD. Director 2007-05-29 CURRENT 2007-05-04 Dissolved 2013-11-26
STEVEN WAVEL BUXTON WILTONFIELD PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-17 Dissolved 2014-12-02
STEVEN WAVEL BUXTON TINHAMGROVE PROPERTIES LTD. Director 2007-05-08 CURRENT 2006-10-26 Dissolved 2014-12-02
STEVEN WAVEL BUXTON RIPONDEAN PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-16 Active
STEVEN WAVEL BUXTON CLOVERMEADOW PROPERTIES LTD Director 2007-03-07 CURRENT 2006-07-12 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BRUSHDALE PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-05-30 Dissolved 2016-01-26
STEVEN WAVEL BUXTON BAINFIELD PROPERTIES LIMITED Director 2007-03-07 CURRENT 2004-07-01 Active - Proposal to Strike off
STEVEN WAVEL BUXTON BUXTON HOMES SOUTH EAST LIMITED Director 2007-03-07 CURRENT 1983-11-07 Liquidation
STEVEN WAVEL BUXTON CORNLEAF PROPERTIES LIMITED Director 2006-11-10 CURRENT 2005-09-13 Active
STEVEN WAVEL BUXTON BERRYLAKE PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-11-29 Active
STEVEN WAVEL BUXTON DONHILL PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-10-01 Active
STEVEN WAVEL BUXTON STARMILL PROPERTIES LIMITED Director 2006-09-04 CURRENT 2002-11-08 Active
STEVEN WAVEL BUXTON MELGLOBE PROPERTIES LIMITED Director 2005-04-27 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON FOXGREY PROPERTIES LTD. Director 2005-04-05 CURRENT 2004-11-18 Active
STEVEN WAVEL BUXTON W & R BUXTON CONTRACTING LIMITED Director 2004-05-07 CURRENT 2003-06-16 Liquidation
STEVEN WAVEL BUXTON W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
STEVEN WAVEL BUXTON W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active
STEVEN WAVEL BUXTON SUNMOUNT MANAGEMENT COMPANY LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SOUTHWARK) LIMITED Director 2003-06-25 CURRENT 1999-04-14 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SHOREDITCH) LIMITED Director 2003-06-25 CURRENT 2000-02-10 Active
STEVEN WAVEL BUXTON PRIZEHILL PROPERTIES LIMITED Director 2003-06-25 CURRENT 2000-10-11 Active
STEVEN WAVEL BUXTON BUXTON HOMES (POPLAR) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON BUXTON HOMES (NAVAL ROW) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON SHALEROSE PROPERTIES LIMITED Director 2003-06-19 CURRENT 2001-02-08 Active
STEVEN WAVEL BUXTON SUNMOUNT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON MILLMEAD MANAGEMENT COMPANY LIMITED Director 2001-07-06 CURRENT 1988-12-20 Active
STEVEN WAVEL BUXTON KINGS ROW MANAGEMENT (MAIDSTONE) LIMITED Director 2001-07-06 CURRENT 1990-06-05 Active
STEVEN WAVEL BUXTON BUXTON PROPERTIES LIMITED Director 2000-08-25 CURRENT 1988-07-14 Active
STEVEN WAVEL BUXTON BUXTON MANAGEMENT COMPANY LIMITED Director 2000-08-25 CURRENT 1990-05-31 Active
GRAHAM JOHN DAVIES CATERHAM MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1945-05-25 Liquidation
GRAHAM JOHN DAVIES MILLMEAD MANAGEMENT COMPANY LIMITED Director 1991-12-20 CURRENT 1988-12-20 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
2024-01-3131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-20Statement by Directors
2023-07-20Solvency Statement dated 19/07/23
2023-07-20Statement of capital on GBP 2
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AP01DIRECTOR APPOINTED MR OLIVER MURPHY
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DAVIES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BUXTON
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-15AR0131/05/16 FULL LIST
2016-06-15AR0131/05/16 FULL LIST
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cedar House 91 High Street Caterham Surrey CR3 5UH
2014-11-07TM02Termination of appointment of Mark Alan Freeland on 2014-10-24
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-02AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-12MISCSection 519
2011-07-14AR0131/05/11 ANNUAL RETURN FULL LIST
2011-02-08AP03Appointment of Mr Mark Alan Freeland as company secretary
2011-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM BLACKFORD
2010-07-15AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 30/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 30/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 30/10/2009
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BLACKFORD / 30/10/2009
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-01363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bSECRETARY RESIGNED
2006-07-18363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-05AUDAUDITOR'S RESIGNATION
2004-08-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-10AUDAUDITOR'S RESIGNATION
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-17363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-19363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-16363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-17363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-02-24395PARTICULARS OF MORTGAGE/CHARGE
1998-01-13AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-03363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-10395PARTICULARS OF MORTGAGE/CHARGE
1996-06-14363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-05-31AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-09363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-06-12363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUXTON HOMES MIDLANDS 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 BUXTON HOMES MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-02-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-12-06 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-03-08 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1989-08-14 Outstanding UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BUXTON HOMES MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of BUXTON HOMES MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUXTON HOMES MIDLANDS LIMITED
Trademarks
We have not found any records of BUXTON HOMES MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXTON HOMES MIDLANDS 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 (41100 - Development of building projects) as BUXTON HOMES MIDLANDS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUXTON HOMES MIDLANDS 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 BUXTON HOMES MIDLANDS 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 BUXTON HOMES MIDLANDS 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.