Company NameBuchanan Court Management Limited
Company StatusActive
Company Number01118278
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Rosanna Webb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address1 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameLinda June Butlin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(35 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 6 39 Vernon Road
Sutton
Surrey
SM1 4QX
Secretary NameMiss Rosanna Webb
NationalityItalian
StatusCurrent
Appointed01 November 2008(35 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address1 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMrs Anna Maria Hall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2017(43 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleSenior Pensior Administrator
Country of ResidenceEngland
Correspondence Address1 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMr Gerard Deloughery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 22 July 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMr Richard Edward Setter
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1992)
RoleSwimming Pool Constructor
Correspondence AddressBuchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMr Gary James Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 November 1993)
RoleSales Engineer
Correspondence AddressBucmanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMr Johnathan David Hand
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1993)
RoleSoftware Engineer
Correspondence AddressBuchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMiss Josephina Theresa Brownrigg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 November 1993)
RoleInvestment Broker
Correspondence AddressBuchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Secretary NameMiss Josephina Theresa Brownrigg
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 November 1993)
RoleCompany Director
Correspondence AddressBuchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMohammad Sadiq
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(18 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 15 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameAlbert James Hams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(19 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2000)
RoleLondon Taxi Driver
Correspondence AddressFlat 4 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameJoanne Sampson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1997)
RoleBank Clerk
Correspondence Address6 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameBrenda Joyce Elton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 July 2008)
RoleAdministration Officer Metropo
Correspondence Address5 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed25 January 1994(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameAnne Elizabeth Legg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(28 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2008)
RoleSecretary
Correspondence Address19 Cherry Orchard
Highworth
Swindon
SN6 7AU
Secretary NameAnne Elizabeth Legg
NationalityBritish
StatusResigned
Appointed09 March 2002(28 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2008)
RoleSecretary
Correspondence Address19 Cherry Orchard
Highworth
Swindon
SN6 7AU
Director NameSantwona Paudel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNeplalese
StatusResigned
Appointed01 November 2008(35 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 2015)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressFlat 5 39 Vernon Road
Sutton
Surrey
SM1 4QX
Director NameMrs Amanda Jane Turpin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2015(42 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2016)
RoleLegal Administrator
Country of ResidenceEngland
Correspondence AddressNorthdown House Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4RR
Director NameMr Stephen Lee Hall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(42 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2017)
RoleNHS Director
Country of ResidenceEngland
Correspondence Address1 Buchanan Court 39 Vernon Road
Sutton
Surrey
SM1 4QX

Location

Registered Address1 Buchanan Court
39 Vernon Road
Sutton
Surrey
SM1 4QX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Amanda Turpin
16.67%
Ordinary
1 at £10Maheep Singh Thakur
16.67%
Ordinary
1 at £10Margaret Mary Butlin & Linda Butlin
16.67%
Ordinary
1 at £10Miss R. Webb
16.67%
Ordinary
1 at £10Mr G. Deloughery
16.67%
Ordinary
1 at £10Nicola Church
16.67%
Ordinary

