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.
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 | : |
|
Registered Address | : | 104 Whitecross, Abingdon, England, OX13 6BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gardens, 14 Woodperry Road Beckley, Oxford, OX3 9UZ | Secretary | 22 May 2006 | Active |
14, Cranesbill Drive, Bicester, England, OX26 3WG | Director | 10 April 2019 | Active |
104, Whitecross, Abingdon, England, OX13 6BU | Director | 10 April 2019 | Active |
27, West End, Launton, Bicester, England, OX26 5DF | Director | 10 April 2019 | Active |
Bakery Cottage, Main Street, Fringford, Bicester, England, OX27 8DP | Director | 11 September 2022 | Active |
Bakery Cottage, Main Street, Fringford, Bicester, England, OX27 8DP | Director | 10 April 2019 | Active |
The Gardens, 14 Woodperry Road Beckley, Oxford, OX3 9UZ | Director | 18 May 2009 | Active |
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR | Secretary | 03 October 2005 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 03 October 2005 | Active |
Cornbrash, Merton, Bicester, England, OX25 2NF | Director | 10 April 2019 | Active |
Old Forge Cottage, 26 Mixbury, Brackley, NN13 5RR | Director | 22 May 2006 | Active |
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR | Director | 03 October 2005 | Active |
3 Birchwood Drive, Shipton On Cherwell, Kidlington, OX5 1NR | Director | 03 October 2005 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 03 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-11 | Officers | Appoint person director company with name date. | Download |
2022-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.