General Bucher Court (rtm) Company Ltd

General information

Name:

General Bucher Court (rtm) Company Limited

Office Address:

3 St. Johns Road Meadowfield Industrial Estate DH7 8PN Durham

Number: 11214306

Incorporation date: 2018-02-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Durham under the following Company Registration No.: 11214306. The company was set up in the year 2018. The main office of this company is located at 3 St. Johns Road Meadowfield Industrial Estate. The postal code for this address is DH7 8PN. Registered as Bucher Court Management, the company used the business name until 2018-11-16, at which point it was replaced by General Bucher Court (rtm) Company Ltd. The enterprise's Standard Industrial Classification Code is 98000: Residents property management. 2022/02/28 is the last time when account status updates were filed.

The following limited company owes its success and permanent progress to exactly four directors, specifically Richard H., David C., Robert M. and Mohammed M., who have been managing it for one year.

Richard H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • General Bucher Court (rtm) Company Ltd 2018-11-16
  • Bucher Court Management Ltd 2018-02-20

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 22 June 2023

Latest update: 11 January 2024

David C.

Role: Director

Appointed: 14 October 2021

Latest update: 11 January 2024

Robert M.

Role: Director

Appointed: 04 September 2020

Latest update: 11 January 2024

Mohammed M.

Role: Director

Appointed: 27 September 2018

Latest update: 11 January 2024

People with significant control

Richard H.
Notified on 22 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jill H.
Notified on 10 September 2020
Ceased on 22 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert M.
Notified on 9 November 2020
Ceased on 17 December 2021
Nature of control:
substantial control or influence
Ikemefuna M.
Notified on 9 November 2020
Ceased on 17 December 2021
Nature of control:
substantial control or influence
Ella M.
Notified on 10 September 2020
Ceased on 17 December 2021
Nature of control:
substantial control or influence
Imtiaj M.
Notified on 9 November 2020
Ceased on 17 December 2021
Nature of control:
substantial control or influence
Nathan B.
Notified on 9 November 2020
Ceased on 2 March 2021
Nature of control:
substantial control or influence
Ratchanok N.
Notified on 20 February 2018
Ceased on 10 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bishop Lettings Ltd
Address: 102 Newgate Street, Bishop Auckland, County Durham, DL14 7EQ, England
Legal authority Llp Act 2002
Legal form Limited Partnership
Country registered United Kingdom
Place registered England
Registration number 11299472
Notified on 1 October 2018
Ceased on 18 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-02-20
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thu, 22nd Jun 2023 new director was appointed. (AP01)
filed on: 22nd, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
6
Company Age

Closest Companies - by postcode