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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, Aylesbury, England, HP22 4QP | Corporate Secretary | 20 August 2019 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 27 November 2018 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 18 November 2009 | Active |
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD | Corporate Secretary | 18 July 2018 | Active |
145-147, St. John Street, London, England, EC1V 4PW | Corporate Secretary | 01 October 2010 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 10 October 2006 | Active |
Unit 2, C/O Mcs Netherfield Lane, Stanstead Abbotts, United Kingdom, SG12 8HE | Corporate Secretary | 01 January 2007 | Active |
63, Evelyn Avenue, Newhaven, BN9 9SQ | Director | 31 December 2008 | Active |
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE | Director | 10 October 2006 | Active |
11 Buckingham Court, Buckingham Street, Aylesbury, England, HP20 2LL | Director | 14 April 2015 | Active |
18 Westholme Gardens, Ruislip, HA4 8QJ | Director | 10 October 2006 | Active |
Flat 11, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL | Director | 18 November 2009 | Active |
Flat 4, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL | Director | 18 November 2009 | Active |
Flat19, Buckingham Court, Buckingham Street, Aylesbury, HP20 2LL | Director | 18 November 2009 | Active |
8 Beech Close, Gresham, Norwich, NR11 8AG | Director | 01 August 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 10 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Officers | Change corporate secretary company with change date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.