UKBizDB.co.uk

THE BUOYS MANAGEMENT LIMITED

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

This company is commonly known as The Buoys Management Limited. The company was founded 26 years ago and was given the registration number 03525021. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BUOYS MANAGEMENT LIMITED
Company Number:03525021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodbury House, Garvock Drive, Sevenoaks, England, TN13 2LT

Secretary26 February 2018Active
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary16 May 2023Active
3 The Buoys, 65 Banks Road, Poole, England, BH13 7PP

Director02 June 2014Active
Woodbury House, Garvock Drive, Sevenoaks, England, TN13 2LT

Director07 February 2017Active
Linden House 16 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Secretary11 March 1998Active
1 The Buoys, 65 Banks Road, Poole, England, BH13 7PP

Secretary01 April 2014Active
10 Woodcote Lane, Purley, CR8 3HA

Secretary20 August 2001Active
7 Lavender Road, Croydon, CR0 3BH

Secretary14 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1998Active
Beau Sejour Rue De Fremont, St John, Jersey, JE3 4DA

Director11 March 1998Active
Linden House 16 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Director11 March 1998Active
1 The Buoys 65, Banks Road, Sand Banks, Poole, BH13 7PP

Director29 October 2004Active
10 Woodcote Lane, Purley, CR8 3HA

Director20 August 2001Active
7 Lavender Road, Croydon, CR0 3BH

Director14 March 2005Active
Comeragh Court Comeragh Close, Woking, GU22 0LZ

Director13 November 2001Active
Little Pipers Hadley Green Road, Monkin Hadley, Barnet, EN5 5PY

Director20 August 2001Active

People with Significant Control

Mr John Lindsay Pearce Whiter
Notified on:11 March 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Tylers, 47 Kippington Road, Sevenoaks, England, TN13 2LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janet Dulcie Sarah Whiter
Notified on:11 March 2020
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Tylers, 47 Kippington Road, Sevenoaks, England, TN13 2LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr George Plester
Notified on:26 February 2018
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:3, The Buoys, Poole, England, BH13 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Teresa Plester
Notified on:26 February 2018
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:3, The Buoys, Poole, England, BH13 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-11Address

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

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Change person secretary company with change date.

Download
2020-04-06Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.