About

Registered Number: 06668266
Date of Incorporation: 08/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 30 Cliff Road, Buxton, SK17 7NJ,

 

Established in 2008, 11 Bath Road Buxton Freehold Company Ltd are based in Buxton, it's status at Companies House is "Active". The current directors of the company are Dickinson, Matthew Darryl, Bosley, Gemma Louise, Dickinson, Matthew Darryl, Mcbain, Ann, Mcbain, Jennifer Rachael, Mcbain, Mathew Gordon, Neves, Jill Anne, Pheasey, David Anthony, Swift Incorporations Limited, Fawcett, Mark Robert, Fawcett, Semra, Glover, William, Neves, Jill Anne, Pheasey, David Anthony, Trinder, Clare Judith. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Gemma Louise 08 August 2008 - 1
DICKINSON, Matthew Darryl 08 August 2008 - 1
MCBAIN, Ann 08 September 2016 - 1
MCBAIN, Jennifer Rachael 20 August 2019 - 1
MCBAIN, Mathew Gordon 08 September 2016 - 1
FAWCETT, Mark Robert 08 August 2008 17 June 2009 1
FAWCETT, Semra 01 November 2010 08 September 2016 1
GLOVER, William 08 September 2016 01 August 2019 1
NEVES, Jill Anne 08 April 2015 20 August 2019 1
PHEASEY, David Anthony 08 August 2008 08 September 2016 1
TRINDER, Clare Judith 08 August 2008 08 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Matthew Darryl 14 August 2017 - 1
NEVES, Jill Anne 08 September 2016 14 August 2017 1
PHEASEY, David Anthony 08 April 2015 08 September 2016 1
SWIFT INCORPORATIONS LIMITED 08 August 2008 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 21 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
CS01 - N/A 09 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AD01 - Change of registered office address 08 September 2016
AP03 - Appointment of secretary 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 August 2015
AP03 - Appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 10 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 August 2014
CH01 - Change of particulars for director 09 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.