Background WavePink WaveYellow Wave

40 BUCHANAN GARDENS (FREEHOLD) LIMITED (10296143)

40 BUCHANAN GARDENS (FREEHOLD) LIMITED (10296143) is an active UK company. incorporated on 26 July 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 BUCHANAN GARDENS (FREEHOLD) LIMITED has been registered for 9 years. Current directors include FERRIS-ROTMAN, Amie Cordelia, SATTERTHWAITE, Stephen Mark.

Company Number
10296143
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Park House, Bristol, BS1 5HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRIS-ROTMAN, Amie Cordelia, SATTERTHWAITE, Stephen Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 BUCHANAN GARDENS (FREEHOLD) LIMITED

40 BUCHANAN GARDENS (FREEHOLD) LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 BUCHANAN GARDENS (FREEHOLD) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10296143

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Park House 10 Park Street Bristol, BS1 5HX,

Previous Addresses

Flat a 40 Buchanan Gardens London NW10 5AE United Kingdom
From: 26 July 2016To: 7 July 2020
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Oct 17
New Owner
Oct 17
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Mar 22
Owner Exit
Mar 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERRIS-ROTMAN, Amie Cordelia

Active
Buchanan Gardens, LondonNW10 5AE
Born September 1979
Director
Appointed 14 Jun 2021

SATTERTHWAITE, Stephen Mark

Active
10 Park Street, BristolBS1 5HX
Born March 1972
Director
Appointed 26 Jul 2016

MCCUBBIN, Daniel Scott

Resigned
10 Park Street, BristolBS1 5HX
Secretary
Appointed 26 Jul 2016
Resigned 14 Mar 2022

MCCUBBIN, Daniel Scott

Resigned
10 Park Street, BristolBS1 5HX
Born November 1964
Director
Appointed 26 Jul 2016
Resigned 14 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Amie Cordelia Ferris-Rotman

Active
10 Park Street, BristolBS1 5HX
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Jun 2021

Mr Daniel Scott Mccubbin

Ceased
10 Park Street, BristolBS1 5HX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Ceased 07 Jun 2021

Mr Stephen Mark Satterthwaite

Active
10 Park Street, BristolBS1 5HX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Incorporation Company
26 July 2016
NEWINCIncorporation