199-203 Buckingham Palace Road Management Company Limited

General information

Name:

199-203 Buckingham Palace Road Management Company Ltd

Office Address:

C/o Virtual Company Secretary Ltd 7 York Road GU22 7XH Woking

Number: 03608339

Incorporation date: 1998-07-31

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

199-203 Buckingham Palace Road Management Company Limited,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in C/o Virtual Company Secretary Ltd, 7 York Road in Woking. The office's zip code is GU22 7XH. The enterprise was formed in 1998. The company's registered no. is 03608339. It began under the name Stancemain Property Management, though for the last twenty six years has operated under the name 199-203 Buckingham Palace Road Management Company Limited. The company's principal business activity number is 98000 which stands for Residents property management. The company's latest accounts were submitted for the period up to December 31, 2021 and the most recent annual confirmation statement was released on July 31, 2023.

The directors currently listed by this particular firm are: Andrew B. designated to this position in 2022, John G. designated to this position in 2022, Nicholas M. designated to this position on 2020-10-19 and 2 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the managing director's efforts are regularly assisted with by a secretary - Louise P., who joined this firm in 2018.

  • Previous company's names
  • 199-203 Buckingham Palace Road Management Company Limited 1998-09-25
  • Stancemain Property Management Limited 1998-07-31

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 17 October 2022

Latest update: 12 January 2024

John G.

Role: Director

Appointed: 14 February 2022

Latest update: 12 January 2024

Nicholas M.

Role: Director

Appointed: 19 October 2020

Latest update: 12 January 2024

Louise P.

Role: Secretary

Appointed: 06 February 2018

Latest update: 12 January 2024

Martin S.

Role: Director

Appointed: 23 January 2018

Latest update: 12 January 2024

Jolyon C.

Role: Director

Appointed: 23 January 2018

Latest update: 12 January 2024

People with significant control

David E.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
right to manage directors
Susan M.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
right to manage directors
Rakesh S.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
right to manage directors
David B.
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

11 St George's Place Lord Street

Post code:

PR9 0AL

City / Town:

Southport

HQ address,
2013

Address:

11 St George's Place Lord Street

Post code:

PR9 0AL

City / Town:

Southport

HQ address,
2014

Address:

11 St George's Place Lord Street

Post code:

PR9 0AL

City / Town:

Southport

HQ address,
2015

Address:

11 St George's Place Lord Street

Post code:

PR9 0AL

City / Town:

Southport

Accountant/Auditor,
2013 - 2015

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode