UKBizDB.co.uk

CLASSIC MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Classic Management Services Limited. The company was founded 44 years ago and was given the registration number 01479871. The firm's registered office is in AMERSHAM. You can find them at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLASSIC MANAGEMENT SERVICES LIMITED
Company Number:01479871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1980
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England, HP7 0FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0FA

Secretary01 July 2016Active
Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0FA

Director-Active
Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0FA

Director15 January 2024Active
Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0PX

Secretary07 August 2001Active
Style Cottage Pitts Lane, Bishopstone, Salisbury, SP5 4DQ

Secretary12 January 1994Active
Oak House Blanks Lane, Newdigate, Dorking, RH5 5ED

Secretary-Active
Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0FA

Director-Active
Style Cottage Pitts Lane, Bishopstone, Salisbury, SP5 4DQ

Director22 October 1993Active
Oak House Blanks Lane, Newdigate, Dorking, RH5 5ED

Director-Active

People with Significant Control

Mr Peter Alexander Buckles
Notified on:31 January 2021
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Unit 6, Penn Street Works, Amersham, England, HP7 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Cms Holdings Limited
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:Unit 6, Penn Street Works, Penn Street, Amersham, England, HP7 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Anthony Aldred
Notified on:31 January 2021
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Unit 6, Penn Street Works, Amersham, England, HP7 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent

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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-16Capital

Capital name of class of shares.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Capital

Capital name of class of shares.

Download
2021-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.