BUCKHURST GATE RESIDENTS COMPANY LIMITED

BUCKHURST GATE RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUCKHURST GATE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05418271
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BUCKHURST GATE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BUCKHURST GATE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for BUCKHURST GATE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jack Raymond Tuck as a director on Nov 04, 2025

    1 pagesTM01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Appointment of Ms Laura Mulcahy as a director on Aug 20, 2021

    2 pagesAP01

    Director's details changed for Mr Jack Raymond Tuck on Aug 20, 2021

    2 pagesCH01

    Appointment of Miss Cara Mia Chernanko as a director on Aug 18, 2021

    2 pagesAP01

    Appointment of Mr Peter Andreou as a director on Aug 17, 2021

    2 pagesAP01

    Appointment of Mr Jack Raymond Tuck as a director on Aug 17, 2021

    2 pagesAP01

    Termination of appointment of Susan Turner as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Haseem Shah as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Jack Raymond Tuck as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Cara Mia Chernanko as a director on May 23, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Haseem Shah as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Adam James Nathan Sugarman as a director on Apr 05, 2021

    1 pagesTM01

    Appointment of Miss Cara Mia Chernanko as a director on Mar 31, 2021

    2 pagesAP01

    Appointment of Mr Jack Raymond Tuck as a director on Mar 31, 2021

    2 pagesAP01

    Who are the officers of BUCKHURST GATE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREOU, Peter
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish263690140001
    CHERNANKO, Cara Mia
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish281619590001
    MULCAHY, Laura
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish286450860001
    HOTHERSALL, Nicholas St John Gilmour
    24 Lambeth Court
    Frogmore
    SW18 1HN London
    Secretary
    24 Lambeth Court
    Frogmore
    SW18 1HN London
    British93237180001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    60471940015
    PREMIER BLOCK MANAGEMENT
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395
    England
    Secretary
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395
    England
    Identification TypeEuropean Economic Area
    Registration Number04629805
    186707320001
    ANDREOU, Peter
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    EnglandBritish263690140001
    CANTWELL, Charlotte
    Centennial Avenue
    WD6 3TJ Elstree
    395 Centennial Park
    Hertfordshire
    Director
    Centennial Avenue
    WD6 3TJ Elstree
    395 Centennial Park
    Hertfordshire
    United KingdomBritish193324280001
    CHERNANKO, Cara Mia
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish281619590001
    DEARY, James
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    United KingdomBritish141956590001
    INGRAM, Nicola Kate
    Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    395
    Hertfordshire
    Director
    Centennial Park
    Centennial Avenue
    WD6 3TJ Elstree
    395
    Hertfordshire
    EnglandBritish220292740001
    LYONS, Alexandra Clare
    Centennial Avenue
    WD6 3TJ Elstree
    395 Centennial Park
    Hertfordshire
    Director
    Centennial Avenue
    WD6 3TJ Elstree
    395 Centennial Park
    Hertfordshire
    EnglandBritish67405990003
    MORLEY, Ricky Philip David
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    EnglandBritish263681930001
    ROBERTS, David John
    Station Road
    CB1 2JY Cambridge
    Kett House
    United Kingdom
    Director
    Station Road
    CB1 2JY Cambridge
    Kett House
    United Kingdom
    United KingdomBritish154434790001
    SHAH, Haseem
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish281666810001
    SOVITCH, Daniel L
    Chartered Accountants
    31-33 College Road
    HA1 1EJ Harrow
    Sproull & Co
    Middlesex
    United Kingdom
    Director
    Chartered Accountants
    31-33 College Road
    HA1 1EJ Harrow
    Sproull & Co
    Middlesex
    United Kingdom
    United KingdomBritish180208680001
    STETZEL, Trevor Clifford
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    EnglandBritish263680910001
    SUGARMAN, Adam James Nathan
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish262547500001
    TATE, Graeme
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 39 Shore Point
    England
    EnglandBritish263681450001
    TUCK, Jack Raymond
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish281616880002
    TUCK, Jack Raymond
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    United KingdomBritish281616880001
    TURNER, Susan
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    190-200
    England
    EnglandBritish263681050001
    TURNER, Susan
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    Director
    46 High Road
    IG9 5JE Buckhurst Hill
    Flat 2 Shore Point
    Essex
    EnglandBritish263681050001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    FCB NOMINEES LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp
    Uk
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds Llp
    Uk
    134371170001
    MACEMERE LIMITED
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017The 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