UKBizDB.co.uk

40 BUCHANAN GARDENS (FREEHOLD) LIMITED

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

This company is commonly known as 40 Buchanan Gardens (freehold) Limited. The company was founded 7 years ago and was given the registration number 10296143. The firm's registered office is in BRISTOL. You can find them at Park House, 10 Park Street, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:40 BUCHANAN GARDENS (FREEHOLD) LIMITED
Company Number:10296143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Park House, 10 Park Street, Bristol, England, BS1 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Buchanan Gardens, London, France, NW10 5AE

Director14 June 2021Active
Park House, 10 Park Street, Bristol, England, BS1 5HX

Director26 July 2016Active
Park House, 10 Park Street, Bristol, England, BS1 5HX

Secretary26 July 2016Active
Park House, 10 Park Street, Bristol, England, BS1 5HX

Director26 July 2016Active

People with Significant Control

Ms Amie Cordelia Ferris-Rotman
Notified on:07 June 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Park House, 10 Park Street, Bristol, England, BS1 5HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Scott Mccubbin
Notified on:26 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Park House, 10 Park Street, Bristol, England, BS1 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mark Satterthwaite
Notified on:26 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Park House, 10 Park Street, Bristol, England, BS1 5HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-07Address

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

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.