35 BUCKHURST AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

35 BUCKHURST AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088386

Incorporation date

12/01/1987

Size

Dormant

Contacts

Registered address

Registered address

35a Buckhurst Avenue, Sevenoaks TN13 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon08/12/2025
Director's details changed for Mr John-Paul Derek Acca on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Registered office address changed from , 35B Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, United Kingdom to 35a Buckhurst Avenue Sevenoaks TN13 1LZ on 2023-01-17
dot icon17/01/2023
Appointment of Mr John-Paul Derek Acca as a director on 2023-01-18
dot icon17/01/2023
Director's details changed for Mr Alessandro Ciucci on 2023-01-18
dot icon16/01/2023
Cessation of Jonathan Robert Davies as a person with significant control on 2023-01-17
dot icon16/01/2023
Appointment of Mr Alessandro Ciucci as a secretary on 2023-01-17
dot icon16/01/2023
Termination of appointment of Jonathan Robert Davies as a director on 2023-01-17
dot icon16/01/2023
Termination of appointment of Jonathan Robert Davies as a secretary on 2023-01-17
dot icon16/01/2023
Notification of a person with significant control statement
dot icon18/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon25/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon03/03/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon31/12/2018
Notification of Jonathan Robert Davies as a person with significant control on 2018-12-31
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Jonathan Robert Davies as a secretary on 2018-12-16
dot icon16/12/2018
Registered office address changed from , C/O Miss S a Nowell-Withers, 35a Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ to 35a Buckhurst Avenue Sevenoaks TN13 1LZ on 2018-12-16
dot icon16/12/2018
Appointment of Mr Alessandro Ciucci as a director on 2018-12-16
dot icon01/12/2018
Cessation of Stephanie Ann Nowell-Withers as a person with significant control on 2018-11-07
dot icon01/12/2018
Termination of appointment of Stephanie Ann Nowell-Withers as a director on 2018-11-07
dot icon04/11/2018
Termination of appointment of Stephanie Ann Nowell-Withers as a secretary on 2018-11-04
dot icon04/11/2018
Appointment of Mr Jonathan Robert Davies as a director on 2018-11-04
dot icon26/10/2018
Termination of appointment of Julian Charles Mendel Thursz as a director on 2018-09-28
dot icon26/10/2018
Cessation of Julian Charles Mendel Thursz as a person with significant control on 2018-09-28
dot icon30/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon30/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-04-01
dot icon07/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon28/12/2012
Director's details changed for Mr Julian Charles Mendel Thursz on 2012-12-28
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon23/02/2011
Secretary's details changed for Miss Stephanie Ann Nowell-Withers on 2011-02-23
dot icon23/02/2011
Registered office address changed from , 5 Crow Drive, Halstead, Sevenoaks, Kent, TN14 7BU on 2011-02-23
dot icon05/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/07/2010
Appointment of Mr Julian Charles Mendel Thursz as a director
dot icon25/06/2010
Appointment of Miss Stephanie Ann Nowell-Withers as a secretary
dot icon10/06/2010
Termination of appointment of Carolyn Atkins as a director
dot icon07/06/2010
Termination of appointment of Carolyn Atkins as a secretary
dot icon04/06/2010
Registered office address changed from , 10 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ on 2010-06-04
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stephanie Nowell-Withers on 2010-02-23
dot icon23/02/2010
Director's details changed for Carolyn Elizabeth Atkins on 2010-02-23
dot icon11/05/2009
Accounts for a dormant company made up to 2009-04-01
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/01/2009
Return made up to 06/12/08; full list of members
dot icon29/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon06/01/2007
Return made up to 06/12/06; full list of members
dot icon06/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/12/2005
Return made up to 06/12/05; full list of members
dot icon21/01/2005
Return made up to 20/12/04; full list of members
dot icon21/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/01/2004
Return made up to 20/12/03; full list of members
dot icon09/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/12/2002
Return made up to 20/12/02; full list of members
dot icon31/12/2001
Return made up to 20/12/01; full list of members
dot icon20/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2001
Return made up to 20/12/00; full list of members
dot icon22/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon10/01/2000
Return made up to 20/12/99; full list of members
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Secretary resigned;director resigned
dot icon05/02/1999
Return made up to 20/12/98; full list of members
dot icon05/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon03/02/1998
Return made up to 20/12/97; full list of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/12/1996
Return made up to 20/12/96; full list of members
dot icon30/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon30/01/1996
Return made up to 20/12/95; full list of members
dot icon17/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/01/1995
New secretary appointed;new director appointed
dot icon03/01/1995
Return made up to 20/12/94; full list of members
dot icon20/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon20/01/1994
Return made up to 20/12/93; full list of members
dot icon16/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon16/03/1993
Return made up to 20/12/92; no change of members
dot icon15/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon12/05/1991
Return made up to 31/03/91; no change of members
dot icon07/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Full accounts made up to 1988-03-31
dot icon09/02/1990
Registered office changed on 09/02/90 from:\11, church road,, tunbridge wells,, kent., TN1 1JA.
dot icon09/02/1990
Return made up to 20/12/89; full list of members
dot icon27/02/1989
Registered office changed on 27/02/89 from:\20 pembroke road, sevenoaks, kent, TN13 1XR
dot icon14/11/1988
Return made up to 03/08/88; full list of members
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
New secretary appointed;new director appointed
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1987
Gazettable document
dot icon06/04/1987
Registered office changed on 06/04/87 from:\197/199 city road, london, EC1V 1JN
dot icon02/04/1987
Certificate of change of name
dot icon12/01/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Robert Davies
Director
03/11/2018 - 16/01/2023
-
Ciucci, Alessandro
Secretary
16/01/2023 - Present
-
Davies, Jonathan Robert
Secretary
15/12/2018 - 16/01/2023
-
Acca, John-Paul Derek
Director
18/01/2023 - Present
1
Ciucci, Alessandro
Director
16/12/2018 - Present
-

Persons with Significant Control

4
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 35 BUCKHURST AVENUE MANAGEMENT LIMITED

35 BUCKHURST AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/01/1987 with the registered office located at 35a Buckhurst Avenue, Sevenoaks TN13 1LZ. There are currently 3 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 35 BUCKHURST AVENUE MANAGEMENT LIMITED?

toggle

35 BUCKHURST AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 12/01/1987 .

Where is 35 BUCKHURST AVENUE MANAGEMENT LIMITED located?

toggle

35 BUCKHURST AVENUE MANAGEMENT LIMITED is registered at 35a Buckhurst Avenue, Sevenoaks TN13 1LZ.

What does 35 BUCKHURST AVENUE MANAGEMENT LIMITED do?

toggle

35 BUCKHURST AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 BUCKHURST AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr John-Paul Derek Acca on 2025-12-08.