Background WavePink WaveYellow Wave

CAXTON HALL LIMITED (06917169)

CAXTON HALL LIMITED (06917169) is an active UK company. incorporated on 28 May 2009. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. CAXTON HALL LIMITED has been registered for 16 years. Current directors include PHILLIPS, Harold Martin.

Company Number
06917169
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
11 The Green, Richmond, TW9 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PHILLIPS, Harold Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAXTON HALL LIMITED

CAXTON HALL LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAXTON HALL LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06917169

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

11 The Green Richmond, TW9 1PX,

Previous Addresses

Onslow Hall 2nd Floor Little Green Richmond upon Thames TW9 1QS England
From: 1 August 2019To: 30 May 2023
Onslow Hall 2nd Floor Little Green Richmond upon Thames TW9 1QS England
From: 31 July 2019To: 1 August 2019
C/O Phillips & Southern Crowndene House 26 Bruton Lane London W1J 6JH England
From: 23 September 2016To: 31 July 2019
C/O Lamb Brooks Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ
From: 28 May 2009To: 23 September 2016
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
Owner Exit
May 23
Funding Round
Mar 26
Funding Round
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED

Active
Chelsea, LondonSW10 9HY
Corporate secretary
Appointed 18 Jul 2011

PHILLIPS, Harold Martin

Active
The Green, RichmondTW9 1PX
Born May 1944
Director
Appointed 20 Sept 2016

JAJ, Balvinder Singh

Resigned
Victoria House, BasingstokeRG21 7EQ
Born August 1970
Director
Appointed 28 May 2009
Resigned 20 Sept 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Harold Phillips

Ceased
2nd Floor, Richmond Upon ThamesTW9 1QS
Born May 1944

Nature of Control

Significant influence or control
Notified 27 May 2017
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 June 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
20 June 2016
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 July 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Incorporation Company
28 May 2009
NEWINCIncorporation