199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03608339

Incorporation date

31/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1998)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/07/2025
Appointment of Mr Manoj Hasmukh Dhani as a director on 2025-07-18
dot icon14/07/2025
Director's details changed for Mr Andrew Rene Bennett on 2025-07-12
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/10/2022
Appointment of Mr Andrew Rene Bennett as a director on 2022-10-17
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/04/2022
Termination of appointment of Raoul Michael Pinnell as a director on 2022-04-22
dot icon19/02/2022
Appointment of John Anthony Abdallah Ghorayeb as a director on 2022-02-14
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2021
Termination of appointment of Michael David Powell as a director on 2021-12-13
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Appointment of Mr Nicholas Nigel Moore as a director on 2020-10-19
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/08/2020
Termination of appointment of Hiroko Portanier as a director on 2020-07-20
dot icon02/01/2020
Secretary's details changed for Ms Louise Emily Park on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/07/2018
Notification of a person with significant control statement
dot icon13/02/2018
Appointment of Michael David Powell as a director on 2018-01-23
dot icon12/02/2018
Director's details changed for Mr Martin John Stewart on 2018-01-23
dot icon09/02/2018
Director's details changed for Mr Martin John Stewart on 2018-01-23
dot icon09/02/2018
Director's details changed for Mrs Hiroko Portanier on 2018-01-23
dot icon09/02/2018
Director's details changed for Mr Raoul Michael Pinnell on 2018-01-23
dot icon09/02/2018
Director's details changed for Mr Jolyon Charles Culbertson on 2018-01-23
dot icon09/02/2018
Registered office address changed from 11 st. Georges Place Lord Street Southport Merseyside PR9 0AL to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2018-02-09
dot icon09/02/2018
Termination of appointment of David Bushell as a secretary on 2018-02-06
dot icon09/02/2018
Appointment of Ms Louise Emily Park as a secretary on 2018-02-06
dot icon09/02/2018
Cessation of Rakesh Shah as a person with significant control on 2018-01-23
dot icon09/02/2018
Cessation of Susan Joan Moore as a person with significant control on 2018-01-23
dot icon09/02/2018
Cessation of David John Edwards as a person with significant control on 2018-01-23
dot icon08/02/2018
Termination of appointment of Rakesh Shah as a director on 2018-01-23
dot icon08/02/2018
Termination of appointment of Susan Joan Moore as a director on 2018-01-23
dot icon08/02/2018
Termination of appointment of David John Edwards as a director on 2018-01-23
dot icon08/02/2018
Appointment of Mr Raoul Michael Pinnell as a director on 2018-01-23
dot icon08/02/2018
Appointment of Mr Martin John Stewart as a director on 2018-01-23
dot icon08/02/2018
Appointment of Mrs Hiroko Portanier as a director on 2018-01-23
dot icon08/02/2018
Appointment of Mr Jolyon Charles Culbertson as a director on 2018-01-23
dot icon20/12/2017
Cessation of David Thomas Bushell as a person with significant control on 2017-12-18
dot icon20/12/2017
Termination of appointment of David Thomas Bushell as a director on 2017-12-18
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/08/2016
Elect to keep the directors' register information on the public register
dot icon16/08/2016
Elect to keep the secretaries register information on the public register
dot icon19/11/2015
Director's details changed for Mr Rakesh Shah on 2015-11-08
dot icon18/11/2015
Director's details changed for Mr Rakesh Shah on 2015-11-08
dot icon17/11/2015
Appointment of Mr Rakesh Shah as a director on 2015-11-08
dot icon17/11/2015
Appointment of Mr David Thomas Bushell as a director on 2015-11-07
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-31 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-31 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-07-31 no member list
dot icon22/03/2013
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2013-03-22
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-31 no member list
dot icon01/11/2011
Annual return made up to 2011-07-31 no member list
dot icon24/10/2011
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 2011-10-24
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Appointment of Susan Joan Moore as a director
dot icon01/12/2010
Appointment of David Bushell as a secretary
dot icon01/12/2010
Appointment of David John Edwards as a director
dot icon26/11/2010
Termination of appointment of Amersham Corporate Services Limited as a secretary
dot icon26/11/2010
Termination of appointment of Stephen Gorman as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-31 no member list
dot icon13/08/2010
Secretary's details changed for Amersham Corporate Services Limited on 2010-01-01
dot icon13/08/2010
Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL on 2010-08-13
dot icon18/11/2009
Annual return made up to 2009-07-31
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Registered office changed on 17/07/2009 from 38/40 sycamore road amersham buckinghamshire HP6 5DZ
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Annual return made up to 31/07/08
dot icon29/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
Annual return made up to 31/07/07
dot icon22/10/2007
New director appointed
dot icon17/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2007
Director resigned
dot icon30/08/2006
Annual return made up to 31/07/06
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Annual return made up to 31/07/05
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/08/2004
Annual return made up to 31/07/04
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon19/08/2003
Annual return made up to 31/07/03
dot icon19/08/2003
Director resigned
dot icon30/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon25/01/2003
New director appointed
dot icon15/08/2002
Annual return made up to 31/07/02
dot icon12/04/2002
Total exemption full accounts made up to 2000-07-31
dot icon02/04/2002
Director resigned
dot icon07/01/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon17/09/2001
Annual return made up to 31/07/01
dot icon15/03/2001
Director resigned
dot icon18/08/2000
Annual return made up to 31/07/00
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon24/09/1999
Annual return made up to 31/07/99
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon22/10/1998
Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned;director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New secretary appointed
dot icon24/09/1998
Certificate of change of name
dot icon31/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
69.46K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Andrew Rene
Director
17/10/2022 - Present
20
Gorman, Stephen Philip
Director
28/02/2006 - 19/11/2010
55
Moore, Nicholas Nigel
Director
19/10/2020 - Present
-
Stewart, Martin John
Director
23/01/2018 - Present
-
Ghorayeb, John Anthony Abdallah
Director
14/02/2022 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/1998 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?

toggle

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/1998 .

Where is 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.