UKBizDB.co.uk

BUCKINGHAM PROPERTIES (UK) LIMITED

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

This company is commonly known as Buckingham Properties (uk) Limited. The company was founded 19 years ago and was given the registration number 05393452. The firm's registered office is in TAUNTON. You can find them at 4 Discovery House, Cook Way, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUCKINGHAM PROPERTIES (UK) LIMITED
Company Number:05393452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Discovery House, Cook Way, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Tidcombe Lane, Tiverton, EX16 4EQ

Secretary04 May 2005Active
42, Tidcombe Lane, Tiverton, EX16 4EQ

Director31 March 2009Active
138, High Street, Crediton, United Kingdom, EX17 3DX

Director20 May 2015Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary15 March 2005Active
42 Tidcombe Lane, Tiverton, EX16 4EQ

Director04 May 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director15 March 2005Active

People with Significant Control

Mr Richard Dennis Buckingham
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:138, High Street, Crediton, United Kingdom, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen May Buckingham
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:138, High Street, Crediton, United Kingdom, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Officers

Appoint person director company with name date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.