UKBizDB.co.uk

2 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Buckleigh Road, London, SW16 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Buckleigh Road, London, SW16 5SA

Secretary10 November 2002Active
2 Buckleigh Road, London, SW16 5SA

Director26 January 2022Active
2 Buckleigh Road, London, SW16 5SA

Director10 November 2002Active
Flat 1 2 Buckleigh Road, London, SW16 5SA

Director27 January 2000Active
Flat 4 2 Buckleigh Road, London, SW16 5SA

Secretary27 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 January 2000Active
2 Buckleigh Road, Streatham, London, SW16 5SA

Director09 June 2003Active
134 Moordown, Shooters Hill, London, SE18 3NG

Director27 January 2000Active
Flat 2 2 Buckleigh Road, London, SW16 5SA

Director03 June 2000Active
Flat 4 2 Buckleigh Road, London, SW16 5SA

Director03 June 2000Active
2 Buckleigh Road, London, SW16 5SA

Director26 June 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 January 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-08-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.