Background WavePink WaveYellow Wave

BUXTON HOMES (NAVAL ROW) LIMITED (04150938)

BUXTON HOMES (NAVAL ROW) LIMITED (04150938) is an active UK company. incorporated on 31 January 2001. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUXTON HOMES (NAVAL ROW) LIMITED has been registered for 25 years. Current directors include BUXTON, Steven Wavel, MURPHY, Oliver Gary.

Company Number
04150938
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
8 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUXTON, Steven Wavel, MURPHY, Oliver Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXTON HOMES (NAVAL ROW) LIMITED

BUXTON HOMES (NAVAL ROW) LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUXTON HOMES (NAVAL ROW) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04150938

LTD Company

Age

25 Years

Incorporated 31 January 2001

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MILLWALK PROPERTIES LIMITED
From: 31 January 2001To: 1 March 2002
Contact
Address

8 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Cedar House 91 High Street Caterham Surrey CR3 5UH
From: 31 January 2001To: 9 February 2015
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Jan 16
Director Left
Apr 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Loan Secured
Feb 24
Loan Cleared
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUXTON, Steven Wavel

Active
Gleneagles Court, CrawleyRH10 6AD
Born September 1970
Director
Appointed 19 Jun 2003

MURPHY, Oliver Gary

Active
Gleneagles Court, CrawleyRH10 6AD
Born January 1987
Director
Appointed 09 Apr 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 05 Feb 2001
Resigned 22 Mar 2005

BUXTON, Steven Wavel

Resigned
Beech Coppice, TadworthKT20 6NW
Secretary
Appointed 22 Mar 2005
Resigned 31 Jul 2006

FREELAND, Mark Alan

Resigned
Cedar House, CaterhamCR3 5UH
Secretary
Appointed 31 Jul 2006
Resigned 24 Oct 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 31 Jan 2001
Resigned 05 Feb 2001

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 05 Feb 2001
Resigned 19 Jun 2003

BUXTON, David William

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1944
Director
Appointed 19 Jun 2003
Resigned 19 Apr 2017

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 05 Feb 2001
Resigned 19 Jun 2003

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 05 Feb 2001
Resigned 19 Jun 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 31 Jan 2001
Resigned 05 Feb 2001

Persons with significant control

1

Gleneagles Court, Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Memorandum Articles
11 January 2016
MAMA
Resolution
11 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Made Up Date
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Made Up Date
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Miscellaneous
12 August 2011
MISCMISC
Accounts With Made Up Date
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Made Up Date
8 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Made Up Date
9 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Made Up Date
7 March 2008
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Accounts With Made Up Date
6 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
288cChange of Particulars
Resolution
14 May 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
6 March 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Legacy
29 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
122122
Incorporation Company
31 January 2001
NEWINCIncorporation