Company Name37 Buckingham Place Brighton Management Limited
Company StatusActive
Company Number03004352
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameJennie Frances Bean
NationalityBritish
StatusCurrent
Appointed01 November 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Town Planner
Correspondence Address11 Folkestone Road
Walthamstow
London
E17 9SD
Director NameMr Winston Philbert Jackman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(8 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
37 Buckingahm Place
Brighton
East Sussex
BN1 3PQ
Director NameMrs Fiona Macneill
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(25 years after company formation)
Appointment Duration4 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 37 Buckingham Place Buckingham Place
Brighton
BN1 3PQ
Director NameMiss Hannah Calway
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleInformation Governance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37a Buckingham Place 37a Buckingham Place
Brighton
BN1 3PQ
Director NameJulie Hartless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleResearch Fellow
Correspondence Address43 Highfield Park
Rhyl
Clwyd
LL18 3NL
Wales
Director NameHilary Anne Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleVoice Teacher
Correspondence AddressFlat 3/1 51 Otago Street
Glasgow
G12 8PQ
Scotland
Secretary NameLouise Erica Bean
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleTeacher
Correspondence Address37 Buckingham Place
Brighton
BN1 3PQ
Director NameChristopher John Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2003)
RoleGraphic Designer
Correspondence AddressBasement Flat 37 Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameLisa Amelia Westbury
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2005)
RoleCommunications
Correspondence AddressTop Floor Flat
37 Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameDuncan John Stringer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleDesigner
Correspondence Address69 Puller Road
Barnet
Hertfordshire
EN5 4HQ
Director NameSamantha Banks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2009)
RoleFinance
Correspondence AddressFlat 4
37 Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameSophie Jane Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2008)
RoleMedical Student
Correspondence Address37a Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameOliver Edwards
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(14 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 December 2019)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Buckingham Place
Brighton
BN1 3PQ
Director NameMs Leonie Rose Sadler
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 2017)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckingham Place
Brighton
East Sussex
BN1 3PQ
Director NameMr Robert John Banks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2020)
RoleSenior Strategic Manager
Country of ResidenceUnited Kingdom
Correspondence Address37a Buckingham Place
Brighton
BN1 3PQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.oakdown-management.com

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jennie Bean
25.00%
Ordinary
1 at £1Leonie Sadler
25.00%
Ordinary
1 at £1Oliver Edwards
25.00%
Ordinary
1 at £1Winston Philbert Jackman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,013
Cash£1,265
Current Liabilities£252

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 September 2022Termination of appointment of Jennie Frances Bean as a secretary on 17 January 2022 (1 page)
26 September 2022Appointment of Mr Tucker Alexander Macneill as a secretary on 17 January 2022 (2 pages)
26 September 2022Appointment of Miss Jennie Frances Bean as a director on 17 January 2022 (2 pages)
25 February 2022Registered office address changed from 55 Beulah Road London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022 (1 page)
21 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 January 2021Second filing of Confirmation Statement dated 21 December 2020 (3 pages)
5 January 2021Confirmation statement made on 21 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
(4 pages)
15 December 2020Second filing for the appointment of Mrs Fiona Macneill as a director (3 pages)
14 December 2020Director's details changed for Mrs Fiona Macneill on 14 December 2020 (2 pages)
24 November 2020Termination of appointment of Robert John Banks as a director on 16 July 2020 (1 page)
24 November 2020Appointment of Miss Hannah Calway as a director on 16 July 2020 (2 pages)
24 November 2020Cessation of Robert John Banks as a person with significant control on 16 July 2020 (1 page)
31 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Appointment of Mrs Fiona Macneill as a director on 3 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2020
(3 pages)
3 January 2020Cessation of Oliver Edwards as a person with significant control on 27 December 2019 (1 page)
3 January 2020Termination of appointment of Oliver Edwards as a director on 27 December 2019 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Change of details for Mr Oliver Edwards as a person with significant control on 19 December 2017 (2 pages)
21 December 2017Director's details changed for Oliver Edwards on 19 December 2017 (2 pages)
3 November 2017Appointment of Mr Robert John Banks as a director on 25 October 2017 (2 pages)
3 November 2017Appointment of Mr Robert John Banks as a director on 25 October 2017 (2 pages)
2 November 2017Notification of Robert John Banks as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Cessation of Leonie Rose Sadler as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Leonie Rose Sadler as a person with significant control on 25 October 2017 (1 page)
2 November 2017Termination of appointment of Leonie Rose Sadler as a director on 25 October 2017 (1 page)
2 November 2017Notification of Robert John Banks as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Termination of appointment of Leonie Rose Sadler as a director on 25 October 2017 (1 page)
20 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(6 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Amended accounts made up to 31 December 2012 (5 pages)
7 July 2014Amended accounts made up to 31 December 2012 (5 pages)
28 April 2014Registered office address changed from 11 Folkestone Road Walthamstow London E17 9SD on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 11 Folkestone Road Walthamstow London E17 9SD on 28 April 2014 (1 page)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Appointment of Ms Leonie Rose Sadler as a director (2 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 January 2011Appointment of Ms Leonie Rose Sadler as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Winston Philbert Jackman on 7 January 2010 (2 pages)
6 January 2010Appointment of Oliver Edwards as a director (3 pages)
6 January 2010Appointment of Oliver Edwards as a director (3 pages)
17 December 2009Termination of appointment of Sophie Harrison as a director (2 pages)
17 December 2009Termination of appointment of Samantha Banks as a director (2 pages)
17 December 2009Termination of appointment of Samantha Banks as a director (2 pages)
17 December 2009Termination of appointment of Sophie Harrison as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Registered office changed on 02/01/08 from: 11 folkestone road walthamston london E17 9SD (1 page)
2 January 2008Registered office changed on 02/01/08 from: 11 folkestone road walthamston london E17 9SD (1 page)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
13 May 2005Secretary resigned (2 pages)
13 May 2005Secretary resigned (2 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2005Return made up to 22/12/03; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 January 2005Registered office changed on 05/01/05 from: 37 buckingham place brighton east sussex BN1 3PQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 37 buckingham place brighton east sussex BN1 3PQ (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
10 February 2003Return made up to 22/12/02; full list of members (8 pages)
10 February 2003Return made up to 22/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 January 2002Return made up to 22/12/01; full list of members (7 pages)
18 January 2002Return made up to 22/12/01; full list of members (7 pages)
20 January 2001Return made up to 22/12/00; full list of members (7 pages)
20 January 2001Return made up to 22/12/00; full list of members (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
4 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 January 1998Return made up to 22/12/97; full list of members (6 pages)
27 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1995Return made up to 22/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1995Return made up to 22/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)