BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740937

Incorporation date

22/04/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Church Road, Burgess Hill RH15 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Alan Green as a director on 2024-08-27
dot icon11/06/2024
Appointment of Mis Lynda Jeanne Carpenter as a director on 2024-06-10
dot icon14/05/2024
Termination of appointment of Nicola Jane Edwards as a director on 2024-05-14
dot icon14/05/2024
Appointment of Mrs Nicola Jane Edwards as a director on 2024-04-11
dot icon13/05/2024
Appointment of Mrs Nicola Jane Edwards as a director on 2024-04-11
dot icon26/03/2024
Termination of appointment of Keith Wilson as a director on 2024-03-20
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Nicola Jane Edwards as a director on 2023-07-17
dot icon27/06/2023
Appointment of Ms Nicola Jane Edwards as a director on 2023-06-22
dot icon15/06/2023
Termination of appointment of Nigel Conway Stephens as a director on 2023-06-14
dot icon26/05/2023
Termination of appointment of Derek Francis Keenan as a director on 2023-05-25
dot icon26/05/2023
Termination of appointment of Steven John Sturges as a director on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Keith Wilson on 2023-05-26
dot icon26/05/2023
Appointment of Mr Nigel Conway Stephens as a director on 2023-05-21
dot icon29/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Registered office address changed from C/O Hunters Estate & Letting Agents 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 2022-05-04
dot icon14/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon03/11/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-11 with updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Secretary's details changed for Estate & Property Management Limited on 2020-06-15
dot icon21/01/2020
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Hunters Estate & Letting Agents 5 Church Road Burgess Hill RH15 9BB on 2020-01-21
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon02/12/2019
Appointment of Estate & Property Management Limited as a secretary on 2019-12-02
dot icon02/12/2019
Termination of appointment of Rendall and Rittner Limited as a secretary on 2019-12-01
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon17/01/2019
Appointment of Mr Alan Green as a director on 2019-01-09
dot icon29/11/2018
Termination of appointment of Paul Mccartney as a director on 2018-11-28
dot icon01/10/2018
Appointment of Rendall and Rittner Limited as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Braemar Estates Limited as a secretary on 2018-10-01
dot icon01/10/2018
Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2018-10-01
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/12/2017
Secretary's details changed for Braemar Estates (Residential) Limited on 2017-12-04
dot icon27/10/2017
Appointment of Mr Derek Francis Keenan as a director on 2017-10-27
dot icon02/10/2017
Termination of appointment of Adrian Daryl Kamellard as a director on 2017-10-01
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2017-09-19
dot icon18/05/2017
Termination of appointment of Gordon Shell Bradley as a director on 2014-03-20
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon08/06/2016
Appointment of Mr Paul Mccartney as a director on 2016-02-01
dot icon03/06/2016
Appointment of Mr Gordon Shell Bradley as a director on 2014-03-20
dot icon18/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Termination of appointment of Peter Stringer Wilson as a director on 2015-07-15
dot icon15/07/2015
Appointment of Mr Steven John Sturges as a director on 2015-07-09
dot icon15/07/2015
Appointment of Mr Keith Wilson as a director on 2015-07-15
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Appointment of Mr Adrian Daryl Kamellard as a director on 2013-04-06
dot icon14/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Stella Elaine Ballam as a director on 2014-10-30
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Braemar Estates Residential Limited as a director
dot icon23/05/2013
Appointment of Adrian Daryl Kamellard as a director
dot icon22/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon19/10/2012
Appointment of Stella Elaine Ballam as a director
dot icon27/09/2012
Appointment of Mr Peter Stringer Wilson as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Termination of appointment of Jonathan Murphy as a secretary
dot icon21/06/2010
Appointment of Braemar Estates (Residential) Limited as a secretary
dot icon10/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Jonathan Stewart Murphy on 2009-10-08
dot icon29/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 22/04/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 22/04/08; full list of members
dot icon11/04/2008
Secretary's change of particulars / jonathan murphy / 05/03/2008
dot icon22/01/2008
Return made up to 22/04/07; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon08/11/2007
Amended accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Registered office changed on 11/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned;director resigned
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 22/04/06; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/05/2005
Return made up to 22/04/05; full list of members
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Registered office changed on 29/04/05 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ
dot icon29/04/2005
New secretary appointed;new director appointed
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/06/2004
Return made up to 22/04/04; full list of members
dot icon05/05/2004
Director resigned
dot icon13/10/2003
Nc dec already adjusted 27/08/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Registered office changed on 13/10/03 from: 16 bedford street covent garden london WC2E 9HF
dot icon13/10/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Secretary resigned
dot icon13/08/2003
Certificate of change of name
dot icon22/04/2003
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
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
11.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek Francis Keenan
Director
27/10/2017 - 25/05/2023
2
Carpenter, Lynda Jeanne, Mis
Director
10/06/2024 - Present
-
Stephens, Nigel Conway
Director
21/05/2023 - 14/06/2023
2
Sturges, Steven John
Director
09/07/2015 - 26/05/2023
2
Wilson, Keith
Director
15/07/2015 - 20/03/2024
1

Persons with Significant Control

1
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 BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 1 Church Road, Burgess Hill RH15 9BB. There are currently 2 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 BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED?

toggle

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 22/04/2003 .

Where is BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED located?

toggle

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED is registered at 1 Church Road, Burgess Hill RH15 9BB.

What does BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED do?

toggle

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-05 with no updates.