UKBizDB.co.uk

BUCKINGHAMSHIRE ADVANTAGE

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

This company is commonly known as Buckinghamshire Advantage. The company was founded 19 years ago and was given the registration number 05271232. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BUCKINGHAMSHIRE ADVANTAGE
Company Number:05271232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director31 July 2019Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director30 August 2005Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director28 May 2020Active
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP

Secretary27 October 2004Active
104 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LP

Director03 June 2006Active
Wooburn Lodge, Grange Drive, Wooburn Green High Wycombe, HP10 0QB

Director27 October 2004Active
Townhill Farm, Dorton Road, Chilton, Aylesbury, HP18 9NA

Director03 October 2011Active
Town Hill Farm, Chilton, Aylesbury, HP18 9NA

Director27 October 2004Active
30 Upper High Street, Thame, England, OX9 3EZ

Director31 August 2019Active
Claydon House, 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, England, HP19 8TE

Director11 September 2018Active
Fcc Enviroment, 900 Pavilion Drive, Northampton, England, NN4 7RG

Director05 September 2014Active
The Saunderton Estate, Wycombe Road, Saunerton, HP14 4BF

Director05 September 2014Active
Lane End, Church Lane, Great Brickhill, Uk, MK17 9AE

Director25 June 2013Active
Lane End, Church Lane, Great Brickhill, Milton Keynes, England, MK17 9AE

Director11 September 2013Active
9a Church Lane, Cheddington, Leighton Buzzard, LU7 0RU

Director27 October 2004Active
51 Baring Road, Beaconsfield, HP9 2NF

Director03 September 2007Active
Highfield, High Street Ludgershall, Aylesbury, HP18 9PD

Director27 October 2004Active
49 Kestrel Way, Watermead, Aylesbury, HP19 0GH

Director27 October 2004Active
11 Pound Street, Wendover, Aylesbury, HP22 6EJ

Director27 October 2004Active
71, Springfield Road, Rushden, England, NN10 0QT

Director11 February 2011Active
The Mission Hall, Brewhouse Lane, Rowsham, HP22 4QT

Director27 October 2004Active
The Old Bakehouse, 15 Chequers Lane, Pitstone, Leighton Buzzard, Uk, LU7 9AG

Director10 September 2012Active
15 Chequers Lane, Pitstone, Aylesbury, LU7 9AG

Director27 October 2004Active
30 Upper High Street, Thame, England, OX9 3EZ

Director31 July 2019Active
Lower Green Farm, Chearsley, Aylesbury, HP18 0DF

Director25 May 2007Active
8 Walnut Close, Great Missenden, HP16 9AL

Director27 October 2004Active
131 Rusthall Avenue, London, W4 1BL

Director17 November 2008Active
30 Upper High Street, Thame, England, OX9 3EZ

Director25 March 2014Active
30 Upper High Street, Thame, England, OX9 3EZ

Director25 March 2014Active
The Saunderton Estate, Wycombe Road, Saunerton, HP14 4BF

Director25 March 2014Active
30 Upper High Street, Thame, England, OX9 3EZ

Director25 March 2014Active
1, Glory Park Avenue, Wooburn Green, HP10 0DF

Director25 March 2014Active
Devon Cottages, West Common, Gerrards Cross, United Kingdom, SL9 7RG

Director03 October 2011Active
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE

Director27 October 2004Active
66 Langdale Rise, Maidstone, ME16 0EX

Director27 October 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Address

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

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Address

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

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.