UKBizDB.co.uk

BUCKHURST MANAGEMENT LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, England, CO7 7FX

Corporate Secretary10 November 2011Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX

Director10 November 2011Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX

Director08 July 2020Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX

Director10 November 2011Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX

Director10 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.