15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756996

Incorporation date

19/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon28/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Registered office address changed from 21 Buscombe Gardens Hucclecote Gloucester GL3 3QG England to 27 Old Gloucester Street London WC1N 3AX on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon03/10/2024
Appointment of Ms Courtney Ann Truby as a director on 2024-09-18
dot icon22/09/2024
Termination of appointment of John Harry Sadler as a director on 2024-08-14
dot icon22/09/2024
Termination of appointment of Oscar William Smith as a director on 2024-09-18
dot icon22/09/2024
Cessation of Oscar William Smith as a person with significant control on 2024-09-18
dot icon22/09/2024
Appointment of Mr Philip James Lane as a director on 2024-08-14
dot icon09/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/05/2023
Appointment of Mr Dominic Hall as a director on 2023-04-14
dot icon30/04/2023
Termination of appointment of Colin John Mills as a director on 2023-04-14
dot icon22/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon15/11/2022
Termination of appointment of Colin John Mills as a secretary on 2022-11-01
dot icon15/11/2022
Director's details changed for Ms Tracey Mock on 2022-11-01
dot icon07/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Registered office address changed from 35 Westhorpe Lane Byfield Daventry NN11 6XB England to 21 Buscombe Gardens Hucclecote Gloucester GL3 3QG on 2020-04-08
dot icon13/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon13/11/2019
Termination of appointment of Christopher Sandey as a director on 2019-11-09
dot icon13/11/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 35 Westhorpe Lane Byfield Daventry NN11 6XB on 2019-11-13
dot icon13/11/2019
Notification of Rachel Cull as a person with significant control on 2019-11-13
dot icon13/11/2019
Cessation of Rachel Cull as a person with significant control on 2019-11-13
dot icon31/10/2019
Notification of Rachel Cull as a person with significant control on 2019-10-30
dot icon11/10/2019
Appointment of Ms Tracey Mock as a director on 2013-09-18
dot icon10/10/2019
Notification of Oscar William Smith as a person with significant control on 2019-10-10
dot icon10/10/2019
Cessation of Colin John Mills as a person with significant control on 2019-10-10
dot icon02/10/2019
Appointment of Mr John Harry Sadler as a director on 2019-04-30
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/05/2019
Termination of appointment of Matthew Nigel Edward Ginley as a director on 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/12/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon22/11/2017
Appointment of Matthew Nigel Edward Ginley as a director on 2017-07-07
dot icon22/11/2017
Termination of appointment of Craig Salter as a director on 2017-07-07
dot icon09/11/2017
Registered office address changed from 4 Cadbury Close Hucclecote Gloucester GL3 3UJ to 27 Old Gloucester Street London WC1N 3AX on 2017-11-09
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/04/2016
Appointment of Mr Oscar William Smith as a director on 2015-04-08
dot icon09/04/2016
Appointment of Miss Rachel Cull as a director on 2015-11-15
dot icon19/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/12/2015
Termination of appointment of Joanne Marie Phillips as a director on 2015-11-09
dot icon19/12/2015
Termination of appointment of Matthew John Leyshon as a director on 2015-04-08
dot icon19/12/2015
Termination of appointment of Helen Louise Leyshon as a director on 2015-04-08
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon07/12/2014
Director's details changed for Mr Matthew John Leyshon on 2014-11-01
dot icon07/12/2014
Director's details changed for Mrs Helen Louise Leyshon on 2014-11-01
dot icon07/12/2014
Registered office address changed from 58 Eastgate Street Gloucester GL1 1QN to 4 Cadbury Close Hucclecote Gloucester GL3 3UJ on 2014-12-07
dot icon05/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon30/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Director's details changed for Mr Christopher Sandey on 2011-10-19
dot icon16/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Christopher Sandey on 2011-10-19
dot icon23/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Christopher Sandey on 2010-10-19
dot icon28/10/2010
Director's details changed for Mrs Joanne Marie Phillips on 2010-10-19
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon06/11/2009
Director's details changed for Christopher Sandey on 2009-10-19
dot icon06/11/2009
Director's details changed for Joanne Marie Phillips on 2009-10-19
dot icon06/11/2009
Director's details changed for Craig Salter on 2009-10-19
dot icon06/11/2009
Director's details changed for Matthew John Leyshon on 2009-10-19
dot icon06/11/2009
Director's details changed for Mr Colin John Mills on 2009-10-19
dot icon06/11/2009
Director's details changed for Mrs Helen Louise Leyshon on 2009-10-19
dot icon06/11/2009
Director's details changed for Sylvia Christine Hartley on 2009-10-19
dot icon06/11/2009
Secretary's details changed for Colin John Mills on 2009-10-19
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 19/10/08; full list of members
dot icon05/01/2009
Director's change of particulars / joanne phillips / 19/10/2008
dot icon05/01/2009
Director's change of particulars / helen sysum / 19/10/2008
dot icon05/01/2009
Location of register of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 19/10/07; change of members
dot icon14/05/2007
Director's particulars changed
dot icon04/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon18/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 19/10/06; full list of members
dot icon18/08/2006
New director appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Director resigned
dot icon22/12/2005
Return made up to 19/10/05; full list of members
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon09/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/06/2005
Secretary resigned;director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed
dot icon30/11/2004
Return made up to 19/10/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/12/2003
Return made up to 19/10/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2002
Return made up to 19/10/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 19/10/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 19/10/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 19/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-10-31
dot icon13/11/1998
Return made up to 19/10/98; no change of members
dot icon05/06/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Return made up to 19/10/97; full list of members
dot icon10/06/1997
Accounts for a small company made up to 1996-10-31
dot icon07/11/1996
Return made up to 19/10/96; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon24/11/1995
Return made up to 19/10/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-10-31
dot icon08/11/1994
Return made up to 19/10/94; change of members
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Secretary resigned;director resigned
dot icon13/10/1994
Director resigned
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon25/07/1994
Registered office changed on 25/07/94 from: brunel house george street gloucester GL1 1BZ
dot icon25/04/1994
New secretary appointed;new director appointed
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon01/11/1993
Return made up to 19/10/93; full list of members
dot icon15/03/1993
Director resigned;new director appointed
dot icon17/12/1992
Registered office changed on 17/12/92 from: 123 promenade cheltenham gloucestershire GL50 1NW
dot icon30/11/1992
New secretary appointed;director resigned;new director appointed
dot icon30/11/1992
Secretary resigned;new director appointed
dot icon30/11/1992
New director appointed
dot icon19/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+20.93 % *

* during past year

Cash in Bank

£6,320.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
4.46K
-
2022
0
6.00
-
0.00
5.23K
-
2023
0
6.00
-
0.00
6.32K
-
2023
0
6.00
-
0.00
6.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.32K £Ascended20.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truby, Courtney Ann
Director
18/09/2024 - Present
-
Ward, Caroline Jane
Director
07/03/1993 - 26/09/1994
-
Stone, Hayden
Director
24/03/1994 - 19/06/2005
-
Sandey, Christopher
Director
18/06/2006 - 08/11/2019
-
Salter, Craig
Director
28/02/2007 - 06/07/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED

15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1992 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED?

toggle

15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1992 .

Where is 15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED located?

toggle

15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does 15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED do?

toggle

15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15/25 BUSCOMBE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-19 with no updates.