UKBizDB.co.uk

BUCKINGHAM COURT LIMITED

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

This company is commonly known as Buckingham Court Limited. The company was founded 17 years ago and was given the registration number 05962212. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUCKINGHAM COURT LIMITED
Company Number:05962212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP

Corporate Secretary20 August 2019Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director27 November 2018Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director18 November 2009Active
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD

Corporate Secretary18 July 2018Active
145-147, St. John Street, London, England, EC1V 4PW

Corporate Secretary01 October 2010Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 October 2006Active
Unit 2, C/O Mcs Netherfield Lane, Stanstead Abbotts, United Kingdom, SG12 8HE

Corporate Secretary01 January 2007Active
63, Evelyn Avenue, Newhaven, BN9 9SQ

Director31 December 2008Active
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE

Director10 October 2006Active
11 Buckingham Court, Buckingham Street, Aylesbury, England, HP20 2LL

Director14 April 2015Active
18 Westholme Gardens, Ruislip, HA4 8QJ

Director10 October 2006Active
Flat 11, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL

Director18 November 2009Active
Flat 4, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL

Director18 November 2009Active
Flat19, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL

Director18 November 2009Active
8 Beech Close, Gresham, Norwich, NR11 8AG

Director01 August 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 October 2006Active

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 (6 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-08-20Officers

Appoint corporate secretary company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Officers

Change corporate secretary company with change date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Officers

Appoint corporate secretary company with name date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-04-25Address

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

Download

Copyright © 2024. All rights reserved.