BUENA VISTA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUENA VISTA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272064

Incorporation date

07/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timberly, South Street, Axminster, Devon EX13 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon04/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon10/06/2021
Director's details changed for Mrs Carole Ann Fisher on 2021-06-06
dot icon10/06/2021
Director's details changed for Lady Judy Ann Ellwood on 2021-06-06
dot icon10/06/2021
Director's details changed for Elizabeth Ann Backwith on 2021-06-06
dot icon10/06/2021
Director's details changed for Mr Peter John Cook on 2021-06-06
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Secretary's details changed for Neil Alwyn Backwith on 2021-01-05
dot icon05/01/2021
Registered office address changed from Tivoli Cottage Pound Street Lyme Regis Dorset DT7 3HZ to Timberly South Street Axminster Devon EX13 5AD on 2021-01-05
dot icon05/01/2021
Termination of appointment of Judith Stones as a secretary on 2021-01-01
dot icon05/01/2021
Appointment of Neil Alwyn Backwith as a secretary on 2021-01-01
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon25/03/2019
Termination of appointment of Keith David Tuson as a director on 2018-10-01
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/04/2017
Appointment of Mrs Carole Ann Fisher as a director on 2017-04-05
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Appointment of Lady Judy Ellwood as a director on 2017-03-11
dot icon13/03/2017
Appointment of Mr Peter John Cook as a director on 2017-03-11
dot icon24/02/2017
Termination of appointment of Marie Elizabeth Hayes as a director on 2016-07-19
dot icon09/02/2017
Termination of appointment of Marie Elizabeth Hayes as a director on 2016-07-19
dot icon12/09/2016
Termination of appointment of Caroline Louise Walley as a director on 2016-09-05
dot icon12/09/2016
Termination of appointment of Claire Louise Hawking as a director on 2016-09-12
dot icon04/07/2016
Annual return made up to 2016-06-07 no member list
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-07 no member list
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-07 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 no member list
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/11/2012
Appointment of Mrs Marie Elizabeth Hayes as a director
dot icon28/11/2012
Appointment of Mrs Caroline Louise Walley as a director
dot icon28/11/2012
Appointment of Mrs Claire Louise Hawking as a director
dot icon28/11/2012
Appointment of Mr Keith David Tuson as a director
dot icon12/06/2012
Annual return made up to 2012-06-07 no member list
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-07 no member list
dot icon07/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2011
Appointment of Elizabeth Ann Backwith as a director
dot icon11/03/2011
Termination of appointment of Gareth Stones as a director
dot icon29/06/2010
Annual return made up to 2010-06-07 no member list
dot icon29/06/2010
Director's details changed for Gareth Alan Stones on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Annual return made up to 07/06/09
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2009
Appointment terminated secretary david crooks
dot icon01/04/2009
Secretary appointed judith stones
dot icon01/04/2009
Registered office changed on 01/04/2009 from hillsdon house high street sidmouth devon EX10 8LD
dot icon09/07/2008
Annual return made up to 07/06/08
dot icon12/06/2008
Secretary appointed mr david richard crooks
dot icon12/06/2008
Appointment terminated secretary judith stones
dot icon09/06/2008
Registered office changed on 09/06/2008 from 17 bentinck street london W1U 2ES
dot icon07/09/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New secretary appointed
dot icon07/06/2007
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+13.64 % *

* during past year

Cash in Bank

£20,327.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
14.67K
-
0.00
17.89K
-
2023
0
17.72K
-
0.00
20.33K
-
2023
0
17.72K
-
0.00
20.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.72K £Ascended20.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.33K £Ascended13.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Peter John
Director
11/03/2017 - Present
43
Ellwood, Judy Ann, Lady
Director
11/03/2017 - Present
2
Fisher, Carole Ann
Director
05/04/2017 - Present
-
Backwith, Elizabeth Ann
Director
09/03/2011 - Present
-

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 BUENA VISTA MANAGEMENT COMPANY LIMITED

BUENA VISTA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Timberly, South Street, Axminster, Devon EX13 5AD. There are currently 4 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 BUENA VISTA MANAGEMENT COMPANY LIMITED?

toggle

BUENA VISTA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/06/2007 .

Where is BUENA VISTA MANAGEMENT COMPANY LIMITED located?

toggle

BUENA VISTA MANAGEMENT COMPANY LIMITED is registered at Timberly, South Street, Axminster, Devon EX13 5AD.

What does BUENA VISTA MANAGEMENT COMPANY LIMITED do?

toggle

BUENA VISTA MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUENA VISTA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-06-30.