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

LAXTON PROPERTIES LIMITED

2 AMERSHAM HOUSE, MILL STREET, BERKHAMSTED, HP4 2DT,
Company Registration Number
06495125
Private Limited Company
Active

Company Overview

About Laxton Properties Ltd
LAXTON PROPERTIES LIMITED was founded on 2008-02-06 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Laxton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAXTON PROPERTIES LIMITED
 
Legal Registered Office
2 AMERSHAM HOUSE
MILL STREET
BERKHAMSTED
HP4 2DT
Other companies in HP4
 
Filing Information
Company Number 06495125
Company ID Number 06495125
Date formed 2008-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232517628  
Last Datalog update: 2024-07-05 22:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAXTON PROPERTIES LIMITED
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.
Companies with same name LAXTON PROPERTIES LIMITED
The following companies were found which have the same name as LAXTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAXTON PROPERTIES (DEVELOPMENTS) LIMITED 2 AMERSHAM HOUSE MILL STREET BERKHAMSTED HP4 2DT Active Company formed on the 2016-01-14
LAXTON PROPERTIES LLC North Carolina Unknown
LAXTON PROPERTIES (HOMES) LTD 2 AMERSHAM HOUSE MILL STREET BERKHAMSTED HP4 2DT Active Company formed on the 2019-09-20
LAXTON PROPERTIES (NEW HOMES) LTD 2 Amersham House Mill Street Berkhamsted HERTFORDSHIRE HP4 2DT Active Company formed on the 2023-06-14

Company Officers of LAXTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GILES JOHN HOLDER
Company Secretary 2008-02-06
GILES JOHN HOLDER
Director 2008-02-06
SALLY LOUISE HOLDER
Director 2008-02-06
CHARLOTTE ELIZABETH WHETHAM
Director 2012-12-05
EDWARD PAUL BODDAM WHETHAM
Director 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES JOHN HOLDER FITKINS MEADOW C.I.C. Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
GILES JOHN HOLDER LAXTON PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GILES JOHN HOLDER HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
CHARLOTTE ELIZABETH WHETHAM SNARESBROOK PREPARATORY SCHOOL LIMITED Director 2011-01-01 CURRENT 1985-02-20 Active
EDWARD PAUL BODDAM WHETHAM FITKINS MEADOW C.I.C. Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
EDWARD PAUL BODDAM WHETHAM LAXTON PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
EDWARD PAUL BODDAM WHETHAM HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-06-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-08-01CH01Director's details changed for Mr Giles John Holder on 2022-08-01
2022-06-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CH01Director's details changed for Mrs Charlotte Elizabeth Whetham on 2022-02-01
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 6 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-30CH01Director's details changed for Mr Edward Paul Boddam Whetham on 2019-09-30
2019-09-12CH01Director's details changed for Mrs Charlotte Elizabeth Whetham on 2019-07-01
2019-09-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06PSC08Notification of a person with significant control statement
2019-09-06PSC07CESSATION OF CHARLOTTE WHETHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05PSC07CESSATION OF SALLY LOUISE HOLDER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04MEM/ARTSARTICLES OF ASSOCIATION
2019-09-04RES12Resolution of varying share rights or name
2019-09-02SH08Change of share class name or designation
2019-08-30SH10Particulars of variation of rights attached to shares
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064951250005
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250006
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250006
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064951250003
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250005
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064951250002
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250004
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-09AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-06ANNOTATIONOther
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250003
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-28AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Mr Edward Paul Boddam Whetham on 2014-02-16
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064951250002
2013-02-20AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-19AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH WHETHAM
2012-12-19SH0105/12/12 STATEMENT OF CAPITAL GBP 4
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE HOLDER / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 17/09/2012
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0106/02/12 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0106/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE HOLDER / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 22/02/2011
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / GILES JOHN HOLDER / 22/02/2011
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 6 AMESRSHAM HOUSE MILL STREET BERKHAMSTED HERTFORDSHIRE HP4 2DT ENGLAND
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 25, LONDON ROAD ASTON CLINTON BUCKINGHAMSHIRE HP22 5HG
2011-02-22SH0101/09/10 STATEMENT OF CAPITAL GBP 3
2010-09-09AP01DIRECTOR APPOINTED MR EDWARD PAUL BODDAM WHETHAM
2010-09-09SH0101/09/10 STATEMENT OF CAPITAL GBP 2
2010-06-14AA31/03/10 TOTAL EXEMPTION FULL
2010-02-19AR0106/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE HOLDER / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES JOHN HOLDER / 18/02/2010
2009-06-10AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-05-21225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LAXTON PROPERTIES LIMITED 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 LAXTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LLOYDS BANK PLC
2015-07-08 Outstanding JOHN JAMES O'BRIEN
2015-04-22 Outstanding JOHN JAMES O'BRIEN
2014-04-29 Satisfied JOHN O'BRIEN
2013-05-01 Satisfied JOHN O'BRIEN
LEGAL CHARGE 2013-02-09 Satisfied JOHN O'BRIEN
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LAXTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LAXTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAXTON PROPERTIES LIMITED
Trademarks
We have not found any records of LAXTON PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENTAL DEPOSIT LEARNING TREE INTERNATIONAL LIMITED 2012-11-20 Outstanding
DEED OF RENTAL DEPOSIT LEARNING TREE INTERNATIONAL LIMITED 2012-11-20 Outstanding
DEED OF RENTAL DEPOSIT LEARNING TREE INTERNATIONAL LIMITED 2012-11-20 Outstanding

We have found 3 mortgage charges which are owed to LAXTON PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for LAXTON PROPERTIES LIMITED. 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 (41100 - Development of building projects) as LAXTON PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAXTON PROPERTIES LIMITED 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 LAXTON PROPERTIES LIMITED 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 LAXTON PROPERTIES LIMITED 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.