Adair Paxton Estate Agents Limited
Private Limited Company
Adair Paxton Estate Agents Limited
Suites 6 & 7 First Floor, Jason House
Kerry Hill
Horsforth
West Yorkshire
LS18 4JR
Company Name | Adair Paxton Estate Agents Limited |
---|
Company Status | Active |
---|
Company Number | 09480121 |
---|
Incorporation Date | 10 March 2015 (9 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Simon Peter Dalingwater |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 September |
---|
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
---|
Registered Address | Suites 6 & 7 First Floor, Jason House Kerry Hill Horsforth West Yorkshire LS18 4JR |
Shared Address | This company shares its address with 2 other companies |
Constituency | Pudsey |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Horsforth |
---|
Accounts Year End | 30 September |
---|
Category | Micro |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
---|
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
1 March 2021 | Termination of appointment of Bruce Temple Collinson as a director on 26 February 2021 | 1 page |
---|
26 February 2021 | Micro company accounts made up to 30 September 2020 | 4 pages |
---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates | 3 pages |
---|
19 December 2019 | Notification of Simon Peter Dalingwater as a person with significant control on 1 April 2019 | 2 pages |
---|
19 December 2019 | Notification of William James Dixon Marshall as a person with significant control on 1 April 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—