UKBizDB.co.uk

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Buckingham Square (shotgate) Management Company Limited. The company was founded 35 years ago and was given the registration number 02308426. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED
Company Number:02308426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Secretary25 March 2021Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director20 May 2022Active
4 Whitelands, Hook End, Brentwood, CM15 0QG

Secretary06 November 2001Active
77 Bruce Grove, Wickford, SS11 8RR

Secretary01 June 1997Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary-Active
240 Westbourne Grove, Westcliff On Sea, SS0 0PS

Secretary19 January 1994Active
Greytown House, 221-227 High Street, Orpington, BR6 0NZ

Corporate Secretary01 October 2008Active
221, High Street, Orpington, United Kingdom, BR6 0NZ

Director01 October 2009Active
204 Furtherwick Road, Canvey Island, SS8 7BL

Director-Active
Thames House, 1528 London Road, Leigh On Sea, SS9 2QQ

Director-Active
1 Princes Close, Billericay, CM12 0FJ

Director19 January 1994Active
316 Outwood Common Road, Billericay, CM11 2LT

Director19 January 1994Active
19 Heybridge Drive, Wickford, SS12 9AG

Director19 January 1994Active
77 Bruce Grove, Wickford, SS11 8RR

Director19 January 1994Active
Units 22 - 23 Buckingham Square Business Park, Hurricane Way, Wickford, United Kingdom, SS11 8AF

Director12 February 2010Active
240 Westbourne Grove, Westcliff On Sea, SS0 0PS

Director19 January 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Director22 August 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Director06 November 2001Active
124 Mount Park Avenue, South Croydon, CR2 6DJ

Corporate Director05 November 2003Active
Greytown House 221-227, High Street, Orpington, BR6 0NZ

Corporate Director01 December 2007Active

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
2023-12-17Officers

Change person director company with change date.

Download
2023-12-17Address

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

Download
2023-12-17Officers

Change person secretary company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Address

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

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Miscellaneous

Legacy.

Download
2019-10-24Confirmation statement

Confirmation statement.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.