This company is commonly known as The Buy To Let Group Limited. The company was founded 8 years ago and was given the registration number 09839405. The firm's registered office is in MILTON KEYNES. You can find them at Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | THE BUY TO LET GROUP LIMITED |
---|---|---|
Company Number | : | 09839405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 27 April 2016 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 16 October 2023 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 25 February 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 23 October 2015 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 23 May 2019 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 25 February 2016 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 25 February 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 23 October 2015 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
Building Three, Watchmoor Park, Camberley, United Kingdom, GU15 3YL | Director | 11 November 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 23 October 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 23 October 2015 | Active |
Mr Chin Ying Tan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building Three, Watchmoor Park, Camberley, United Kingdom, GU15 3YL |
Nature of control | : |
|
Countrywide Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.