This company is commonly known as Buckhurst Gate Residents Company Limited. The company was founded 19 years ago and was given the registration number 05418271. The firm's registered office is in BUCKHURST HILL. You can find them at Flat 39 Shore Point, 46 High Road, Buckhurst Hill, . This company's SIC code is 98000 - Residents property management.
Name | : | BUCKHURST GATE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 05418271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 39 Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 17 August 2021 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 18 August 2021 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 20 August 2021 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 17 August 2021 | Active |
24 Lambeth Court, Frogmore, London, SW18 1HN | Secretary | 08 April 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 February 2008 | Active |
395, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TJ | Corporate Secretary | 24 May 2019 | Active |
Flat 39 Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 11 October 2019 | Active |
395 Centennial Park, Centennial Avenue, Elstree, WD6 3TJ | Director | 24 November 2014 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 31 March 2021 | Active |
Flat 2 Shore Point, 46 High Road, Buckhurst Hill, IG9 5JE | Director | 24 November 2014 | Active |
395, Centennial Park, Centennial Avenue, Elstree, WD6 3TJ | Director | 09 December 2016 | Active |
395 Centennial Park, Centennial Avenue, Elstree, WD6 3TJ | Director | 24 November 2014 | Active |
Flat 2 Shore Point, 46 High Road, Buckhurst Hill, IG9 5JE | Director | 11 October 2019 | Active |
Kett House, Station Road, Cambridge, United Kingdom, CB1 2JY | Director | 23 September 2010 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 31 March 2021 | Active |
Sproull & Co, Chartered Accountants, 31-33 College Road, Harrow, United Kingdom, HA1 1EJ | Director | 24 November 2014 | Active |
Flat 39 Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 11 October 2019 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 11 October 2019 | Active |
Flat 39 Shore Point, 46 High Road, Buckhurst Hill, England, IG9 5JE | Director | 11 October 2019 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 31 March 2021 | Active |
190-200, London Road, Southend-On-Sea, England, SS1 1PJ | Director | 31 March 2021 | Active |
Flat 2 Shore Point, 46 High Road, Buckhurst Hill, IG9 5JE | Director | 11 October 2019 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 26 February 2008 | Active |
Eversheds Llp, 70 Great Bridgewater Street, Manchester, Uk, M1 5ES | Corporate Director | 01 October 2008 | Active |
Tempus Court, Onslow Street, Guildford, GU1 4SS | Corporate Director | 08 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.