This company is commonly known as Buckhurst Management Ltd. The company was founded 12 years ago and was given the registration number 07842855. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | BUCKHURST MANAGEMENT LTD |
---|---|---|
Company Number | : | 07842855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, England, CO7 7FX | Corporate Secretary | 10 November 2011 | Active |
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX | Director | 10 November 2011 | Active |
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX | Director | 08 July 2020 | Active |
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX | Director | 10 November 2011 | Active |
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX | Director | 10 November 2011 | Active |
Mrs Lena Helen Fowler | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 8, Blue Barns Business Park, Colchester, CO7 7FX |
Nature of control | : |
|
Ms Yvonne June Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | 8, Blue Barns Business Park, Colchester, CO7 7FX |
Nature of control | : |
|
Mr Andrew Stephen Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 8, Blue Barns Business Park, Colchester, CO7 7FX |
Nature of control | : |
|
Ms Jane Louise Fensom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 8, Blue Barns Business Park, Colchester, CO7 7FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.