UKBizDB.co.uk

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Buckingham Court Property Management Limited. The company was founded 24 years ago and was given the registration number 03921096. The firm's registered office is in LOUGHTON. You can find them at 3 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED
Company Number:03921096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director05 February 2016Active
3 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director16 June 2022Active
46 Repton Avenue, Gidea Park, Romford, RM2 5LT

Director20 August 2004Active
Unit 2, Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director01 February 2019Active
Leytonstone House, Leytonstone, London, E11 1HR

Secretary11 January 2006Active
181 Plomer Avenue, Hoddesdon, EN11 9FQ

Secretary13 December 2002Active
3 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ

Secretary01 September 2006Active
Clivedale High Wych Lane, High Wych, CM21 0JR

Secretary15 October 2001Active
59 Mornington Road, Woodford Green, IG8 0TL

Secretary07 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2000Active
47 King Street, Somersham, Huntingdon, PE28 3EJ

Director15 October 2001Active
34 Holly Crescent, Woodford Green, IG8 9PD

Director15 October 2001Active
66 Victoria Road, Writtle, Chelmsford, CM1 3PA

Director15 October 2001Active
Rustlings 2 Warren Hill, Loughton, IG10 4RL

Director24 April 2006Active
3 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ

Director07 April 2006Active
Clivedale High Wych Lane, High Wych, CM21 0JR

Director15 October 2001Active
59 Mornington Road, Woodford Green, IG8 0TL

Director07 March 2000Active
The Hollies, 59 Mornington Road, Woodford Green, IG8 0TL

Director07 March 2000Active
30, Marks Avenue, Ongar, CM5 9AY

Director23 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director07 February 2000Active

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
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-17Address

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

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.