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.
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 | : |
|
Registered Address | : | 1 Nelson Street, Southend On Sea, Essex, SS1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Secretary | 25 March 2021 | Active |
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Director | 20 May 2022 | Active |
4 Whitelands, Hook End, Brentwood, CM15 0QG | Secretary | 06 November 2001 | Active |
77 Bruce Grove, Wickford, SS11 8RR | Secretary | 01 June 1997 | Active |
56 Woodcote Road, Leigh On Sea, SS9 3NP | Secretary | - | Active |
240 Westbourne Grove, Westcliff On Sea, SS0 0PS | Secretary | 19 January 1994 | Active |
Greytown House, 221-227 High Street, Orpington, BR6 0NZ | Corporate Secretary | 01 October 2008 | Active |
221, High Street, Orpington, United Kingdom, BR6 0NZ | Director | 01 October 2009 | Active |
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 | Director | 19 January 1994 | Active |
316 Outwood Common Road, Billericay, CM11 2LT | Director | 19 January 1994 | Active |
19 Heybridge Drive, Wickford, SS12 9AG | Director | 19 January 1994 | Active |
77 Bruce Grove, Wickford, SS11 8RR | Director | 19 January 1994 | Active |
Units 22 - 23 Buckingham Square Business Park, Hurricane Way, Wickford, United Kingdom, SS11 8AF | Director | 12 February 2010 | Active |
240 Westbourne Grove, Westcliff On Sea, SS0 0PS | Director | 19 January 1994 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Director | 22 August 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Director | 06 November 2001 | Active |
124 Mount Park Avenue, South Croydon, CR2 6DJ | Corporate Director | 05 November 2003 | Active |
Greytown House 221-227, High Street, Orpington, BR6 0NZ | Corporate Director | 01 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Officers | Change person director company with change date. | Download |
2023-12-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-17 | Officers | Change person secretary company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Miscellaneous | Legacy. | Download |
2019-10-24 | Confirmation statement | Confirmation statement. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.