199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03608339 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Virtual Company Secretary Ltd 7 York Road GU22 7XH Woking United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANCEMAIN PROPERTY MANAGEMENT LIMITED | Jul 31, 1998 | Jul 31, 1998 |
What are the latest accounts for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Manoj Hasmukh Dhani as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew Rene Bennett on Jul 12, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Rene Bennett as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raoul Michael Pinnell as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Appointment of John Anthony Abdallah Ghorayeb as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Michael David Powell as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Nicholas Nigel Moore as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hiroko Portanier as a director on Jul 20, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Ms Louise Emily Park on Jan 02, 2020 | 1 pages | CH03 | ||
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on Jan 02, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 1 pages | AA | ||
Who are the officers of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARK, Louise Emily | Secretary | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | 243031440001 | |||||||
| BENNETT, Andrew Rene | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 301356670002 | |||||
| CULBERTSON, Jolyon Charles | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | England | British | 242956210002 | |||||
| DHANI, Manoj Hasmukh | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 205011790001 | |||||
| GHORAYEB, John Anthony Abdallah | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | England | British | 292726250001 | |||||
| MOORE, Nicholas Nigel | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 275625600001 | |||||
| STEWART, Martin John | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | England | British | 242957080002 | |||||
| BUSHELL, David | Secretary | St Georges Place PR9 0AL Southport 11 Merseyside | British | 156062410001 | ||||||
| AMERSHAM CORPORATE SERVICES LIMITED | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire United Kingdom | 87921930001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUSHELL, David Thomas | Director | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | England | British | 156371480002 | |||||
| CURWEN, Philip James | Director | Sunnycroft 11 Longdown Lane North Ewell Downs KT17 3HY Epsom Surrey | British | 81293290002 | ||||||
| EDWARDS, David John | Director | St Georges Place PR9 0AL Southport 11 Merseyside | Uk | British | 156062250001 | |||||
| GORMAN, Stephen Philip | Director | 118 St Johns Road TN4 9PH Tunbridge Wells Kent | United Kingdom | British | 111450030002 | |||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||
| KERR, John William | Director | 77 Sandy Lane Maybury GU22 8BG Woking Surrey | British | 82512960001 | ||||||
| MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | 101049160001 | ||||||
| MOORE, Susan Joan | Director | St Georges Place PR9 0AL Southport 11 Merseyside | England | British | 156062640001 | |||||
| PARTON, Jeffrey John | Director | Cottonstones 68 Burkes Road HP9 1EW Beaconsfield Buckinghamshire | British | 45969540002 | ||||||
| PETERS, Geoffrey Lawrence | Director | 2 Colney Farm Barns Park Lane UB9 6HH Harefield Middlesex | British | 51072100002 | ||||||
| PINNELL, Raoul Michael | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | England | British | 129468790001 | |||||
| PORTANIER, Hiroko | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | England | Japanese | 242956570001 | |||||
| POWELL, Michael David | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 243121890001 | |||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||
| SHAH, Rakesh | Director | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | England | British | 116040660002 | |||||
| STEWART, Gavin Vaughan | Director | 35 Beech Close OX49 5LL Watlington Oxfordshire | British | 86225990001 | ||||||
| VEEVERS, Frederick Ambrose | Director | Naboth Cottage Jobs Lane Cookham Deen SL6 9TX Maidenhead Berkshire | United Kingdom | British | 99119910001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Edwards | Apr 06, 2016 | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Joan Moore | Apr 06, 2016 | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Rakesh Shah | Apr 06, 2016 | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Thomas Bushell | Apr 06, 2016 | St. Georges Place Lord Street PR9 0AL Southport 11 Merseyside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0