UKBizDB.co.uk

BUCKLEBURY PLACE (MANAGEMENT) LIMITED

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

This company is commonly known as Bucklebury Place (management) Limited. The company was founded 37 years ago and was given the registration number 02060588. The firm's registered office is in READING. You can find them at 1 Bucklebury Place, Upper Woolhampton, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUCKLEBURY PLACE (MANAGEMENT) LIMITED
Company Number:02060588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Secretary16 May 2022Active
Bucklebury Place, Carbinswood Lane, Upper Woolhampton, Reading, England, RG7 5UD

Director27 October 2023Active
6, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director30 October 2023Active
12 Cross Street, Reading, RG1 1SS

Secretary-Active
Cleeve Cottage, Mill Road, Goring On Thames, RG8 9DD

Secretary05 November 2003Active
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Secretary21 July 2003Active
1, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Secretary05 May 2019Active
10 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Secretary06 July 2000Active
10, Bucklebury Place, Carbinswood Lane Upper Woolhampton, Reading, United Kingdom, RG7 5UD

Secretary19 May 2011Active
11 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Secretary20 April 1999Active
45 West Street, Reading, RG1 1TZ

Secretary12 May 1994Active
18 Claydon Court, Caversham, Reading, RG4 8BQ

Secretary14 June 1995Active
The White House, Mill Road, Goring On Thames, Reading, United Kingdom, RG8 9DD

Corporate Secretary10 April 2006Active
10, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director18 November 2022Active
Flat 9 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director-Active
5 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director-Active
6a Newtown Road, 6a Newtown Road, Cricklewood, United Kingdom, NW2 6PR

Director27 September 2013Active
5, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director01 April 2021Active
5, Bucklebury Place Carbinswood, Upper Woolhampton, Reading, United Kingdom, RG7 5UD

Director22 September 2008Active
7 Westcroft Square, London, W6 0TB

Director11 July 2003Active
3, Bucklebury Place, Carbinswood Lane, Upper Woolhampton, Uk, RG7 5UD

Director22 September 2008Active
1 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director-Active
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director21 July 2003Active
9, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director20 June 2021Active
10, Bucklebury Place, Carbinswood Lane Upper Woolhampton, Reading, RG7 5UD

Director01 April 2017Active
8, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director15 October 2018Active
6 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director16 October 1999Active
1 Buckle Bury Place, Upper Woolhampton, Reading, RG7 5UD

Director02 January 2004Active
10 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director06 July 2000Active
2a, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director17 September 2014Active
9, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD

Director20 June 2021Active
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director-Active
11 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director18 August 1994Active
7 Bucklebury Place, Upper Woolhampton, Newbury, RG7 5UD

Director26 March 2002Active
4 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD

Director18 April 1997Active

People with Significant Control

Mr Charles Hastings
Notified on:05 May 2019
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:1, Bucklebury Place, Reading, England, RG7 5UD
Nature of control:
  • Significant influence or control as firm
Mr Christopher John Pratley
Notified on:07 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:10, Bucklebury Place, Reading, RG7 5UD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-11Address

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

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-04-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-16Address

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

Download
2022-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.