Company NamePaxcroft Properties Limited
DirectorJean Margaret Hyne
Company StatusActive
Company Number01366565
CategoryPrivate Limited Company
Incorporation Date4 May 1978(46 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameYvonne Hyne
NationalityBritish
StatusCurrent
Appointed31 July 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address47 Tailors
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FQ
Director NameMrs Jean Margaret Hyne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowgoose House High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
Director NameMaurice Charles Hyne
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(12 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 24 October 2018)
RoleCo Director/Electrician
Country of ResidenceUnited Kingdom
Correspondence AddressSnowgoose House High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Secretary NameDavid Hyne
NationalityBritish
StatusResigned
Appointed22 February 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressSnowgoose House
High Road
Fodding
Essex
Secretary NameMr James Alexander Hyne
NationalityBritish
StatusResigned
Appointed01 September 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressSnowgoose House
High Road
Fobbing
Essex
SS17 9HT

Location

Registered AddressSnowgoose House High Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

29 at £1Peter Hyne
29.00%
Ordinary
28 at £1James Alexander Hyne
28.00%
Ordinary
25 at £1David Alan Hyne
25.00%
Ordinary
18 at £1Maurice Hyne
18.00%
Ordinary

Financials

Year2014
Net Worth£541,207
Cash£107,830
Current Liabilities£90,714

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

12 September 1980Delivered on: 13 September 1980
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H house, 17, stanhope road, strood, kent. Title no. K 378126.
Outstanding
16 June 1980Delivered on: 4 September 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge was registered pursuant to an order of court dated 3/9/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Snowgoose forking essex title no ex 218652.
Outstanding
12 June 1980Delivered on: 23 June 1980
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the together with fixtures whatsoever. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
25 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
27 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
1 June 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 June 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 87
(7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2020Resolutions
  • RES13 ‐ Approved buy back 8 shares 17/12/2019
(1 page)
21 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 92
(4 pages)
21 January 2020Purchase of own shares. (3 pages)
28 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 March 2019Termination of appointment of Maurice Charles Hyne as a director on 24 October 2018 (1 page)
23 December 2018Appointment of Mrs Jean Margaret Hyne as a director on 23 December 2018 (2 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
11 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 April 2018Notification of James Alexander Hyne as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of Peter Charles Henry Hyne as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from Snow Goose High Road Fobbing Essex SS17 9HT to Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT on 22 February 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from Snow Goose High Road Fobbing Essex SS17 9HT to Snowgoose House High Road Fobbing Stanford-Le-Hope Essex SS17 9HT on 22 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
22 February 2012Director's details changed for Maurice Charles Hyne on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Maurice Charles Hyne on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
13 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 April 2008Return made up to 22/02/08; no change of members (6 pages)
10 April 2008Return made up to 22/02/08; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2007Return made up to 22/02/07; full list of members (7 pages)
19 March 2007Return made up to 22/02/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 March 2006Return made up to 22/02/06; full list of members (7 pages)
10 March 2006Return made up to 22/02/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 February 2001Return made up to 22/02/01; full list of members (7 pages)
23 February 2001Return made up to 22/02/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2000Return made up to 22/02/00; full list of members (7 pages)
2 March 2000Return made up to 22/02/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 February 1999Return made up to 22/02/99; full list of members (6 pages)
26 February 1999Return made up to 22/02/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
12 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 September 1980Particulars of mortgage/charge (4 pages)
4 September 1980Particulars of mortgage/charge (4 pages)
3 September 1980Particulars of mortgage/charge (3 pages)
3 September 1980Particulars of mortgage/charge (3 pages)
23 June 1980Particulars of mortgage/charge (4 pages)
23 June 1980Particulars of mortgage/charge (4 pages)
4 May 1978Incorporation (15 pages)