Buckswood Grange Flat Management Limited BURGESS HILL


Buckswood Grange Flat Management started in year 2003 as Private Limited Company with registration number 04740937. The Buckswood Grange Flat Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Burgess Hill at 1 Church Road. Postal code: RH15 9BB. Since Wednesday 13th August 2003 Buckswood Grange Flat Management Limited is no longer carrying the name Wb (1301).

The company has 2 directors, namely Alan G., Keith W.. Of them, Keith W. has been with the company the longest, being appointed on 15 July 2015 and Alan G. has been with the company for the least time - from 9 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buckswood Grange Flat Management Limited Address / Contact

Office Address 1 Church Road
Town Burgess Hill
Post code RH15 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740937
Date of Incorporation Tue, 22nd Apr 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Hunters Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 02 December 2019

Alan G.

Position: Director

Appointed: 09 January 2019

Keith W.

Position: Director

Appointed: 15 July 2015

Nicola E.

Position: Director

Appointed: 22 June 2023

Resigned: 17 July 2023

Nigel S.

Position: Director

Appointed: 21 May 2023

Resigned: 14 June 2023

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 01 December 2019

Derek K.

Position: Director

Appointed: 27 October 2017

Resigned: 25 May 2023

Paul M.

Position: Director

Appointed: 01 February 2016

Resigned: 28 November 2018

Steven S.

Position: Director

Appointed: 09 July 2015

Resigned: 26 May 2023

Gordon B.

Position: Director

Appointed: 20 March 2014

Resigned: 20 March 2014

Adrian K.

Position: Director

Appointed: 06 April 2013

Resigned: 01 October 2017

Stella B.

Position: Director

Appointed: 30 August 2012

Resigned: 30 October 2014

Peter W.

Position: Director

Appointed: 30 August 2012

Resigned: 15 July 2015

Braemar Estates (residential) Limited

Position: Corporate Secretary

Appointed: 21 June 2010

Resigned: 01 October 2018

Braemar Estates Residential Limited

Position: Corporate Director

Appointed: 13 December 2007

Resigned: 03 July 2013

Deborah Y.

Position: Director

Appointed: 09 April 2007

Resigned: 13 December 2007

Jonathan M.

Position: Secretary

Appointed: 09 April 2007

Resigned: 21 June 2010

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 April 2005

Resigned: 09 April 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2005

Resigned: 09 April 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 09 April 2007

Susan N.

Position: Director

Appointed: 27 August 2003

Resigned: 12 April 2005

Philip V.

Position: Director

Appointed: 27 August 2003

Resigned: 05 April 2004

Mark B.

Position: Secretary

Appointed: 27 August 2003

Resigned: 12 April 2005

Breams Corporate Services

Position: Nominee Director

Appointed: 22 April 2003

Resigned: 27 August 2003

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 27 August 2003

Company previous names

Wb (1301) August 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11111111     
Balance Sheet
Current Assets111111111111111111
Net Assets Liabilities   111111   
Debtors1111       
Net Assets Liabilities Including Pension Asset Liability11111111     
Reserves/Capital
Called Up Share Capital1111       
Shareholder Funds11111111     
Other
Net Current Assets Liabilities111111111111111111
Total Assets Less Current Liabilities111111111111111111
Called Up Share Capital Not Paid Not Expressed As Current Asset   1111    
Number Shares Allotted    11    
Par Value Share    1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, December 2023
Free Download (5 pages)

Company search