Background WavePink WaveYellow Wave

BUCKLAND CRESCENT (MANAGEMENT) LIMITED (01802973)

BUCKLAND CRESCENT (MANAGEMENT) LIMITED (01802973) is an active UK company. incorporated on 26 March 1984. with registered office in 20 Buckland Crescent. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKLAND CRESCENT (MANAGEMENT) LIMITED has been registered for 42 years. Current directors include GATHANI, Batuk Amratlal, GATHANI, Navin Amratlal.

Company Number
01802973
Status
active
Type
ltd
Incorporated
26 March 1984
Age
42 years
Address
20 Buckland Crescent, NW3 5DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GATHANI, Batuk Amratlal, GATHANI, Navin Amratlal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND CRESCENT (MANAGEMENT) LIMITED

BUCKLAND CRESCENT (MANAGEMENT) LIMITED is an active company incorporated on 26 March 1984 with the registered office located in 20 Buckland Crescent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKLAND CRESCENT (MANAGEMENT) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01802973

LTD Company

Age

42 Years

Incorporated 26 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

AUDITMOOR LIMITED
From: 26 March 1984To: 8 July 1985
Contact
Address

20 Buckland Crescent London , NW3 5DX,

Timeline

2 key events • 2022 - 2024

Funding Officers Ownership
Loan Secured
Sept 22
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GATHANI, Navin Amratlal

Active
48 Summerfields, CamphillNN4 9YN
Secretary
Appointed 14 Oct 1997

GATHANI, Batuk Amratlal

Active
37 Buckland Crescent, LondonNW3 5DJ
Born November 1952
Director
Appointed 01 Dec 2006

GATHANI, Navin Amratlal

Active
48 Summerfields, CamphillNN4 9YN
Born July 1959
Director
Appointed 14 Oct 1997

HAYES, Brian

Resigned
20 Buckland Crescent, LondonNW3 5DX
Secretary
Appointed N/A
Resigned 05 Jul 1996

JONES, John Stephen

Resigned
4 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 06 Jul 1996
Resigned 14 Oct 1997

AMOBI, Lilian

Resigned
20 Buckland Crescent, LondonNW3 5DX
Born January 1922
Director
Appointed N/A
Resigned 01 Dec 2006

HALL, George Mccallum

Resigned
20 Buckland Crescent, LondonNW3 5DX
Born February 1925
Director
Appointed N/A
Resigned 15 Oct 1997

HAYES, Brian

Resigned
20 Buckland Crescent, LondonNW3 5DX
Born March 1931
Director
Appointed N/A
Resigned 05 Jul 1996

RING, Michael Grant

Resigned
20 Buckland Crescent, LondonNW3 5DX
Born November 1955
Director
Appointed N/A
Resigned 01 Mar 2006

SIMPSON, Robert

Resigned
20 Buckland Crescent, LondonNW3 5DX
Born June 1967
Director
Appointed 03 Mar 1997
Resigned 14 Oct 1997

Persons with significant control

1

Mr Batuk Amratlal Gathani

Active
Buckland Crescent, LondonNW3 5DJ
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Resolution
19 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
28 August 1990
288288
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
287Change of Registered Office
Legacy
30 November 1989
363363
Legacy
30 November 1989
363363
Legacy
30 November 1989
363363
Legacy
30 November 1989
363363
Restoration Order Of Court
20 November 1989
AC92AC92
Dissolved Company
30 June 1987
AC09AC09
Legacy
17 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87