55 Buckley Road Management Company Limited LONDON


55 Buckley Road Management Company started in year 1996 as Private Limited Company with registration number 03219060. The 55 Buckley Road Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Flat 1. Postal code: NW6 3JQ.

There is a single director in the firm at the moment - Matthew G., appointed on 22 November 1999. In addition, a secretary was appointed - Matthew G., appointed on 22 November 1999. Currently 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.

55 Buckley Road Management Company Limited Address / Contact

Office Address Flat 1
Office Address2 84 Greencroft Gardens
Town London
Post code NW6 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219060
Date of Incorporation Mon, 1st Jul 1996
Industry Residents property management
End of financial Year 10th October
Company age 28 years old
Account next due date Wed, 10th Jul 2024 (74 days left)
Account last made up date Mon, 10th Oct 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Matthew G.

Position: Director

Appointed: 22 November 1999

Matthew G.

Position: Secretary

Appointed: 22 November 1999

Anthony P.

Position: Director

Appointed: 01 September 2007

Resigned: 01 November 2013

David C.

Position: Director

Appointed: 14 June 2006

Resigned: 01 September 2007

Gulab M.

Position: Director

Appointed: 16 July 2000

Resigned: 14 June 2006

Russell T.

Position: Director

Appointed: 01 July 1998

Resigned: 19 November 1999

Russell T.

Position: Secretary

Appointed: 01 July 1998

Resigned: 19 November 1999

Eileen M.

Position: Director

Appointed: 26 June 1998

Resigned: 07 July 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 01 July 1996

Resigned: 01 July 1996

Keith A.

Position: Director

Appointed: 01 July 1996

Resigned: 10 January 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 01 July 1996

Resigned: 01 July 1996

Anthony H.

Position: Director

Appointed: 01 July 1996

Resigned: 31 May 1998

Timothy S.

Position: Director

Appointed: 01 July 1996

Resigned: 01 July 1998

Timothy S.

Position: Secretary

Appointed: 01 July 1996

Resigned: 01 July 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Matthew G. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Matthew G.

Notified on 12 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-102012-10-102013-10-102014-10-102015-10-102016-10-102017-10-102018-10-102019-10-102020-10-102021-10-102022-10-10
Net Worth333333      
Balance Sheet
Net Assets Liabilities     5555555
Net Assets Liabilities Including Pension Asset Liability335533      
Reserves/Capital
Shareholder Funds333333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333533555555
Number Shares Allotted 33533555555
Par Value Share 11111111111
Share Capital Allotted Called Up Paid333333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/10/10
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements