This company is commonly known as 12 Buer Road Management Company Limited. The company was founded 21 years ago and was given the registration number 04785029. The firm's registered office is in HAMPSHIRE. You can find them at Moss Cottage, Newton Valence, Alton, Hampshire, . This company's SIC code is 98000 - Residents property management.
Name | : | 12 BUER ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04785029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB | Secretary | 29 June 2012 | Active |
Flat 4, 12 Buer Road, Fulham, United Kingdom, SW6 4LA | Director | 26 January 2024 | Active |
Moss Cottage, Newton Valence, Alton, GU34 3RB | Director | 03 June 2003 | Active |
48 Brookwood Road, Brookwood Road, London, England, SW18 5BY | Director | 01 November 2012 | Active |
Excel London Management Office Warehouse K, 1 Western Gateway, London, England, E16 1XL | Director | 25 April 2022 | Active |
Excel London Management Office, Warehouse K, 1 Western Gateway, London, England, E16 1XL | Director | 30 June 2003 | Active |
12 Buer Road, Flat 2, Fulham, SW6 4LA | Secretary | 20 May 2004 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 03 June 2003 | Active |
Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB | Director | 02 October 2009 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 03 June 2003 | Active |
13, Quarrendon Street, Fulham, London, United Kingdom, SW6 3ST | Director | 01 November 2012 | Active |
Flat 4, 12 Buer Road, London, SW6 4LA | Director | 26 July 2005 | Active |
Mr Charles John Hirst | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 128 Tottenham Road, 128 Tottenham Road, London, United Kingdom, N1 4DY |
Nature of control | : |
|
Mrs Sarah Monach Rees | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Boy Court Farm, Boy Court Lane, Ashford, England, TN27 9LA |
Nature of control | : |
|
Mrs Justine Clare Balaam | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Moss Cottage, Newton Valence, Hampshire, GU34 3RB |
Nature of control | : |
|
Mrs Robin-Lea Mcconnachie | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Flat 2, 12 Buer Road, Buer Road, London, England, SW6 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-01 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.