Background WavePink WaveYellow Wave

57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED (06020122)

57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED (06020122) is an active UK company. incorporated on 6 December 2006. with registered office in 57 Buckleigh Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, Abigail Sarah, DOUGALL, Ian, MANINGTON, Nigel Franklyn.

Company Number
06020122
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
57 Buckleigh Road, SW16 5RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Abigail Sarah, DOUGALL, Ian, MANINGTON, Nigel Franklyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED

57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2006 with the registered office located in 57 Buckleigh Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57 BUCKLEIGH ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06020122

LTD Company

Age

19 Years

Incorporated 6 December 2006

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

57 Buckleigh Road London , SW16 5RY,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWN, Abigail Sarah

Active
Flat 3, LondonSW16 5RY
Born August 1972
Director
Appointed 06 Dec 2006

DOUGALL, Ian

Active
27a Wixs Lane, LondonSW4 0AL
Born October 1971
Director
Appointed 15 Oct 2007

MANINGTON, Nigel Franklyn

Active
Buckleigh Road, LondonSW16 5RY
Born July 1974
Director
Appointed 01 Oct 2008

BROWN, Abigail Sarah

Resigned
Flat 3, LondonSW16 5RY
Secretary
Appointed 03 Jan 2008
Resigned 19 Sept 2018

HEIDEN, Volker

Resigned
16c Monmouth Villa, Hong KongFOREIGN
Secretary
Appointed 06 Dec 2006
Resigned 03 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

EASTMOND-HENRY, Ebona

Resigned
Flat 2, LondonSW16 5RY
Born December 1980
Director
Appointed 06 Dec 2006
Resigned 15 Oct 2007

HEIDEN, Volker

Resigned
16c Monmouth Villa, Hong KongFOREIGN
Born January 1965
Director
Appointed 06 Dec 2006
Resigned 09 Mar 2008

Persons with significant control

3

Miss Abigail Sarah Brown

Active
57 Buckleigh RoadSW16 5RY
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Mr Nigel Franklyn Manington

Active
57 Buckleigh RoadSW16 5RY
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Mr Ian Dougall

Active
57 Buckleigh RoadSW16 5RY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
15 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation