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

BUXSON LTD

76 KING STREET, MANCHESTER, M2 4NH,
Company Registration Number
03081550
Private Limited Company
Active

Company Overview

About Buxson Ltd
BUXSON LTD was founded on 1995-07-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Buxson Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUXSON LTD
 
Legal Registered Office
76 KING STREET
MANCHESTER
M2 4NH
Other companies in PR2
 
Filing Information
Company Number 03081550
Company ID Number 03081550
Date formed 1995-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB643891707  
Last Datalog update: 2024-04-06 21:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUXSON LTD
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 BUXSON LTD

Current Directors
Officer Role Date Appointed
SHAMSHUNNISHA BUX
Company Secretary 1995-07-24
IQBAL VALI BUX
Director 2018-07-31
SHOAIB BUX
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
IQBAL VALI BUX
Director 1995-07-24 2010-11-12
MIRIAM YOUNGER
Nominated Secretary 1995-07-19 1995-07-20
NORMAN YOUNGER
Nominated Director 1995-07-19 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMSHUNNISHA BUX PEARWOOD PROPERTIES LIMITED Company Secretary 2002-07-11 CURRENT 2000-12-05 Active - Proposal to Strike off
SHOAIB BUX YEW TREE GROUP HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
SHOAIB BUX 12 THE DRIVE LTD Director 2017-08-25 CURRENT 2017-08-25 Active
SHOAIB BUX MAPLE GROVE ASSETS LTD Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SHOAIB BUX MAYFAIR SALES AND LETTINGS LIMITED Director 2008-10-01 CURRENT 2008-09-30 Active
SHOAIB BUX LIBRA ASSETS LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2016-09-20

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/07/23
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/07/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/21
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030815500012
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030815500010
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030815500009
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/20
2020-09-03RP04AP01Second filing of director appointment of Mr Iqbal Vali Bux
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/19
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/18
2019-03-14PSC07CESSATION OF SHAMSHUNNISHA BUX AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26PSC02Notification of Yew Tree Group Holdings Limited as a person with significant control on 2018-09-07
2018-09-26PSC07CESSATION OF IQBAL VALI BUX AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01AP01DIRECTOR APPOINTED MR IQBAL VALI BUX
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMSHUNNISHA BUX
2017-04-28AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 34 Watling St Road Fulwood Preston Lancashire PR2 8BP
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-16AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0119/07/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-15AA30/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-28AA30/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0119/07/11 FULL LIST
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / SHAMSHUNNISHA BUX / 26/08/2011
2011-02-07AA30/07/10 TOTAL EXEMPTION SMALL
2010-11-12AP01DIRECTOR APPOINTED MR SHOAIB BUX
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL BUX
2010-09-07AR0119/07/10 FULL LIST
2010-04-27AA30/07/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-08AA30/07/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-02AA30/07/07 TOTAL EXEMPTION SMALL
2007-09-04363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06
2006-08-31363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/05
2005-08-30363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/04
2004-07-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/03
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/02
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/01
2001-07-26363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/00
2000-07-27363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/99
1999-07-23363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/98
1998-08-24363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/97
1997-07-21363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/96
1996-07-11363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-02-06395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31395PARTICULARS OF MORTGAGE/CHARGE
1995-08-04288NEW DIRECTOR APPOINTED
1995-08-04288NEW SECRETARY APPOINTED
1995-08-01288SECRETARY RESIGNED
1995-08-01288DIRECTOR RESIGNED
1995-07-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07
1995-07-27287REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1995-07-2788(2)RAD 24/07/95--------- £ SI 99@1=99 £ IC 1/100
1995-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BUXSON LTD 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 BUXSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-07-31 £ 858,906
Creditors Due Within One Year 2011-07-31 £ 924,406

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-30
Annual Accounts
2012-07-30
Annual Accounts
2014-07-30
Annual Accounts
2015-07-30
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 BUXSON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-31 £ 100
Cash Bank In Hand 2011-07-31 £ 41,467
Current Assets 2011-07-31 £ 196,207
Debtors 2011-07-31 £ 154,740
Fixed Assets 2011-07-31 £ 1,970,172
Shareholder Funds 2011-07-31 £ 383,067
Tangible Fixed Assets 2011-07-31 £ 1,970,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUXSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUXSON LTD
Trademarks
We have not found any records of BUXSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXSON LTD. 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 (68320 - Management of real estate on a fee or contract basis) as BUXSON LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BUXSON LTD 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 BUXSON LTD 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 BUXSON LTD 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.