UKBizDB.co.uk

BUCKFIELDS LYME REGIS MANAGEMENT LIMITED

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

This company is commonly known as Buckfields Lyme Regis Management Limited. The company was founded 12 years ago and was given the registration number 07908115. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUCKFIELDS LYME REGIS MANAGEMENT LIMITED
Company Number:07908115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary20 March 2017Active
11 Buckfields, West Hill Road, Lyme Regis, England, DT7 3LL

Director31 January 2015Active
228, Brooklands Road, Weybridge, United Kingdom, KT13 0RJ

Director13 February 2016Active
31, The Tinings, Chippenham, England, SN15 3LZ

Director01 January 2014Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director06 July 2023Active
36, East Street, Bridport, England, DT6 3LH

Secretary12 January 2012Active
Flat 1 Buckfields, West Hill Road, Lyme Regis, England, DT7 3LL

Director31 January 2015Active
Flat 10 Buckfields, West Hill Road, Lyme Regis, England, DT7 3LL

Director12 January 2012Active
Flat 11 Buckfields, West Hill Road, Lyme Regis, England, DT7 3LL

Director12 January 2012Active
Eaton House, 4 High Street, South Anston, Sheffield, England, S25 5AY

Director06 March 2013Active
Eaton House, 4 High Street, South Anston, Sheffield, England, S25 5AY

Director06 March 2013Active

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
2024-05-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-03-20Address

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

Download
2017-03-20Officers

Appoint corporate secretary company with name date.

Download
2017-03-11Officers

Termination director company with name termination date.

Download
2017-03-11Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-12-04Accounts

Accounts with accounts type dormant.

Download
2016-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.