Background WavePink WaveYellow Wave

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED (03608339)

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED (03608339) is an active UK company. incorporated on 31 July 1998. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BENNETT, Andrew Rene, CULBERTSON, Jolyon Charles, DHANI, Manoj Hasmukh and 3 others.

Company Number
03608339
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1998
Age
27 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Andrew Rene, CULBERTSON, Jolyon Charles, DHANI, Manoj Hasmukh, GHORAYEB, John Anthony Abdallah, MOORE, Nicholas Nigel, STEWART, Martin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 1998 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03608339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 31 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

STANCEMAIN PROPERTY MANAGEMENT LIMITED
From: 31 July 1998To: 25 September 1998
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
From: 9 February 2018To: 2 January 2020
11 st. Georges Place Lord Street Southport Merseyside PR9 0AL
From: 22 March 2013To: 9 February 2018
Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 24 October 2011To: 22 March 2013
Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
From: 13 August 2010To: 24 October 2011
Unit B2 Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL
From: 31 July 1998To: 13 August 2010
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 15
Director Joined
Nov 15
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Jul 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

PARK, Louise Emily

Active
7 York Road, WokingGU22 7XH
Secretary
Appointed 06 Feb 2018

BENNETT, Andrew Rene

Active
7 York Road, WokingGU22 7XH
Born February 1965
Director
Appointed 17 Oct 2022

CULBERTSON, Jolyon Charles

Active
7 York Road, WokingGU22 7XH
Born March 1954
Director
Appointed 23 Jan 2018

DHANI, Manoj Hasmukh

Active
7 York Road, WokingGU22 7XH
Born June 1984
Director
Appointed 18 Jul 2025

GHORAYEB, John Anthony Abdallah

Active
7 York Road, WokingGU22 7XH
Born March 1988
Director
Appointed 14 Feb 2022

MOORE, Nicholas Nigel

Active
7 York Road, WokingGU22 7XH
Born August 1978
Director
Appointed 19 Oct 2020

STEWART, Martin John

Active
7 York Road, WokingGU22 7XH
Born May 1958
Director
Appointed 23 Jan 2018

BUSHELL, David

Resigned
St Georges Place, SouthportPR9 0AL
Secretary
Appointed 24 Nov 2010
Resigned 06 Feb 2018

AMERSHAM CORPORATE SERVICES LIMITED

Resigned
Bell Lane Office Village, AmershamHP6 6FA
Corporate secretary
Appointed 18 Sept 1998
Resigned 19 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 18 Sept 1998

BUSHELL, David Thomas

Resigned
St. Georges Place, SouthportPR9 0AL
Born August 1951
Director
Appointed 07 Nov 2015
Resigned 18 Dec 2017

CURWEN, Philip James

Resigned
Sunnycroft, EpsomKT17 3HY
Born August 1972
Director
Appointed 30 Apr 2004
Resigned 28 Feb 2006

EDWARDS, David John

Resigned
St Georges Place, SouthportPR9 0AL
Born October 1943
Director
Appointed 24 Nov 2010
Resigned 23 Jan 2018

GORMAN, Stephen Philip

Resigned
118 St Johns Road, Tunbridge WellsTN4 9PH
Born July 1973
Director
Appointed 28 Feb 2006
Resigned 19 Nov 2010

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 25 Feb 2000
Resigned 05 Apr 2002

KERR, John William

Resigned
77 Sandy Lane, WokingGU22 8BG
Born July 1967
Director
Appointed 24 Dec 2002
Resigned 30 Apr 2004

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 25 Feb 2000
Resigned 27 Dec 2002

MOORE, Susan Joan

Resigned
St Georges Place, SouthportPR9 0AL
Born November 1949
Director
Appointed 24 Nov 2010
Resigned 23 Jan 2018

PARTON, Jeffrey John

Resigned
Cottonstones, BeaconsfieldHP9 1EW
Born July 1954
Director
Appointed 18 Sept 1998
Resigned 28 May 1999

PETERS, Geoffrey Lawrence

Resigned
2 Colney Farm Barns, HarefieldUB9 6HH
Born November 1951
Director
Appointed 18 Sept 1998
Resigned 28 May 1999

PINNELL, Raoul Michael

Resigned
7 York Road, WokingGU22 7XH
Born June 1951
Director
Appointed 23 Jan 2018
Resigned 22 Apr 2022

PORTANIER, Hiroko

Resigned
7 York Road, WokingGU22 7XH
Born September 1947
Director
Appointed 23 Jan 2018
Resigned 20 Jul 2020

POWELL, Michael David

Resigned
7 York Road, WokingGU22 7XH
Born September 1959
Director
Appointed 23 Jan 2018
Resigned 13 Dec 2021

ROGERS, Colin John

Resigned
7 Luckley Road, WokinghamRG41 2ES
Born October 1956
Director
Appointed 28 May 1999
Resigned 01 Mar 2001

SHAH, Rakesh

Resigned
St. Georges Place, SouthportPR9 0AL
Born December 1971
Director
Appointed 08 Nov 2015
Resigned 23 Jan 2018

STEWART, Gavin Vaughan

Resigned
35 Beech Close, WatlingtonOX49 5LL
Born June 1959
Director
Appointed 28 May 1999
Resigned 25 Feb 2000

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed 18 Sept 1998
Resigned 28 May 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1998
Resigned 18 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Jul 1998
Resigned 18 Sept 1998

Persons with significant control

4

0 Active
4 Ceased

Mr David John Edwards

Ceased
St. Georges Place, SouthportPR9 0AL
Born October 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mrs Susan Joan Moore

Ceased
St. Georges Place, SouthportPR9 0AL
Born November 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mr Rakesh Shah

Ceased
St. Georges Place, SouthportPR9 0AL
Born December 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mr David Thomas Bushell

Ceased
St. Georges Place, SouthportPR9 0AL
Born August 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
16 August 2016
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
16 August 2016
EH03EH03
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
17 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1998
NEWINCIncorporation