Buddens Management Services Limited SALISBURY


Buddens Management Services started in year 1947 as Private Limited Company with registration number 00428958. The Buddens Management Services company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Salisbury at Windover House. Postal code: SP1 2DR. Since 23rd February 2009 Buddens Management Services Limited is no longer carrying the name Buddens Coaches.

The firm has 5 directors, namely Pauline B., Isabelle S. and Charlotte T. and others. Of them, Simon B. has been with the company the longest, being appointed on 29 May 2003 and Pauline B. and Isabelle S. and Charlotte T. have been with the company for the least time - from 25 February 2016. At the moment 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.

Buddens Management Services Limited Address / Contact

Office Address Windover House
Office Address2 St. Ann Street
Town Salisbury
Post code SP1 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00428958
Date of Incorporation Mon, 3rd Feb 1947
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Pauline B.

Position: Director

Appointed: 25 February 2016

Isabelle S.

Position: Director

Appointed: 25 February 2016

Charlotte T.

Position: Director

Appointed: 25 February 2016

Thomas B.

Position: Director

Appointed: 02 August 2010

Simon B.

Position: Director

Appointed: 29 May 2003

Charlotte T.

Position: Secretary

Appointed: 02 August 2010

Resigned: 25 February 2016

Isabelle B.

Position: Secretary

Appointed: 02 August 2010

Resigned: 25 February 2016

Simon B.

Position: Secretary

Appointed: 31 July 2007

Resigned: 02 August 2010

Mary M.

Position: Director

Appointed: 08 August 2003

Resigned: 14 November 2003

Michael E.

Position: Director

Appointed: 05 September 2002

Resigned: 30 August 2011

Molly R.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 July 2007

Mark S.

Position: Director

Appointed: 11 September 2000

Resigned: 08 November 2000

Michael E.

Position: Director

Appointed: 24 November 1993

Resigned: 08 November 2000

Evelyn B.

Position: Director

Appointed: 29 March 1991

Resigned: 02 July 2010

Albert B.

Position: Director

Appointed: 29 March 1991

Resigned: 23 January 2014

Edward B.

Position: Director

Appointed: 29 March 1991

Resigned: 30 September 1993

Thomas J.

Position: Secretary

Appointed: 29 March 1991

Resigned: 31 December 2000

Simon B.

Position: Director

Appointed: 29 March 1991

Resigned: 05 September 2002

Michael R.

Position: Director

Appointed: 29 March 1991

Resigned: 08 November 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Isabelle S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Simon B. This PSC has significiant influence or control over the company,. The third one is Simon B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Isabelle S.

Notified on 18 April 2024
Nature of control: significiant influence or control

Simon B.

Notified on 2 August 2022
Ceased on 18 April 2024
Nature of control: significiant influence or control
right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Buddens Coaches February 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand191 02428 31643 26225 40821 55736 53430 940
Current Assets230 64292 53843 60025 57222 12337 70731 135
Debtors39 61864 2223381645661 173195
Other Debtors61897338164566186195
Property Plant Equipment 2 3301 8641 4911 193954 
Other
Accumulated Depreciation Impairment Property Plant Equipment 5831 0491 4221 7201 9592 150
Average Number Employees During Period5555555
Creditors665 935385 448327 997326 049329 808334 742328 678
Disposals Investment Property Fair Value Model 160 000     
Fixed Assets1 875 7461 718 0761 717 6101 717 2371 716 9391 716 7001 716 509
Increase From Depreciation Charge For Year Property Plant Equipment 583466373298239191
Investment Property1 875 7461 715 7461 715 7461 715 7461 715 7461 715 7461 715 746
Investment Property Fair Value Model1 875 7461 715 7461 715 7461 715 7461 715 7461 715 746 
Net Current Assets Liabilities-435 293-292 910-284 397-300 477-307 685-297 035-297 543
Number Shares Issued Fully Paid 8 3338 3338 3338 3338 3331 676
Other Creditors646 600369 209314 272313 219317 400318 182310 387
Other Taxation Social Security Payable19 33516 23913 72512 83012 40816 56018 291
Par Value Share 111111
Property Plant Equipment Gross Cost 2 9132 9132 9132 9132 913 
Total Additions Including From Business Combinations Property Plant Equipment 2 913     
Total Assets Less Current Liabilities1 440 4531 425 1661 433 2131 416 7601 409 2541 419 6651 418 966
Trade Debtors Trade Receivables39 00064 125   987 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 5th, June 2023
Free Download (10 pages)

Company search