BUILDING 15 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUILDING 15 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195701

Incorporation date

06/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Foundation House Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon04/06/2025
Termination of appointment of Lotus Group Limited as a director on 2025-06-04
dot icon07/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Appointment of Mr Murray James Douglas Lees as a director on 2025-01-15
dot icon27/01/2025
Appointment of Ms Margrit Williams as a director on 2025-01-15
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon08/11/2024
Termination of appointment of Colleen Keck as a director on 2024-11-01
dot icon30/04/2024
Termination of appointment of John Patrick Nash as a director on 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Jamie Phillips as a director on 2023-07-07
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/11/2022
Appointment of Ms Sarah Farrow as a director on 2022-11-29
dot icon29/11/2022
Appointment of Mr Jamie Phillips as a director on 2022-11-29
dot icon29/11/2022
Appointment of Mr John Patrick Nash as a director on 2022-11-29
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon16/11/2021
Appointment of Pembroke Property Management Ltd as a secretary on 2021-11-03
dot icon31/08/2021
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2021-08-31
dot icon31/08/2021
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2021-08-31
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon20/08/2020
Appointment of Dr Simon Julian Harper as a director on 2020-08-10
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon08/02/2019
Termination of appointment of Timothy Simon Sanders as a director on 2019-02-06
dot icon03/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Appointment of Lotus Group Limited as a director on 2018-06-18
dot icon22/06/2018
Termination of appointment of Riverside Properties (London) Ltd as a director on 2018-06-18
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/11/2016
Director's details changed for Riverside Properties (London) Limited on 2016-11-03
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Priyesh Shah as a director on 2015-12-08
dot icon29/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for James Douglas Thornton on 2015-04-01
dot icon20/10/2014
Appointment of Riverside Properties (London) Limited as a director on 2014-10-14
dot icon06/10/2014
Termination of appointment of Lesley Wan as a director on 2014-10-02
dot icon09/09/2014
Appointment of Lesley Wan as a director on 2014-09-09
dot icon18/08/2014
Termination of appointment of Luisa Ribeiro Santos-Stephens as a director on 2014-08-18
dot icon22/07/2014
Termination of appointment of Emma Victoria Sanderson Nash as a director on 2014-07-22
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Appointment of Brian Boyle as a director on 2014-07-21
dot icon15/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Edward Allchin as a director
dot icon03/06/2013
Termination of appointment of Pauline Place as a director
dot icon21/05/2013
Appointment of Mrs Luisa Ribeiro Santos-Stephens as a director
dot icon16/05/2013
Appointment of Priyesh Shah as a director
dot icon07/05/2013
Appointment of Pauline Ann Place as a director
dot icon16/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Appointment of Timothy Simon Sanders as a director
dot icon28/05/2012
Termination of appointment of Paul Worsley as a director
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon08/05/2012
Resolutions
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon12/04/2011
Director's details changed for H H Judge Paul Frederick Worsley on 2009-10-01
dot icon12/04/2011
Director's details changed for Colleen Keck on 2009-10-01
dot icon12/04/2011
Director's details changed for Emma Victoria Sanderson Nash on 2009-10-01
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Nigel Austin as a director
dot icon05/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon16/12/2009
Amended accounts made up to 2007-12-31
dot icon10/12/2009
Miscellaneous
dot icon14/11/2009
Termination of appointment of Suzanne Nurse as a secretary
dot icon25/09/2009
Registered office changed on 25/09/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2009
Director appointed colleen keck
dot icon02/09/2009
Director appointed edward allchin
dot icon21/07/2009
Director appointed nigel john austin
dot icon21/07/2009
Secretary appointed james douglas thornton
dot icon09/07/2009
Director appointed emma victoria sanderson nash
dot icon01/07/2009
Return made up to 06/04/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from, c/o white druce and brown, 72-75 marylebone high street, london, W1V 5DB
