UKBizDB.co.uk

BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Secretary08 December 2009Active
Brewery House, 84 High Street, Newport Pagnell, United Kingdom, MK16 8AQ

Director24 November 2015Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary01 July 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary03 July 2003Active
12 Wroxton Court, Westcroft, Milton Keynes, MK4 4BG

Secretary14 August 2006Active
75, Theydon Avenue, Woburn Sands, Milton Keynes, MK17 8QB

Secretary16 October 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
4 Honey Hill, Emberton, Olney, MK46 5LT

Director14 August 2006Active
13 Hopton Grove, Newport Pagnell, MK16 0DW

Director14 August 2006Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director03 July 2003Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director01 July 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director03 July 2003Active
26 Hopton Grove, Newport Pagnell, MK16 0DZ

Director14 August 2006Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director03 July 2003Active
19, Milebush, Leighton Buzzard, United Kingdom, LU7 2UB

Director19 December 2014Active
12 Wroxton Court, Westcroft, Milton Keynes, MK4 4BG

Director14 August 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director01 July 2003Active
17 Hopton Grove, Newport Pagnell, MK16 0DW

Director14 August 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-02-07Accounts

Accounts with accounts type micro entity.

Download
2016-07-20Annual return

Annual return company with made up date no member list.

Download
2016-03-02Accounts

Accounts with accounts type micro entity.

Download
2015-11-27Officers

Termination director company with name termination date.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-09-16Accounts

Accounts with accounts type micro entity.

Download
2015-09-16Officers

Change corporate secretary company with change date.

Download
2015-07-10Annual return

Annual return company with made up date no member list.

Download
2015-04-29Address

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

Download
2015-02-03Officers

Appoint person director company with name date.

Download
2015-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.