This company is commonly known as 2 Buckleigh Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03914682. The firm's registered office is in . You can find them at 2 Buckleigh Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 2 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03914682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Buckleigh Road, London, SW16 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Buckleigh Road, London, SW16 5SA | Secretary | 10 November 2002 | Active |
2 Buckleigh Road, London, SW16 5SA | Director | 26 January 2022 | Active |
2 Buckleigh Road, London, SW16 5SA | Director | 10 November 2002 | Active |
Flat 1 2 Buckleigh Road, London, SW16 5SA | Director | 27 January 2000 | Active |
Flat 4 2 Buckleigh Road, London, SW16 5SA | Secretary | 27 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 January 2000 | Active |
2 Buckleigh Road, Streatham, London, SW16 5SA | Director | 09 June 2003 | Active |
134 Moordown, Shooters Hill, London, SE18 3NG | Director | 27 January 2000 | Active |
Flat 2 2 Buckleigh Road, London, SW16 5SA | Director | 03 June 2000 | Active |
Flat 4 2 Buckleigh Road, London, SW16 5SA | Director | 03 June 2000 | Active |
2 Buckleigh Road, London, SW16 5SA | Director | 26 June 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 January 2000 | Active |
Ms Sarah Megan Rowlands | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | 2 Buckleigh Road, SW16 5SA |
Nature of control | : |
|
Mr Anthony Docherty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 2 Buckleigh Road, SW16 5SA |
Nature of control | : |
|
Mr Peter John Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 2 Buckleigh Road, SW16 5SA |
Nature of control | : |
|
Mrs Pamela Jayne Fitzsimons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 2 Buckleigh Road, SW16 5SA |
Nature of control | : |
|
Mr Mark Joseph Fitzsimons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Buckleigh Road, London, England, SW16 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-30 | Officers | Appoint person director company with name date. | Download |
2020-08-02 | Officers | Termination director company with name termination date. | Download |
2020-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.