This company is commonly known as Buckingham Court (newport Pagnell) Residents Association Limited. The company was founded 20 years ago and was given the registration number 04816190. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04816190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY | Corporate Secretary | 08 December 2009 | Active |
Brewery House, 84 High Street, Newport Pagnell, United Kingdom, MK16 8AQ | Director | 24 November 2015 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Secretary | 01 July 2003 | Active |
16 Fairfax Road, Norwich, NR4 7EZ | Secretary | 03 July 2003 | Active |
12 Wroxton Court, Westcroft, Milton Keynes, MK4 4BG | Secretary | 14 August 2006 | Active |
75, Theydon Avenue, Woburn Sands, Milton Keynes, MK17 8QB | Secretary | 16 October 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 08 July 2005 | Active |
4 Honey Hill, Emberton, Olney, MK46 5LT | Director | 14 August 2006 | Active |
13 Hopton Grove, Newport Pagnell, MK16 0DW | Director | 14 August 2006 | Active |
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE | Director | 03 July 2003 | Active |
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US | Nominee Director | 01 July 2003 | Active |
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX | Director | 03 July 2003 | Active |
26 Hopton Grove, Newport Pagnell, MK16 0DZ | Director | 14 August 2006 | Active |
The Willows, Well Lane, Sparham, Norwich, NR9 5PR | Director | 03 July 2003 | Active |
19, Milebush, Leighton Buzzard, United Kingdom, LU7 2UB | Director | 19 December 2014 | Active |
12 Wroxton Court, Westcroft, Milton Keynes, MK4 4BG | Director | 14 August 2006 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 01 July 2003 | Active |
17 Hopton Grove, Newport Pagnell, MK16 0DW | Director | 14 August 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
2015-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-16 | Officers | Change corporate secretary company with change date. | Download |
2015-07-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-29 | Address | Change registered office address company with date old address new address. | Download |
2015-02-03 | Officers | Appoint person director company with name date. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.