4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294584

Incorporation date

27/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Sager House, 50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon29/09/2025
Micro company accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon31/12/2024
Termination of appointment of Victor Raymond Stanton as a director on 2024-12-23
dot icon31/12/2024
Appointment of Mrs Amari Stark as a director on 2024-12-23
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/11/2022
Cessation of Giris Frank Rabinovitch as a person with significant control on 2022-09-14
dot icon10/11/2022
Notification of Patricia Conran Rabinovitch as a person with significant control on 2022-09-14
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Appointment of Mr Victor Raymond Stanton as a director on 2022-01-04
dot icon04/01/2022
Termination of appointment of Gregory David Mclaren as a director on 2022-01-04
dot icon05/05/2021
Micro company accounts made up to 2020-06-30
dot icon02/02/2021
Appointment of Mr Arunkumar Ramas Rai as a director on 2021-01-01
dot icon02/02/2021
Director's details changed for Mr Gregory David Mclaren on 2021-01-01
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Termination of appointment of Gregory David Mclaren as a secretary on 2021-01-12
dot icon01/06/2020
Micro company accounts made up to 2019-06-30
dot icon09/03/2020
Previous accounting period extended from 2019-06-29 to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Termination of appointment of William Alvin Robinson as a director on 2014-10-07
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr William Alvin Robinson on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Gregory David Mclaren on 2009-12-31
dot icon08/01/2010
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 2010-01-08
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Director resigned
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon12/04/2006
New director appointed
dot icon24/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
Return made up to 27/09/05; full list of members
dot icon14/02/2005
Return made up to 27/09/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2003
Return made up to 27/09/03; full list of members
dot icon11/06/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon18/02/2003
Return made up to 27/09/02; full list of members
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon06/09/2002
New director appointed
dot icon18/12/2001
Certificate of change of name
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Secretary resigned
dot icon13/12/2001
Certificate of change of name
dot icon27/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2023
2
2.00
-
0.00
-
-
2023
2
2.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Victor Raymond
Director
04/01/2022 - 23/12/2024
33
Stark, Amari
Director
23/12/2024 - Present
10
Rai, Arunkumar Ramas
Director
01/01/2021 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Sager House, 50 Seymour Street, London W1H 7JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED?

toggle

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 27/09/2001 .

Where is 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED located?

toggle

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED is registered at Sager House, 50 Seymour Street, London W1H 7JG.

What does 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED do?

toggle

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED have?

toggle

4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for 4 BUCKLEIGH ROAD TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-06-30.