BUCKBY MEADOWS MANAGEMENT LIMITED
Overview
Company Name | BUCKBY MEADOWS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08813812 |
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 BUCKBY MEADOWS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BUCKBY MEADOWS MANAGEMENT LIMITED located?
Registered Office Address | 13a, Building Two, Canonbury Yard 190 New North Road N1 7BJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUCKBY MEADOWS MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BUCKBY MEADOWS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for BUCKBY MEADOWS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Michael Harvey as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bridget Arregger as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Nicholas Cordingley as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Goodchild as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of A Dandy Wren Limited as a secretary on Jun 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on Jun 03, 2024 | 1 pages | AD01 | ||
Appointment of Mark Harvey Nurse as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on Jan 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Matthew Graham Kilpin as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Director's details changed for Matthew Graham Kilpin on Jan 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Bridget Arregger on Oct 01, 2021 | 2 pages | CH01 | ||
Appointment of Matthew Graham Kilpin as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Thomas Alexander Low as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Bridget Arregger as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on Aug 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 13, 2021 | 1 pages | TM02 | ||
Who are the officers of BUCKBY MEADOWS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A DANDY WREN LIMITED | Secretary | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard, England |
| 288989540001 | ||||||||||
CORDINGLEY, Simon Nicholas | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Director | 330125430001 | ||||||||
GOODCHILD, Nicholas | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Programme Manager | 176713370002 | ||||||||
HARVEY, Andrew Michael | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | England | British | Director | 337836500001 | ||||||||
LOW, Thomas Alexander | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Company Director | 262015930001 | ||||||||
NURSE, Mark Harvey | Director | Bishops Meadow NN6 7WG Long Buckby 14 Northamptonshire United Kingdom | United Kingdom | British | Business Training | 218276520002 | ||||||||
SNIDERS, Malcolm | Director | Bakers Lane Long Buckby NN6 7WA Northampton 45 England | England | British | Company Director | 280417580001 | ||||||||
STAFFORD, Paul Edward | Director | Gorsey Lane B46 1JU Coleshill 1 Bromwich Court Warwickshire England | United Kingdom | British | Managing Director | 182133700001 | ||||||||
SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 England | 183626920001 | |||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 235871650001 | ||||||||||
WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
ARREGGER, Bridget | Director | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard England | England | British | Company Director | 291578910002 | ||||||||
DEMPSEY, Trevor | Director | B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | United Kingdom | British | Construction & Development Dir | 191235470001 | ||||||||
KILPIN, Matthew Graham | Director | Queensway B3 3LP Birmingham 2nd Floor, 154-155 Great Charles Street England | England | British | Company Director | 291579090001 | ||||||||
LOUGHER, Jonathan Gordon | Director | Church End Great Rollright OX7 5RX Chipping Norton Springfield House Oxfordshire United Kingdom | England | British | Chartered Surveyor | 200718360002 | ||||||||
STIRROP, Michael Paul | Director | Bromwich Court Highway Point, Gorsey Lane Coleshill B46 1JU Birmingham 1 United Kingdom | England | British | Chartered Management Accountan | 181278580001 |
What are the latest statements on persons with significant control for BUCKBY MEADOWS MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 2016 | 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