BUCKINGHAM ASSURED PROPERTIES LIMITED

BUCKINGHAM ASSURED PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUCKINGHAM ASSURED PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUCKINGHAM ASSURED PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCKINGHAM ASSURED PROPERTIES PLCAug 02, 1988Aug 02, 1988
    GAINRARE PUBLIC LIMITED COMPANY May 16, 1988May 16, 1988

    What are the latest accounts for BUCKINGHAM ASSURED PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BUCKINGHAM ASSURED PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for BUCKINGHAM ASSURED PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of John Charles Bentlif South as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Joanna Katie Hunt as a director on Oct 19, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Appointment of Mrs Joanna Katie Hunt as a secretary on Nov 05, 2018

    2 pagesAP03

    Termination of appointment of John Charles Bentlif South as a secretary on Nov 05, 2018

    1 pagesTM02

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Director's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    1 pagesCH03

    Registration of charge 022584950019, created on May 21, 2018

    21 pagesMR01

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Who are the officers of BUCKINGHAM ASSURED PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Joanna Katie
    Mallinson Road
    SW11 1BJ London
    120
    England
    Secretary
    Mallinson Road
    SW11 1BJ London
    120
    England
    253269990001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)BritishChartered Accountant35427700001
    HUNT, Joanna Katie
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    United Kingdom
    Director
    Upper Mulgrave Road
    Cheam
    SM2 7AJ Sutton
    64
    United Kingdom
    EnglandBritishChartered Accountant201982420001
    BILLIMORIA, Furrokh Burjor
    2 Abbottsmede Close
    TW1 4RL Twickenham
    Middlesex
    Secretary
    2 Abbottsmede Close
    TW1 4RL Twickenham
    Middlesex
    Indian3451750001
    FATH, Wendy Butler
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    Secretary
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    British41883380001
    NOWELL, Stephen Gerrard
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    Secretary
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    British55554710001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    Dorset
    United Kingdom
    Secretary
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    Dorset
    United Kingdom
    BritishRetired Solicitor21451100002
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Secretary
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    BritishManaging Director Property Inv2706360001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    BritishSolicitor80009300004
    BILLIMORIA, Furrokh Burjor
    2 Abbottsmede Close
    TW1 4RL Twickenham
    Middlesex
    Director
    2 Abbottsmede Close
    TW1 4RL Twickenham
    Middlesex
    IndianChartered Accountant3451750001
    COOK, Graham Ronald
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    Director
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    United KingdomBritishProperty Manager1233160001
    CORNISH, John Frederick Dadds
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    Director
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    BritishDirector19019770001
    HEWSON, Graham John Taylor
    13 Buckingham Close
    TW12 3JU Hampton
    Middlesex
    Director
    13 Buckingham Close
    TW12 3JU Hampton
    Middlesex
    BritishCompany Director1475040001
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    BritishFund Manager42338210001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    BritishCertified Accountant44749950001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Director
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    EnglandBritishRetired Solicitor21451100005
    SUMPTON, Elaine Mary
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    Director
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    BritishManager42468750001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Director
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    BritishManaging Director2706360001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritishAsset Manager34410500001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    BritishFund Manager63092720002
    WINDSOR-LEWIS, Geoffrey
    The Thatched House
    Harcourt Hill
    OX2 9AS Oxford
    Oxfordshire
    Director
    The Thatched House
    Harcourt Hill
    OX2 9AS Oxford
    Oxfordshire
    BritishChartered Accountant2460340001
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    BritishManager19531650001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Director
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    EnglandBritishSolicitor80009300004

    Who are the persons with significant control of BUCKINGHAM ASSURED PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02307652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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