UKBizDB.co.uk

BUCKINGHAMSHIRE COTTAGES LIMITED

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

This company is commonly known as Buckinghamshire Cottages Limited. The company was founded 53 years ago and was given the registration number 00994147. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUCKINGHAMSHIRE COTTAGES LIMITED
Company Number:00994147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Secretary-Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 July 1997Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 May 2014Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 July 1997Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 July 1997Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director01 May 2014Active
Weir House Oving Road, Whitchurch, Aylesbury, HP22 4JF

Director-Active
9 Pintail Close, Aylesbury, HP19 0ZJ

Director-Active

People with Significant Control

Mrs Jane Margaret Brian
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Michael Franklin
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Significant influence or control
Mrs Sandra Mary Franklin
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Significant influence or control
Mrs Anne Patricia Parker
Notified on:30 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Significant influence or control
Mr Philip John Parker
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS
Nature of control:
  • Significant influence or control

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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.