Company NamePaxton Real Estate Limited
DirectorGeorge Paxton
Company StatusActive
Company Number07553940
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr George Paxton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500.1k at £1George Paxton No. 1 Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£500,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 11 March 2016 (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,100
(3 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,100
(3 pages)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,100
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,100
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,100
(3 pages)
11 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr George Paxton on 7 March 2012 (2 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr George Paxton on 7 March 2012 (2 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Mr George Paxton on 7 March 2012 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 500,100
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 500,100
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 275,100
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 275,100
(4 pages)
7 March 2011Incorporation (22 pages)
7 March 2011Incorporation (22 pages)