Background WavePink WaveYellow Wave

CAXTON HOUSE DEVELOPMENTS LIMITED (11166490)

CAXTON HOUSE DEVELOPMENTS LIMITED (11166490) is an active UK company. incorporated on 23 January 2018. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAXTON HOUSE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include COTTLE, Gary Steven, Mr..

Company Number
11166490
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
High Tong, Tonbridge, TN12 7HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COTTLE, Gary Steven, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAXTON HOUSE DEVELOPMENTS LIMITED

CAXTON HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAXTON HOUSE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11166490

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

High Tong Marle Place Road, Brenchley Tonbridge, TN12 7HS,

Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COTTLE, Gary Steven

Active
Marle Place Road, Brenchley, TonbridgeTN12 7HS
Secretary
Appointed 23 Jan 2018

COTTLE, Gary Steven, Mr.

Active
Marle Place Road, Brenchley, TonbridgeTN12 7HS
Born August 1966
Director
Appointed 23 Jan 2018

Persons with significant control

1

Mr. Gary Steven Cottle

Active
Marle Place Road, Brenchley, TonbridgeTN12 7HS
Born August 1966

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Incorporation Company
23 January 2018
NEWINCIncorporation