UKBizDB.co.uk

14BSMC LIMITED

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

This company is commonly known as 14bsmc Limited. The company was founded 31 years ago and was given the registration number 02722646. The firm's registered office is in BUCKHURST HILL. You can find them at 76 Station Way, , Buckhurst Hill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:14BSMC LIMITED
Company Number:02722646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:76 Station Way, Buckhurst Hill, England, IG9 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Station Parade,, Cherry Tree Rise, Buckhurst Hill, England, IG9 6EU

Secretary28 September 2022Active
Flat 8, 14 Bryanston Square, London, W1H 2DN

Director17 September 1998Active
Flat 3, 14 Branston Square, London, W1H 2DN

Director27 October 1997Active
Flat 7, 14 Bryanston Square, London, W1H 2DN

Director27 October 1997Active
10 Wyndham Place, London, W1H 2PU

Director12 October 1999Active
Wilberforce House, Station Road, London, NW4 4QE

Secretary31 January 2000Active
Flat 7, 14 Bryanston Square, London, W1H 2DN

Secretary23 July 1992Active
15 Wythburn Court, 34 Seymour Place, London, W1H 7NS

Secretary27 February 1997Active
35 Battersea Square, London, SW11 3RA

Secretary21 December 1994Active
71 Shakespeare Tower, Barbican, London, EC2Y 8DR

Secretary12 June 1992Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary20 December 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary12 June 1992Active
8b Accommodation Road, Golders Green, London, NW11 8ED

Corporate Secretary10 September 2002Active
13/14 Bryanston Square, London, W1H 7FF

Director23 July 1992Active
Flat 13 13& 14 Bryanston Square, London, W1H 7FF

Director27 October 1997Active
Flat 6 & 13a, 14 Bryanston Square, London, W1H 7FF

Director23 July 1992Active
Arana, Hitchin Road, Letchworth, SU6 3LL

Director01 June 1994Active
53 Chester Road, Edmonton, London, N9 8JH

Director12 June 1992Active
5 Bryanston Court, London, W1H 7HA

Director27 October 1997Active
Flat 7, 14 Bryanston Square, London, W1H 2DN

Director23 July 1992Active
Flat 5, 14 Bryanston Square, London, W1H 2DN

Director23 July 1992Active
Flat 8, 14 Bryanston Square, London, W1H 7FF

Director23 July 1992Active
71 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director12 June 1992Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director12 June 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Resolution

Resolution.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-19Officers

Change corporate secretary company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Address

Change registered office address company with date old address new address.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.