UKBizDB.co.uk

PLOT 6 BUCKINGWAY MANAGEMENT LIMITED

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

This company is commonly known as Plot 6 Buckingway Management Limited. The company was founded 20 years ago and was given the registration number 05090665. The firm's registered office is in SWAVESEY, CAMBRIDGE. You can find them at Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PLOT 6 BUCKINGWAY MANAGEMENT LIMITED
Company Number:05090665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alacer House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ

Director08 September 2017Active
50, Gresham Street, 2nd Floor, London, EC2V 7AY

Director08 December 2010Active
37, Cox's End, Over, Cambridge, England, CB24 5TY

Director29 September 2016Active
Columbia Threadneedle Investments, Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director16 March 2022Active
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Secretary01 April 2004Active
1 South Lauder Road, Edinburgh, EH9 2LL

Secretary02 August 2005Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Secretary02 November 2004Active
50, Fallow Rise, Hertford, SG13 7NL

Secretary01 October 2008Active
Saracens, Saunders Lane, Woking, GU22 0NU

Director02 August 2005Active
C/O Trinity House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ

Director29 September 2016Active
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Director01 April 2004Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director08 December 2010Active
2, Grafton Drive, Highfields Caldecote, Cambridge, CB23 7UE

Director01 October 2008Active
15, Woodhall Road, Colinton, Edinburgh, Scotland, EH13 0DT

Director02 August 2005Active
14 Iredale View, Baldock, SG7 6TR

Director01 October 2008Active
Alacer House, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4UQ

Director06 August 2015Active
Bickley Court, 36 Chiselhurst Road, Bickley, BR1 2NW

Director26 July 2005Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Director01 April 2004Active
Boeieraak 4, Papendrecht, The Netherlands,

Director01 October 2008Active
2 Bishops Close, Junction Road, London, N19 5YJ

Director02 November 2004Active
50, Fallow Rise, Hertford, SG13 7NL

Director01 October 2008Active

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
2024-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Address

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

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.