UKBizDB.co.uk

12 BUER ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB

Secretary29 June 2012Active
Flat 4, 12 Buer Road, Fulham, United Kingdom, SW6 4LA

Director26 January 2024Active
Moss Cottage, Newton Valence, Alton, GU34 3RB

Director03 June 2003Active
48 Brookwood Road, Brookwood Road, London, England, SW18 5BY

Director01 November 2012Active
Excel London Management Office Warehouse K, 1 Western Gateway, London, England, E16 1XL

Director25 April 2022Active
Excel London Management Office, Warehouse K, 1 Western Gateway, London, England, E16 1XL

Director30 June 2003Active
12 Buer Road, Flat 2, Fulham, SW6 4LA

Secretary20 May 2004Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary03 June 2003Active
Moss Cottage, Newton Valence, Alton, Hampshire, GU34 3RB

Director02 October 2009Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director03 June 2003Active
13, Quarrendon Street, Fulham, London, United Kingdom, SW6 3ST

Director01 November 2012Active
Flat 4, 12 Buer Road, London, SW6 4LA

Director26 July 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date no member list.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2015-06-08Annual return

Annual return company with made up date no member list.

Download
2014-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.