UKBizDB.co.uk

BUCKINGHAMSHIRE HOLDINGS PROPERTY LIMITED

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

This company is commonly known as Buckinghamshire Holdings Property Limited. The company was founded 4 years ago and was given the registration number 12619590. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUCKINGHAMSHIRE HOLDINGS PROPERTY LIMITED
Company Number:12619590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kempton Drive, Towcester Grange, Northampton, United Kingdom, NN12 6NG

Director14 August 2021Active
41, Haywards Croft, Milton Keynes, United Kingdom, MK12 6AH

Secretary22 May 2020Active
41, Haywards Croft, Milton Keynes, United Kingdom, MK12 6AH

Director22 May 2020Active

People with Significant Control

Aiyeola Holdings Limited
Notified on:17 August 2022
Status:Active
Country of residence:United Kingdom
Address:9, Kempton Drive, Northampton, United Kingdom, NN12 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Niniola Aiyeola
Notified on:18 August 2021
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:9, Kempton Drive, Northampton, United Kingdom, NN12 6NG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adediji Ayokanmi Aiyeola
Notified on:22 May 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:41, Haywards Croft, Milton Keynes, United Kingdom, MK12 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-07-02Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.