UKBizDB.co.uk

BUCKMINSTER MANAGEMENT LIMITED

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

This company is commonly known as Buckminster Management Limited. The company was founded 43 years ago and was given the registration number 01533749. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUCKMINSTER MANAGEMENT LIMITED
Company Number:01533749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1980
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director07 January 2019Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director21 August 2001Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director07 February 1992Active
Lion House, Red Lion Street, London, WC1R 4GB

Secretary-Active
Great Sarratt Hall, Sarratt, Rickmansworth, WD3 4PD

Director-Active
Holly Cottage, Buckminster, Grantham, NG33 5SA

Director-Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director-Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director-Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director02 October 2013Active

People with Significant Control

Mr Edward Aston Wass
Notified on:05 October 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Michael Ross Saunders Watson
Notified on:05 October 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Thomas Watts Mackie
Notified on:04 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William Henry George Wilks
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ham Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Richard John Tollemache
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.