UKBizDB.co.uk

BUCKINGHAM COURT (BICESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Buckingham Court (bicester) Management Company Limited. The company was founded 18 years ago and was given the registration number 05580980. The firm's registered office is in ABINGDON. You can find them at 104 Whitecross, , Abingdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUCKINGHAM COURT (BICESTER) MANAGEMENT COMPANY LIMITED
Company Number:05580980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:104 Whitecross, Abingdon, England, OX13 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gardens, 14 Woodperry Road Beckley, Oxford, OX3 9UZ

Secretary22 May 2006Active
14, Cranesbill Drive, Bicester, England, OX26 3WG

Director10 April 2019Active
104, Whitecross, Abingdon, England, OX13 6BU

Director10 April 2019Active
27, West End, Launton, Bicester, England, OX26 5DF

Director10 April 2019Active
Bakery Cottage, Main Street, Fringford, Bicester, England, OX27 8DP

Director11 September 2022Active
Bakery Cottage, Main Street, Fringford, Bicester, England, OX27 8DP

Director10 April 2019Active
The Gardens, 14 Woodperry Road Beckley, Oxford, OX3 9UZ

Director18 May 2009Active
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR

Secretary03 October 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary03 October 2005Active
Cornbrash, Merton, Bicester, England, OX25 2NF

Director10 April 2019Active
Old Forge Cottage, 26 Mixbury, Brackley, NN13 5RR

Director22 May 2006Active
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR

Director03 October 2005Active
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR

Director03 October 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director03 October 2005Active

People with Significant Control

Mr Paul Anthony Clayton
Notified on:10 April 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:104, Whitecross, Abingdon, England, OX13 6BU
Nature of control:
  • Significant influence or control
Mr Brian Leslie Westbury
Notified on:30 June 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:104, Whitecross, Abingdon, England, OX13 6BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-01-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-05Address

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

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.