6 BUCKINGHAM ROAD MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1AE
Company number 02926654
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 4 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of 6 BUCKINGHAM ROAD MANAGEMENT LIMITED are www.6buckinghamroadmanagement.co.uk, and www.6-buckingham-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. 6 Buckingham Road Management Limited is a Private Limited Company. The company registration number is 02926654. 6 Buckingham Road Management Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of 6 Buckingham Road Management Limited is 68 Ship Street Brighton East Sussex Bn1 1ae. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GILMOUR, Tracey Katherine is a Secretary of the company. GILMOUR, Tracey Katherine is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BUTTERWICK, Simon David has been resigned. Director COOMBES, Henry George Roy has been resigned. Director COOMBES, Sarah Louise has been resigned. Director COWELL, Peter Geoffrey has been resigned. Director EDWARDS, Hugo Benjamin has been resigned. Director JONES, Anna Clare has been resigned. Director RADTKE, David John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


6 buckingham road management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
GILMOUR, Tracey Katherine
Appointed Date: 06 May 1994

Director
GILMOUR, Tracey Katherine
Appointed Date: 16 March 2002
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Director
BUTTERWICK, Simon David
Resigned: 01 April 2008
Appointed Date: 30 June 1998
63 years old

Director
COOMBES, Henry George Roy
Resigned: 30 June 1998
Appointed Date: 06 May 1994
99 years old

Director
COOMBES, Sarah Louise
Resigned: 29 March 2001
Appointed Date: 30 June 1998
66 years old

Director
COWELL, Peter Geoffrey
Resigned: 29 March 2001
Appointed Date: 30 June 1998
62 years old

Director
EDWARDS, Hugo Benjamin
Resigned: 31 October 2007
Appointed Date: 29 March 2001
57 years old

Director
JONES, Anna Clare
Resigned: 31 October 2007
Appointed Date: 29 March 2001
58 years old

Director
RADTKE, David John
Resigned: 30 June 1998
Appointed Date: 06 May 1994
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 June 1998
Appointed Date: 06 May 1994

6 BUCKINGHAM ROAD MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
04 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4

29 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 55 more events
12 May 1994
Secretary resigned;new secretary appointed

12 May 1994
New director appointed

12 May 1994
Director resigned;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: bridge house 181 queen victoria street london EC4V 4DD

06 May 1994
Incorporation