Bucklands Court (sydenham Hill) Limited CROYDON


Bucklands Court (sydenham Hill) started in year 1995 as Private Limited Company with registration number 03029858. The Bucklands Court (sydenham Hill) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 4 directors, namely Jessica D., Graham A. and Patrick M. and others. Of them, Michael G. has been with the company the longest, being appointed on 7 March 1995 and Jessica D. has been with the company for the least time - from 5 March 2021. 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.

Bucklands Court (sydenham Hill) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029858
Date of Incorporation Tue, 7th Mar 1995
Industry Residents property management
End of financial Year 24th March
Company age 29 years old
Account next due date Sun, 24th Dec 2023 (118 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jessica D.

Position: Director

Appointed: 05 March 2021

Graham A.

Position: Director

Appointed: 30 August 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Patrick M.

Position: Director

Appointed: 17 April 2008

Michael G.

Position: Director

Appointed: 07 March 1995

Rebecca T.

Position: Director

Appointed: 21 July 2017

Resigned: 13 November 2020

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 10 March 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2008

Resigned: 01 June 2009

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 23 May 2006

Resigned: 10 June 2008

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 23 May 2006

Taskfine Management Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 02 April 2004

David M.

Position: Secretary

Appointed: 20 December 1999

Resigned: 11 September 2002

John J.

Position: Director

Appointed: 23 January 1999

Resigned: 27 February 2004

Michael G.

Position: Secretary

Appointed: 15 December 1998

Resigned: 14 September 1999

Ashley B.

Position: Director

Appointed: 07 March 1995

Resigned: 15 December 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 1995

Resigned: 07 March 1995

Ashley B.

Position: Secretary

Appointed: 07 March 1995

Resigned: 15 December 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1995

Resigned: 07 March 1995

Stephen W.

Position: Director

Appointed: 07 March 1995

Resigned: 03 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Property Plant Equipment4 2004 2004 200   
Net Assets Liabilities  3 6003 6003 6003 600
Other
Creditors600600600600600600
Net Current Assets Liabilities-600-600600600600600
Other Creditors600600600   
Property Plant Equipment Gross Cost4 2004 200    
Total Assets Less Current Liabilities3 6003 6003 6003 6003 6003 600
Fixed Assets  4 2004 2004 2004 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements