UKBizDB.co.uk

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

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

This company is commonly known as Buckswood Grange Flat Management Limited. The company was founded 21 years ago and was given the registration number 04740937. The firm's registered office is in BURGESS HILL. You can find them at C/o Hunters Estate & Letting Agents, 5 Church Road, Burgess Hill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED
Company Number:04740937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Hunters Estate & Letting Agents, 5 Church Road, Burgess Hill, England, RH15 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Church Road, Church Road, Burgess Hill, England, RH15 9BB

Corporate Secretary02 December 2019Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director09 January 2019Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary27 August 2003Active
Richmond House, Heath Road, Hale, WA14 2XP

Secretary09 April 2007Active
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary21 June 2010Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary22 April 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 April 2005Active
Portsoken House, 155-157 Minories, London, England, EC3N 1LJ

Corporate Secretary01 October 2018Active
Richmond House, Heath Road, Hale, Cheshire, England, WA14 2XP

Director30 August 2012Active
C/O Braemar Estates (Residential) Limited, Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Director20 March 2014Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director22 April 2003Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director22 June 2023Active
Flat 1 Buckswood Grange, Rocks Road, Uckfield, TN22 3PU

Director06 April 2013Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director27 October 2017Active
C/O Braemar Estates (Residential) Limited, Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Director01 February 2016Active
10 Broomfield Gate, Slough, SL2 1HH

Director27 August 2003Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director21 May 2023Active
9, Buckswood Grange, Rocks Road, Uckfield, Sussex, England, TN22 3PU

Director09 July 2015Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director27 August 2003Active
Braemar Estates (Residential) Limited, Richmond House, Heath Road, Hale, Altrincham, United Kingdom, WA14 2XP

Director15 July 2015Active
Briar House, Beacon Road, Ditchling, Hassocks, England, BN6 8UL

Director30 August 2012Active
18 Fonthill Grove, Sale, M33 4FR

Director09 April 2007Active
Richmond House, Heath Road Hale, Altrincham, WA14 2XP

Corporate Director13 December 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director12 April 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director12 April 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Officers

Change corporate secretary company with change date.

Download
2020-01-21Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint corporate secretary company with name date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.