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.
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 | : |
|
Registered Address | : | 1 Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Secretary | 16 May 2022 | Active |
Bucklebury Place, Carbinswood Lane, Upper Woolhampton, Reading, England, RG7 5UD | Director | 27 October 2023 | Active |
6, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 30 October 2023 | Active |
12 Cross Street, Reading, RG1 1SS | Secretary | - | Active |
Cleeve Cottage, Mill Road, Goring On Thames, RG8 9DD | Secretary | 05 November 2003 | Active |
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Secretary | 21 July 2003 | Active |
1, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Secretary | 05 May 2019 | Active |
10 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Secretary | 06 July 2000 | Active |
10, Bucklebury Place, Carbinswood Lane Upper Woolhampton, Reading, United Kingdom, RG7 5UD | Secretary | 19 May 2011 | Active |
11 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Secretary | 20 April 1999 | Active |
45 West Street, Reading, RG1 1TZ | Secretary | 12 May 1994 | Active |
18 Claydon Court, Caversham, Reading, RG4 8BQ | Secretary | 14 June 1995 | Active |
The White House, Mill Road, Goring On Thames, Reading, United Kingdom, RG8 9DD | Corporate Secretary | 10 April 2006 | Active |
10, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 18 November 2022 | Active |
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 | Director | 27 September 2013 | Active |
5, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 01 April 2021 | Active |
5, Bucklebury Place Carbinswood, Upper Woolhampton, Reading, United Kingdom, RG7 5UD | Director | 22 September 2008 | Active |
7 Westcroft Square, London, W6 0TB | Director | 11 July 2003 | Active |
3, Bucklebury Place, Carbinswood Lane, Upper Woolhampton, Uk, RG7 5UD | Director | 22 September 2008 | Active |
1 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | - | Active |
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 21 July 2003 | Active |
9, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 20 June 2021 | Active |
10, Bucklebury Place, Carbinswood Lane Upper Woolhampton, Reading, RG7 5UD | Director | 01 April 2017 | Active |
8, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 15 October 2018 | Active |
6 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 16 October 1999 | Active |
1 Buckle Bury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 02 January 2004 | Active |
10 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 06 July 2000 | Active |
2a, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 17 September 2014 | Active |
9, Bucklebury Place, Upper Woolhampton, Reading, England, RG7 5UD | Director | 20 June 2021 | Active |
8 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | - | Active |
11 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 18 August 1994 | Active |
7 Bucklebury Place, Upper Woolhampton, Newbury, RG7 5UD | Director | 26 March 2002 | Active |
4 Bucklebury Place, Upper Woolhampton, Reading, RG7 5UD | Director | 18 April 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.