You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Buckingham Road Management Limited EAST SUSSEX


6 Buckingham Road Management started in year 1994 as Private Limited Company with registration number 02926654. The 6 Buckingham Road Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in East Sussex at 68 Ship Street. Postal code: BN1 1AE.

There is a single director in the company at the moment - Tracey G., appointed on 16 March 2002. In addition, a secretary was appointed - Tracey G., appointed on 6 May 1994. As of 14 July 2025, there were 7 ex directors - Hugo E., Anna J. and others listed below. There were no ex secretaries.

6 Buckingham Road Management Limited Address / Contact

Office Address 68 Ship Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926654
Date of Incorporation Fri, 6th May 1994
Industry Residents property management
End of financial Year 5th April
Company age 31 years old
Account next due date Fri, 5th Jan 2024 (556 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Tracey G.

Position: Director

Appointed: 16 March 2002

Tracey G.

Position: Secretary

Appointed: 06 May 1994

Hugo E.

Position: Director

Appointed: 29 March 2001

Resigned: 31 October 2007

Anna J.

Position: Director

Appointed: 29 March 2001

Resigned: 31 October 2007

Peter C.

Position: Director

Appointed: 30 June 1998

Resigned: 29 March 2001

Sarah C.

Position: Director

Appointed: 30 June 1998

Resigned: 29 March 2001

Simon B.

Position: Director

Appointed: 30 June 1998

Resigned: 01 April 2008

David R.

Position: Director

Appointed: 06 May 1994

Resigned: 30 June 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 May 1994

Resigned: 30 June 1998

Henry C.

Position: Director

Appointed: 06 May 1994

Resigned: 30 June 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Tracey G. This PSC and has 75,01-100% shares.

Tracey G.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Net Worth555555        
Balance Sheet
Current Assets44444444444444
Net Assets Liabilities     555555555
Debtors444444        
Net Assets Liabilities Including Pension Asset Liability555555        
Tangible Fixed Assets111111        
Reserves/Capital
Called Up Share Capital444444        
Profit Loss Account Reserve11111         
Shareholder Funds555555        
Other
Fixed Assets11111111111111
Net Current Assets Liabilities44444444444444
Total Assets Less Current Liabilities55555555555555
Tangible Fixed Assets Cost Or Valuation111111        
Number Shares Allotted  44          
Other Aggregate Reserves    11        
Par Value Share  11          
Share Capital Allotted Called Up Paid 444          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 12th, December 2024
Free Download (2 pages)

Company search

Advertisements