dot icon30/04/2009
Director appointed h h judge paul frederick worsley
dot icon29/04/2009
Appointment terminated director jonathan green
dot icon16/04/2009
Director appointed margaret diane lennan
dot icon18/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2008
Return made up to 06/04/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2008
Appointment terminated secretary martin eve
dot icon19/03/2008
Secretary appointed suzanne nurse
dot icon11/01/2008
Director resigned
dot icon14/08/2007
Return made up to 06/04/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 06/04/06; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 3RD floor, sterling house langston road, loughton, essex IG10 3TS
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Total exemption full accounts made up to 2003-12-31
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from: 61 chandos place, london, WC2N 4HG
dot icon27/05/2004
Return made up to 06/04/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: 18 queen anne street, london, W1G 8HB
dot icon20/05/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon18/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/02/2004
Ad 30/01/04--------- £ si 1@1=1 £ ic 66/67
dot icon23/01/2004
Ad 22/12/03--------- £ si 1@1=1 £ ic 65/66
dot icon07/12/2003
Ad 24/10/03-05/11/03 £ si 4@1=4 £ ic 61/65
dot icon19/11/2003
Ad 27/10/03--------- £ si 1@1=1 £ ic 61/62
dot icon21/10/2003
Ad 30/09/03--------- £ si 1@1=1 £ ic 59/60
dot icon21/10/2003
Ad 03/10/03--------- £ si 1@1=1 £ ic 58/59
dot icon26/09/2003
Ad 05/09/03--------- £ si 1@1=1 £ ic 57/58
dot icon09/09/2003
Ad 19/08/03--------- £ si 1@1=1 £ ic 56/57
dot icon06/08/2003
Ad 04/07/03--------- £ si 1@1=1 £ ic 55/56
dot icon05/08/2003
Ad 13/06/03--------- £ si 1@1=1 £ ic 54/55
dot icon18/07/2003
Ad 19/06/03--------- £ si 1@1=1 £ ic 53/54
dot icon18/07/2003
Ad 09/07/03--------- £ si 1@1=1 £ ic 52/53
dot icon30/06/2003
Return made up to 06/04/03; full list of members
dot icon27/06/2003
Ad 06/06/03-09/06/03 £ si 2@1=2 £ ic 50/52
dot icon09/06/2003
Ad 13/05/03-14/05/03 £ si 2@1=2 £ ic 48/50
dot icon01/06/2003
Ad 12/05/03--------- £ si 1@1=1 £ ic 47/48
dot icon23/05/2003
Ad 06/05/03-07/05/03 £ si 2@1=2 £ ic 45/47
dot icon23/05/2003
Ad 01/05/03-02/05/03 £ si 2@1=2 £ ic 43/45
dot icon17/05/2003
Ad 24/04/03-28/04/03 £ si 5@1=5 £ ic 38/43
dot icon14/05/2003
Ad 17/04/03--------- £ si 1@1=1 £ ic 37/38
dot icon14/05/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 36/37
dot icon02/05/2003
Ad 10/04/03-16/04/03 £ si 5@1=5 £ ic 31/36
dot icon24/04/2003
Ad 02/04/03-08/04/03 £ si 3@1=3 £ ic 28/31
dot icon13/04/2003
Ad 26/02/03-03/03/03 £ si 5@1=5 £ ic 23/28
dot icon01/04/2003
Ad 05/03/03-07/03/03 £ si 3@1=3 £ ic 20/23
dot icon22/03/2003
Ad 25/02/03--------- £ si 1@1=1 £ ic 19/20
dot icon10/03/2003
Ad 21/02/03-25/02/03 £ si 12@1=12 £ ic 7/19
dot icon10/03/2003
Ad 26/02/03--------- £ si 2@1=2 £ ic 5/7
dot icon03/03/2003
Ad 10/02/03--------- £ si 2@1=2 £ ic 3/5
dot icon25/02/2003
Ad 30/01/03--------- £ si 1@1=1 £ ic 2/3
dot icon08/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/12/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon15/05/2002
Return made up to 06/04/02; full list of members
dot icon05/07/2001
Ad 06/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Secretary resigned
dot icon06/04/2001
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
31/12/2024
dot iconNext confirmation date
22/01/2027
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)
2022
-
76.00
-
0.00
-
-
2023
-
-
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMBROKE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/11/2021 - Present
82
Conway, Stephen Stuart Solomon
Director
06/04/2001 - 19/07/2005
699
Lotus Group Ltd
Corporate Director
18/06/2018 - 04/06/2025
1
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2016 - 31/08/2021
62
Nash, John Patrick
Director
29/11/2022 - 30/04/2024
5

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 BUILDING 15 MANAGEMENT COMPANY LIMITED

BUILDING 15 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at Foundation House Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent TN2 5NP. There are currently 7 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 BUILDING 15 MANAGEMENT COMPANY LIMITED?

toggle

BUILDING 15 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2001 .

Where is BUILDING 15 MANAGEMENT COMPANY LIMITED located?

toggle

BUILDING 15 MANAGEMENT COMPANY LIMITED is registered at Foundation House Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent TN2 5NP.

What does BUILDING 15 MANAGEMENT COMPANY LIMITED do?

toggle

BUILDING 15 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUILDING 15 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with no updates.