Bucklebury Heath Management Association Limited HARLOW


Founded in 1986, Bucklebury Heath Management Association, classified under reg no. 02055576 is an active company. Currently registered at Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Karen A., Amy M.. Of them, Amy M. has been with the company the longest, being appointed on 20 March 2008 and Karen A. has been with the company for the least time - from 4 May 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bucklebury Heath Management Association Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055576
Date of Incorporation Tue, 16th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Karen A.

Position: Director

Appointed: 04 May 2017

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2017

Amy M.

Position: Director

Appointed: 20 March 2008

Sarah B.

Position: Director

Appointed: 04 May 2017

Resigned: 11 February 2019

Amy M.

Position: Secretary

Appointed: 15 June 2016

Resigned: 01 January 2017

Katie S.

Position: Director

Appointed: 16 April 2009

Resigned: 23 August 2019

Sarah B.

Position: Director

Appointed: 26 April 2006

Resigned: 16 April 2009

Essex Properties

Position: Corporate Director

Appointed: 28 September 2005

Resigned: 26 April 2006

Frances G.

Position: Secretary

Appointed: 26 July 2004

Resigned: 15 June 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2004

Resigned: 26 July 2004

Frances G.

Position: Director

Appointed: 16 October 2003

Resigned: 15 June 2016

Florentine H.

Position: Director

Appointed: 15 November 2000

Resigned: 25 March 2002

David G.

Position: Secretary

Appointed: 01 December 1999

Resigned: 20 February 2004

David G.

Position: Director

Appointed: 14 November 1999

Resigned: 20 February 2004

Brian T.

Position: Director

Appointed: 08 July 1999

Resigned: 12 April 2000

Michael B.

Position: Secretary

Appointed: 12 October 1998

Resigned: 01 December 1999

Eileen W.

Position: Director

Appointed: 09 September 1998

Resigned: 01 June 2003

Colin W.

Position: Secretary

Appointed: 27 October 1997

Resigned: 12 October 1998

Michael B.

Position: Director

Appointed: 04 October 1996

Resigned: 30 September 2005

Joanne K.

Position: Secretary

Appointed: 18 March 1996

Resigned: 27 October 1997

Colin W.

Position: Director

Appointed: 19 September 1995

Resigned: 12 October 1998

Joanne K.

Position: Director

Appointed: 31 May 1994

Resigned: 27 October 1997

Michelle H.

Position: Secretary

Appointed: 09 June 1993

Resigned: 18 March 1996

Michelle H.

Position: Director

Appointed: 09 June 1993

Resigned: 18 March 1996

Samuel C.

Position: Director

Appointed: 28 September 1992

Resigned: 09 June 1993

Neil H.

Position: Director

Appointed: 28 September 1992

Resigned: 23 September 1999

Carole A.

Position: Director

Appointed: 28 September 1992

Resigned: 26 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132132      
Balance Sheet
Cash Bank On Hand 132132132132132132132
Net Assets Liabilities 132132132132132132132
Cash Bank In Hand132132      
Net Assets Liabilities Including Pension Asset Liability132132      
Reserves/Capital
Shareholder Funds132132      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    0000
Number Shares Allotted 33333333333333
Par Value Share 4444444
Share Capital Allotted Called Up Paid132132      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 17th, October 2022
Free Download (2 pages)

Company search

Advertisements