Background WavePink WaveYellow Wave

BUILDING 15 MANAGEMENT COMPANY LIMITED (04195701)

BUILDING 15 MANAGEMENT COMPANY LIMITED (04195701) is an active UK company. incorporated on 6 April 2001. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. BUILDING 15 MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BOYLE, Brian, FARROW, Sarah, HARPER, Simon Julian and 3 others.

Company Number
04195701
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
Foundation House Coach & Horses Passage, Tunbridge Wells, TN2 5NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Brian, FARROW, Sarah, HARPER, Simon Julian, LEES, Murray James Douglas, LENNAN, Margaret Diane, WILLIAMS, Margrit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING 15 MANAGEMENT COMPANY LIMITED

BUILDING 15 MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUILDING 15 MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04195701

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells, TN2 5NP,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 6 April 2001To: 31 August 2021
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 10
Funding Round
May 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Aug 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

PEMBROKE PROPERTY MANAGEMENT LTD

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 03 Nov 2021

BOYLE, Brian

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born July 1963
Director
Appointed 21 Jul 2014

FARROW, Sarah

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born September 1967
Director
Appointed 29 Nov 2022

HARPER, Simon Julian

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born March 1968
Director
Appointed 10 Aug 2020

LEES, Murray James Douglas

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born June 1960
Director
Appointed 15 Jan 2025

LENNAN, Margaret Diane

Active
Tea Trade Wharf, LondonSE1 2AS
Born August 1952
Director
Appointed 08 Apr 2009

WILLIAMS, Margrit

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born May 1964
Director
Appointed 15 Jan 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 06 Apr 2001
Resigned 19 Jul 2005

EVE, Martin John

Resigned
Westbury House, BrentwoodCM14 4JS
Secretary
Appointed 19 Jul 2005
Resigned 05 Mar 2008

NURSE, Suzanne

Resigned
Marylebone High Street, LondonW1U 5DB
Secretary
Appointed 05 Mar 2008
Resigned 16 Jun 2009

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 16 Jun 2009
Resigned 23 Sept 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 31 Aug 2021

ALLCHIN, Edward Michael

Resigned
Kendal Street, LondonW2 2BU
Born November 1975
Director
Appointed 15 Jun 2009
Resigned 07 Nov 2013

AUSTIN, Nigel John

Resigned
Cammo Crescent, EdinburghEH4 8DZ
Born February 1965
Director
Appointed 16 Jun 2009
Resigned 07 May 2010

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 06 Apr 2001
Resigned 19 Jul 2005

GREEN, Jonathan Louis

Resigned
2 Wieland Road, NorthwoodHA6 3QU
Born March 1964
Director
Appointed 19 Jul 2005
Resigned 22 Apr 2009

KECK, Colleen

Resigned
One New Change, LondonEC4M 9QQ
Born October 1958
Director
Appointed 16 Jun 2009
Resigned 01 Nov 2024

NASH, John Patrick

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born November 1962
Director
Appointed 29 Nov 2022
Resigned 30 Apr 2024

PHILLIPS, Jamie

Resigned
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born September 1971
Director
Appointed 29 Nov 2022
Resigned 07 Jul 2023

PLACE, Pauline Ann

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1938
Director
Appointed 15 Apr 2013
Resigned 02 Jun 2013

SANDERS, Timothy Simon

Resigned
Skadden Arps Slate Meager & Fion (Uk) Llp, LondonE14 5DS
Born March 1959
Director
Appointed 06 Dec 2012
Resigned 06 Feb 2019

SANDERSON NASH, Emma Victoria

Resigned
The Robins, WadhurstTN5 6HX
Born January 1967
Director
Appointed 16 Jun 2009
Resigned 22 Jul 2014

SANTOS-STEPHENS, Luisa Ribeiro

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1979
Director
Appointed 15 Apr 2013
Resigned 18 Aug 2014

SHAH, Priyesh

Resigned
Castle Gate, HertfordSG14 1HD
Born April 1980
Director
Appointed 15 Apr 2013
Resigned 08 Dec 2015

WAN, Lesley

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1969
Director
Appointed 09 Sept 2014
Resigned 02 Oct 2014

WORSLEY, Paul Frederick, H H Judge

Resigned
26 Shad Thames, LondonSE1 2AS
Born December 1947
Director
Appointed 31 Mar 2009
Resigned 28 May 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

LOTUS GROUP LIMITED

Resigned
Queen Elizabeth Street, LondonSE1 2BT
Corporate director
Appointed 18 Jun 2018
Resigned 04 Jun 2025

RIVERSIDE PROPERTIES (LONDON) LTD

Resigned
37-39 Queen Elizabeth Street, LondonSE1 2BT
Corporate director
Appointed 14 Oct 2014
Resigned 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 June 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 November 2016
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Appoint Corporate Director Company With Name Date
20 October 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts Amended With Made Up Date
16 December 2009
AAMDAAMD
Miscellaneous
10 December 2009
MISCMISC
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Legacy
25 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
11 April 2005
287Change of Registered Office
Legacy
27 May 2004
363aAnnual Return
Legacy
27 May 2004
287Change of Registered Office
Legacy
20 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
17 February 2004
88(2)R88(2)R
Legacy
23 January 2004
88(2)R88(2)R
Legacy
7 December 2003
88(2)R88(2)R
Legacy
19 November 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Legacy
21 October 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
9 September 2003
88(2)R88(2)R
Legacy
6 August 2003
88(2)R88(2)R
Legacy
5 August 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
30 June 2003
363aAnnual Return
Legacy
27 June 2003
88(2)R88(2)R
Legacy
9 June 2003
88(2)R88(2)R
Legacy
1 June 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
88(2)R88(2)R
Legacy
17 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
2 May 2003
88(2)R88(2)R
Legacy
24 April 2003
88(2)R88(2)R
Legacy
13 April 2003
88(2)R88(2)R
Legacy
1 April 2003
88(2)R88(2)R
Legacy
22 March 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Legacy
3 March 2003
88(2)R88(2)R
Legacy
25 February 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
363aAnnual Return
Legacy
5 July 2001
88(2)R88(2)R
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation