37 Buckingham Place Brighton Management Limited

General information

Name:

37 Buckingham Place Brighton Management Ltd

Office Address:

616-618 Chigwell Road IG8 8AA Woodford Green

Number: 03004352

Incorporation date: 1994-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

37 Buckingham Place Brighton Management Limited with the registration number 03004352 has been competing in the field for 30 years. This Private Limited Company is officially located at 616-618 Chigwell Road, , Woodford Green and their area code is IG8 8AA. This company's SIC code is 55900 and their NACE code stands for Other accommodation. 2022-12-31 is the last time account status updates were reported.

In order to be able to match the demands of their customer base, this firm is continually directed by a team of four directors who are, to enumerate a few, Jennie B., Hannah C. and Fiona M.. Their mutual commitment has been of crucial importance to the following firm since January 2022. To find professional help with legal documentation, the firm has been utilizing the skillset of Tucker M. as a secretary since the appointment on Monday 17th January 2022.

Winston J. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Tucker M.

Role: Secretary

Appointed: 17 January 2022

Latest update: 23 February 2024

Jennie B.

Role: Director

Appointed: 17 January 2022

Latest update: 23 February 2024

Hannah C.

Role: Director

Appointed: 16 July 2020

Latest update: 23 February 2024

Fiona M.

Role: Director

Appointed: 03 January 2020

Latest update: 23 February 2024

Winston J.

Role: Director

Appointed: 01 June 2003

Latest update: 23 February 2024

People with significant control

Winston J.
Notified on 22 December 2016
Nature of control:
substantial control or influence
Robert B.
Notified on 25 October 2017
Ceased on 16 July 2020
Nature of control:
1/2 or less of shares
Oliver E.
Notified on 22 December 2016
Ceased on 27 December 2019
Nature of control:
substantial control or influence
Leonie S.
Notified on 22 December 2016
Ceased on 25 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 16 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 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 12 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 21 July 2015
Date Approval Accounts 21 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

HQ address,
2014

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

HQ address,
2015

Address:

55 Beulah Road

Post code:

E17 9LG

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
29
Company Age

Closest Companies - by postcode