This company is commonly known as Buckland Flats Management Limited. The company was founded 30 years ago and was given the registration number 02903671. The firm's registered office is in CARPENDERS PARK, WATFORD. You can find them at Buckland Flats Management Ltd C/o Sears Morgan Property Management Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | BUCKLAND FLATS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02903671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1994 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckland Flats Management Ltd C/o Sears Morgan Property Management Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Secretary | 01 March 2019 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 28 November 2010 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 25 October 2022 | Active |
12 Buckland, Carpenders Park, Watford, WD19 5DT | Secretary | 02 July 2000 | Active |
6 Buckland, Gibbs Couch, Watford, United Kingdom, WD19 5DT | Secretary | 01 September 2015 | Active |
9 Bucklands, Gibbs Couch Carpenders Park, Watford, WD1 5DT | Secretary | 02 March 1994 | Active |
4 Buckland, Gibbs Couch Carpenders Park, Watford, WD19 5DT | Secretary | 06 November 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 March 1994 | Active |
Buckland Flats Management Ltd, C/O Sears Morgan Property Management Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 01 February 2016 | Active |
12 Buckland, Carpenders Park, Watford, WD19 5DT | Director | 29 October 2006 | Active |
12 Buckland, Carpenders Park, Watford, WD19 5DT | Director | 02 July 2000 | Active |
Buckland, Flats, Gibbs Couch, Watford, Uk, WD19 5DT | Director | 07 January 2013 | Active |
11 Bucklands, Gibbs Couch Carpenders Park, Watford, WD1 5DT | Director | 02 March 1994 | Active |
9 Bucklands, Gibbs Couch Carpenders Park, Watford, WD1 5DT | Director | 02 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 March 1994 | Active |
1 Bucklands, Gibbs Couch Carpenders Park, Watford, WD1 5DT | Director | 02 March 1994 | Active |
Buckland Flats Management Ltd, C/O Sears Morgan Property Management Ltd, Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 11 December 2018 | Active |
4 Buckland, Gibbs Couch Carpenders Park, Watford, WD19 5DT | Director | 06 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Appoint person secretary company with name date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.