UKBizDB.co.uk

BUCKHOLME TOWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckholme Towers Limited. The company was founded 60 years ago and was given the registration number 00779935. The firm's registered office is in BLACKPOOL. You can find them at Apollo House Hallam Way, Whitehills Business Park, Blackpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUCKHOLME TOWERS LIMITED
Company Number:00779935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1963
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Apollo House Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director-Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director01 November 1995Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director-Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director13 April 1992Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director01 November 2004Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director25 April 2011Active
13 Somerby Road, Poole, BH15 3RH

Secretary-Active
29 Keith Road, Bournemouth, BH3 7DS

Director12 February 2007Active
Flat 16 Homelake House, 40 Station Road Parkstone, Poole, BH14 8UG

Director-Active
146 Dogwood Road, Poole, BH18 9PA

Director30 September 2006Active
26 Hatherden Avenue, Parkstone, Poole, BH14 0PJ

Director-Active
26 Hatherden Avenue, Parkstone, Poole, BH14 0PJ

Director-Active
19 Caton Close, Talbot Village, Poole, BH12 5EU

Director27 March 1995Active
60 Danecourt Road, Poole, BH14 0PQ

Director27 March 1995Active
30 Tatnam Road, Poole, BH15 2DR

Director27 March 1995Active
7 Pearce Avenue, Poole, BH14 8EG

Director21 May 2003Active
11 Milestone Road, Oakdale, Poole, BH15 3DR

Director27 March 1995Active
124 Canford Cliffs Road, Poole, BH13 7AF

Director-Active
124 Canford Cliffs Road, Poole, BH13 7AF

Director13 April 1992Active
67 Tollerford Road, Poole, BH17 9BW

Director30 November 1993Active
49 Cliff Drive Canford Cliffs, Poole, BH13 7JF

Director29 September 2003Active
7 Danecourt Road, Parkstone, Poole, BH14 0PG

Director-Active
7 Danecourt Road, Parkstone, Poole, BH14 0PG

Director-Active
54 Preston Road, Oakdale, Poole, BH15 3BL

Director23 April 1997Active
75 North Road, Parkstone, Poole, BH14 0LT

Director-Active
35 Springfield Road, Parkstone, Poole, BH14 0LG

Director07 March 2005Active

People with Significant Control

Mr Richard Peter Welbon Hartles
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Mrs Susan Paterson
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Ruth Goulden
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
John Neil Gunton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Sally Margaret Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Mrs Celia Brenda Westhead
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control
Clare Charlotte Sharpley
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Change of name

Certificate change of name company.

Download
2019-07-04Change of name

Change of name notice.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-05Change of constitution

Statement of companys objects.

Download
2019-06-05Resolution

Resolution.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.