UKBizDB.co.uk

BUCKS & HERTS PROPERTY CO. LIMITED

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

This company is commonly known as Bucks & Herts Property Co. Limited. The company was founded 89 years ago and was given the registration number 00293290. The firm's registered office is in HAMPTON. You can find them at 4 Office Village, Forder Way, Hampton, Peterborough. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUCKS & HERTS PROPERTY CO. LIMITED
Company Number:00293290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1934
End of financial year:22 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Office Village, Forder Way, Hampton, Peterborough, PE7 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Secretary19 April 1996Active
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director10 June 2013Active
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director10 June 2013Active
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director10 June 2013Active
1 Park Side, Orton Longueville, Peterborough Huntingdon, PE2 7DL

Secretary-Active
17 Ivry Street, Ipswich, IP1 3QP

Director-Active
1 Park Side, Orton Longueville, Peterborough Huntingdon, PE2 7DL

Director-Active

People with Significant Control

Suzanne Jane Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:42 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Trundle
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:42 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James William Trundle
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:42 Tyndall Court, Commerce Road, Peterborough, England, PE2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person secretary company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.