BUCKHURST GATE RESIDENTS COMPANY LIMITED
Overview
| Company Name | BUCKHURST GATE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05418271 |
| 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 BUCKHURST GATE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BUCKHURST GATE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 190-200 London Road SS1 1PJ Southend-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUCKHURST GATE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BUCKHURST GATE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for BUCKHURST GATE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jack Raymond Tuck as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Appointment of Ms Laura Mulcahy as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Jack Raymond Tuck on Aug 20, 2021 | 2 pages | CH01 | ||
Appointment of Miss Cara Mia Chernanko as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Andreou as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jack Raymond Tuck as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Turner as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Haseem Shah as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jack Raymond Tuck as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Cara Mia Chernanko as a director on May 23, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Haseem Shah as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adam James Nathan Sugarman as a director on Apr 05, 2021 | 1 pages | TM01 | ||
Appointment of Miss Cara Mia Chernanko as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Jack Raymond Tuck as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Who are the officers of BUCKHURST GATE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDREOU, Peter | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 263690140001 | |||||||||
| CHERNANKO, Cara Mia | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 281619590001 | |||||||||
| MULCAHY, Laura | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 286450860001 | |||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 24 Lambeth Court Frogmore SW18 1HN London | British | 93237180001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | 60471940015 | |||||||||||
| PREMIER BLOCK MANAGEMENT | Secretary | Centennial Avenue Elstree WD6 3TJ Borehamwood 395 England |
| 186707320001 | ||||||||||
| ANDREOU, Peter | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 39 Shore Point England | England | British | 263690140001 | |||||||||
| CANTWELL, Charlotte | Director | Centennial Avenue WD6 3TJ Elstree 395 Centennial Park Hertfordshire | United Kingdom | British | 193324280001 | |||||||||
| CHERNANKO, Cara Mia | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 281619590001 | |||||||||
| DEARY, James | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 2 Shore Point Essex | United Kingdom | British | 141956590001 | |||||||||
| INGRAM, Nicola Kate | Director | Centennial Park Centennial Avenue WD6 3TJ Elstree 395 Hertfordshire | England | British | 220292740001 | |||||||||
| LYONS, Alexandra Clare | Director | Centennial Avenue WD6 3TJ Elstree 395 Centennial Park Hertfordshire | England | British | 67405990003 | |||||||||
| MORLEY, Ricky Philip David | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 2 Shore Point Essex | England | British | 263681930001 | |||||||||
| ROBERTS, David John | Director | Station Road CB1 2JY Cambridge Kett House United Kingdom | United Kingdom | British | 154434790001 | |||||||||
| SHAH, Haseem | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 281666810001 | |||||||||
| SOVITCH, Daniel L | Director | Chartered Accountants 31-33 College Road HA1 1EJ Harrow Sproull & Co Middlesex United Kingdom | United Kingdom | British | 180208680001 | |||||||||
| STETZEL, Trevor Clifford | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 39 Shore Point England | England | British | 263680910001 | |||||||||
| SUGARMAN, Adam James Nathan | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 262547500001 | |||||||||
| TATE, Graeme | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 39 Shore Point England | England | British | 263681450001 | |||||||||
| TUCK, Jack Raymond | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 281616880002 | |||||||||
| TUCK, Jack Raymond | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | United Kingdom | British | 281616880001 | |||||||||
| TURNER, Susan | Director | London Road SS1 1PJ Southend-On-Sea 190-200 England | England | British | 263681050001 | |||||||||
| TURNER, Susan | Director | 46 High Road IG9 5JE Buckhurst Hill Flat 2 Shore Point Essex | England | British | 263681050001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| FCB NOMINEES LIMITED | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds Llp Uk | 134371170001 | |||||||||||
| MACEMERE LIMITED | Director | Tempus Court Onslow Street GU1 4SS Guildford Surrey | 80250150001 |
What are the latest statements on persons with significant control for BUCKHURST GATE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 08, 2017 | 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