Financials

Year2014
Net Worth£60
Cash£6,536
Current Liabilities£7,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 August 2020Termination of appointment of Gerard Deloughery as a director on 22 July 2020 (1 page)
2 August 2020Director's details changed for Linda June Butlin on 20 July 2020 (2 pages)
2 August 2020Director's details changed for Mrs Anna Maria Hall on 27 July 2020 (2 pages)
25 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Appointment of Mrs Anna Maria Hall as a director on 5 March 2017 (2 pages)
6 March 2017Appointment of Mrs Anna Maria Hall as a director on 5 March 2017 (2 pages)
5 March 2017Termination of appointment of Stephen Lee Hall as a director on 5 March 2017 (1 page)
5 March 2017Termination of appointment of Stephen Lee Hall as a director on 5 March 2017 (1 page)
8 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 May 2016Termination of appointment of Amanda Jane Turpin as a director on 30 April 2016 (1 page)
1 May 2016Appointment of Mr Stephen Lee Hall as a director on 30 April 2016 (2 pages)
1 May 2016Appointment of Mr Stephen Lee Hall as a director on 30 April 2016 (2 pages)
1 May 2016Termination of appointment of Amanda Jane Turpin as a director on 30 April 2016 (1 page)
25 October 2015Appointment of Mrs Amanda Jane Turpin as a director on 25 October 2015 (2 pages)
25 October 2015Appointment of Mrs Amanda Jane Turpin as a director on 25 October 2015 (2 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(7 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(7 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(7 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Termination of appointment of Santwona Paudel as a director on 15 June 2015 (1 page)
18 June 2015Termination of appointment of Mohammad Sadiq as a director on 15 June 2015 (1 page)
18 June 2015Termination of appointment of Mohammad Sadiq as a director on 15 June 2015 (1 page)
18 June 2015Termination of appointment of Santwona Paudel as a director on 15 June 2015 (1 page)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60
(9 pages)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60
(9 pages)
12 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 60
(9 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 60
(9 pages)
6 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 60
(9 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
18 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Linda June Butlin on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Santwona Paudel on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Linda June Butlin on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Linda June Butlin on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Miss Rosanna Webb on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Santwona Paudel on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Santwona Paudel on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mohammad Sadiq on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerard Deloughery on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Linda June Buthin on 30 September 2009 (2 pages)
12 October 2009Director's details changed for Linda June Buthin on 30 September 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 November 2008Director appointed santwona paudel (2 pages)
21 November 2008Director appointed santwona paudel (2 pages)
21 November 2008Director appointed linda june buthin (2 pages)
21 November 2008Director appointed linda june buthin (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 19 cherry orchard highworth swindon SN6 7AU (1 page)
11 November 2008Registered office changed on 11/11/2008 from 19 cherry orchard highworth swindon SN6 7AU (1 page)
11 November 2008Appointment terminated secretary anne legg (1 page)
11 November 2008Secretary appointed rossana webb (2 pages)
11 November 2008Appointment terminated secretary anne legg (1 page)
11 November 2008Secretary appointed rossana webb (2 pages)
31 October 2008Director's change of particulars / mohammad sadiq / 29/09/2008 (1 page)
31 October 2008Return made up to 04/10/08; full list of members (6 pages)
31 October 2008Director's change of particulars / mohammad sadiq / 29/09/2008 (1 page)
31 October 2008Return made up to 04/10/08; full list of members (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 October 2008Appointment terminated director brenda elton (1 page)
7 October 2008Appointment terminated director brenda elton (1 page)
7 October 2008Appointment terminated director anne legg (1 page)
7 October 2008Appointment terminated director anne legg (1 page)
24 October 2007Return made up to 04/10/07; full list of members (4 pages)
24 October 2007Return made up to 04/10/07; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 04/10/06; full list of members (4 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Return made up to 04/10/06; full list of members (4 pages)
11 September 2006Registered office changed on 11/09/06 from: 45 shelvers way tadworth surrey KT20 5QJ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 45 shelvers way tadworth surrey KT20 5QJ (1 page)
21 October 2005Return made up to 04/10/05; full list of members (4 pages)
21 October 2005Return made up to 04/10/05; full list of members (4 pages)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 January 2005Registered office changed on 17/01/05 from: 6 buchanan court 39 vernon road sutton surrey SM1 4QX (1 page)
17 January 2005Registered office changed on 17/01/05 from: 6 buchanan court 39 vernon road sutton surrey SM1 4QX (1 page)
31 October 2004Return made up to 04/10/04; full list of members (9 pages)
31 October 2004Return made up to 04/10/04; full list of members (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 October 2003Return made up to 04/10/03; full list of members (9 pages)
29 October 2003Return made up to 04/10/03; full list of members (9 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2002Return made up to 04/10/02; full list of members (9 pages)
29 October 2002Return made up to 04/10/02; full list of members (9 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 October 2001Return made up to 04/10/01; full list of members (8 pages)
24 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Registered office changed on 23/10/01 from: c/o j j homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (2 pages)
23 October 2001Registered office changed on 23/10/01 from: c/o j j homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (2 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
11 October 2000Return made up to 04/10/00; full list of members (8 pages)
31 August 2000Full accounts made up to 31 December 1999 (6 pages)
31 August 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 October 1999Return made up to 04/10/99; full list of members (8 pages)
15 October 1999Return made up to 04/10/99; full list of members (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Return made up to 04/10/98; full list of members (7 pages)
21 October 1998Return made up to 04/10/98; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 04/10/97; change of members (7 pages)
12 October 1997Return made up to 04/10/97; change of members (7 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
29 October 1996Return made up to 04/10/96; full list of members (8 pages)
29 October 1996Return made up to 04/10/96; full list of members (8 pages)
6 May 1996Full accounts made up to 31 December 1995 (8 pages)
6 May 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1995Return made up to 04/10/95; no change of members (6 pages)
2 November 1995Return made up to 04/10/95; no change of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1973Incorporation (15 pages)
13 June 1973Incorporation (15 pages)