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.
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 | : |
|
Registered Address | : | 4 Office Village, Forder Way, Hampton, Peterborough, PE7 8GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Secretary | 19 April 1996 | Active |
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 10 June 2013 | Active |
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 10 June 2013 | Active |
42 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR | Director | 10 June 2013 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person secretary company with change date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.