BUCKINGHAM ASSURED PROPERTIES LIMITED
Overview
Company Name | BUCKINGHAM ASSURED PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02258495 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUCKINGHAM ASSURED PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BUCKINGHAM ASSURED PROPERTIES LIMITED located?
Registered Office Address | 64 Upper Mulgrave Road Cheam SM2 7AJ Sutton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUCKINGHAM ASSURED PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BUCKINGHAM ASSURED PROPERTIES PLC | Aug 02, 1988 | Aug 02, 1988 |
GAINRARE PUBLIC LIMITED COMPANY | May 16, 1988 | May 16, 1988 |
What are the latest accounts for BUCKINGHAM ASSURED PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BUCKINGHAM ASSURED PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for BUCKINGHAM ASSURED PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Knighton House Ferry Road Studland Swanage BH19 3AQ England to 54 Manor Road Cheam Sutton Surrey SM2 7AG | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on Apr 11, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of John Charles Bentlif South as a director on Jun 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanna Katie Hunt as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Appointment of Mrs Joanna Katie Hunt as a secretary on Nov 05, 2018 | 2 pages | AP03 | ||
Termination of appointment of John Charles Bentlif South as a secretary on Nov 05, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Director's details changed for Mr John Charles Bentlif South on Jun 01, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Charles Bentlif South on Jun 01, 2018 | 1 pages | CH03 | ||
Registration of charge 022584950019, created on May 21, 2018 | 21 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of BUCKINGHAM ASSURED PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, Joanna Katie | Secretary | Mallinson Road SW11 1BJ London 120 England | 253269990001 | |||||||
BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | Chartered Accountant | 35427700001 | ||||
HUNT, Joanna Katie | Director | Upper Mulgrave Road Cheam SM2 7AJ Sutton 64 United Kingdom | England | British | Chartered Accountant | 201982420001 | ||||
BILLIMORIA, Furrokh Burjor | Secretary | 2 Abbottsmede Close TW1 4RL Twickenham Middlesex | Indian | 3451750001 | ||||||
FATH, Wendy Butler | Secretary | Flat 4 Claremont Hall Highdale Road BS21 7LW Clevedon Avon | British | 41883380001 | ||||||
NOWELL, Stephen Gerrard | Secretary | Belmont Abson Road Pucklechurch BS16 9SD Bristol | British | 55554710001 | ||||||
SOUTH, John Charles Bentlif | Secretary | Ferry Road Studland BH19 3AQ Swanage Knighton House Dorset United Kingdom | British | Retired Solicitor | 21451100002 | |||||
TREVELYAN, Michael Charles Edward | Secretary | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | Managing Director Property Inv | 2706360001 | |||||
ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | Solicitor | 80009300004 | |||||
BILLIMORIA, Furrokh Burjor | Director | 2 Abbottsmede Close TW1 4RL Twickenham Middlesex | Indian | Chartered Accountant | 3451750001 | |||||
COOK, Graham Ronald | Director | Barclosh DG5 4PL Dalbeattie Kirkcudbrightshire | United Kingdom | British | Property Manager | 1233160001 | ||||
CORNISH, John Frederick Dadds | Director | Rosemont Church Road Leigh Woods BS8 3PG Bristol Avon | British | Director | 19019770001 | |||||
HEWSON, Graham John Taylor | Director | 13 Buckingham Close TW12 3JU Hampton Middlesex | British | Company Director | 1475040001 | |||||
MANSFIELD, Linda Marjorie | Director | 11 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes Buckinghamshire | British | Fund Manager | 42338210001 | |||||
NEAVES, Barry James | Director | 40 Barrington Road NN10 0NJ Rushden Northamptonshire | British | Certified Accountant | 44749950001 | |||||
SOUTH, John Charles Bentlif | Director | Ferry Road Studland BH19 3AQ Swanage Knighton House England | England | British | Retired Solicitor | 21451100005 | ||||
SUMPTON, Elaine Mary | Director | 1 Malcolm Drive NN5 5NN Northampton Northamptonshire | British | Manager | 42468750001 | |||||
TREVELYAN, Michael Charles Edward | Director | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | Managing Director | 2706360001 | |||||
WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | Asset Manager | 34410500001 | ||||
WILLINGHAM, Steven Craig | Director | 53 Rochelle Way Duston NN5 6YJ Northampton Northamptonshire | British | Fund Manager | 63092720002 | |||||
WINDSOR-LEWIS, Geoffrey | Director | The Thatched House Harcourt Hill OX2 9AS Oxford Oxfordshire | British | Chartered Accountant | 2460340001 | |||||
WOOD, David James | Director | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | Manager | 19531650001 | |||||
ZANT BOER, Ian | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British | Solicitor | 80009300004 |
Who are the persons with significant control of BUCKINGHAM ASSURED PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The First Rented Housing Group Limited | Apr 06, 2016 | Ashley Avenue KT18 5FL Epsom Global House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0