Buckswood Grange Rent Charge Management Limited BURGESS HILL


Buckswood Grange Rent Charge Management started in year 2003 as Private Limited Company with registration number 04740942. The Buckswood Grange Rent Charge 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 13th August 2003 Buckswood Grange Rent Charge Management Limited is no longer carrying the name Wb (1302).

The firm has 2 directors, namely Linda W., Nigel S.. Of them, Nigel S. has been with the company the longest, being appointed on 22 December 2020 and Linda W. has been with the company for the least time - from 1 November 2021. 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.

Buckswood Grange Rent Charge 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 04740942
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

Linda W.

Position: Director

Appointed: 01 November 2021

Nigel S.

Position: Director

Appointed: 22 December 2020

Hunters Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 02 December 2019

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 October 2018

Resigned: 01 December 2019

John M.

Position: Director

Appointed: 27 October 2017

Resigned: 01 November 2021

Paul G.

Position: Director

Appointed: 27 October 2017

Resigned: 15 December 2020

Keith W.

Position: Director

Appointed: 01 October 2017

Resigned: 20 March 2024

Steven S.

Position: Director

Appointed: 09 July 2015

Resigned: 15 December 2020

Gordon B.

Position: Director

Appointed: 20 March 2014

Resigned: 25 October 2023

Adrian K.

Position: Director

Appointed: 06 April 2013

Resigned: 01 October 2017

Andrew M.

Position: Director

Appointed: 01 September 2012

Resigned: 01 April 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

Georgina N.

Position: Director

Appointed: 30 August 2012

Resigned: 23 August 2017

Derek H.

Position: Director

Appointed: 30 August 2012

Resigned: 15 December 2013

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

Jonathan M.

Position: Secretary

Appointed: 09 April 2007

Resigned: 03 July 2013

Deborah Y.

Position: Director

Appointed: 09 April 2007

Resigned: 13 December 2007

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

Mark B.

Position: Secretary

Appointed: 27 August 2003

Resigned: 12 April 2005

Susan N.

Position: Director

Appointed: 27 August 2003

Resigned: 12 April 2005

Philip V.

Position: Director

Appointed: 27 August 2003

Resigned: 05 April 2004

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 27 August 2003

Breams Corporate Services

Position: Corporate Nominee Director

Appointed: 22 April 2003

Resigned: 27 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Buckswood L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Buckswood L.

Notified on 11 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wb (1302) 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 Worth22222222     
Balance Sheet
Current Assets222222222222222222
Net Assets Liabilities   222222   
Debtors2222       
Net Assets Liabilities Including Pension Asset Liability22222222     
Reserves/Capital
Called Up Share Capital2222       
Shareholder Funds22222222     
Other
Net Current Assets Liabilities222222222222222222
Total Assets Less Current Liabilities222222222222222222
Called Up Share Capital Not Paid Not Expressed As Current Asset   2222    
Number Shares Allotted    22    
Par Value Share    1    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, December 2023
Free Download (5 pages)

Company search