BUCKLAND ROAD RESIDENTS COMPANY LIMITED
Overview
| Company Name | BUCKLAND ROAD RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03080719 |
| 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 BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BUCKLAND ROAD RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 11 Beaconsfield Road Aston Clinton HP22 5JU Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 17, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Vincenzo Iannone as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Susan Mary Wall as a secretary on Mar 24, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 17, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 39 Buckland Road Buckland Aylesbury Buckinghamshire HP22 5LL to 11 Beaconsfield Road Aston Clinton Aylesbury HP22 5JU on Feb 05, 2017 | 1 pages | AD01 | ||
Appointment of Mrs Jeannette Baxter as a secretary on Jan 31, 2017 | 2 pages | AP03 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 17, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||
Who are the officers of BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Jeannette | Secretary | Beaconsfield Road Aston Clinton HP22 5JU Aylesbury 11 England | 223938960001 | |||||||
| DAVIES, William Charles | Director | Beaconsfield Road Aston Clinton HP22 5JU Aylesbury 11 England | England | British | 189678610001 | |||||
| HALLS, Kenneth Clifford | Director | Beaconsfield Road Aston Clinton HP22 5JU Aylesbury 11 England | England | British | 179777150001 | |||||
| IANNONE, Vincenzo | Director | Thorne Way Buckland HP22 5TL Aylesbury 15 England | United Kingdom | Italian | 245959360001 | |||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| JONES, Marie Jose | Secretary | Coromandel Buckland HP22 5HY Aylesbury Buckinghamshire | British | 66869740001 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| WALL, Susan Mary | Secretary | Buckland Road Buckland HP22 5LL Aylesbury 39 Buckinghamshire Uk | British | 160208900001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANDERSON, Robert James | Director | Thorne Way Buckland HP22 5TL Aylesbury 14 Buckinghamshire | British | 129434540001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BENTHAM, David Mark | Director | 19 Thorne Way Buckland HP22 5TL Aylesbury Buckinghamshire | British | 51941650001 | ||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||
| DAVIDSON, Andrew Graham | Director | 6 Thorne Way Buckland HP22 5TL Aylesbury Buckinghamshire | British | 51941240001 | ||||||
| ELLIS, James Robert | Director | 18 Thorne Way Buckland HP22 5TL Aylesbury Buckinghamshire | British | 51941500001 | ||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| HOINVILLE, Joseph Anthony | Director | 2 Thorne Way Buckland Road HP22 5TL Aston Clinton Buckinghamshire | England | British | 44060360002 | |||||
| MANWARING, Anthony John | Director | 3 Thorne Way Buckland HP22 5TL Aylesbury Buckinghamshire | England | British | 124746750001 | |||||
| PAGE, Ivan Peter | Director | Buckland Road Buckland HP22 5LL Aylesbury 39 Buckinghamshire | England | British | 72297150001 | |||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| STREAK, John Martin | Director | 33 Bowyer Crescent RG11 1TF Wokingham Berkshire | British | 45466870001 | ||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||
| YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | 37924820001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BUCKLAND ROAD RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Charles Davies | May 26, 2016 | Beaconsfield Road Aston Clinton HP22 5JU Aylesbury 11 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenneth Clifford Halls | May 25, 2016 | Beaconsfield Road Aston Clinton HP22 5JU Aylesbury 11 England | No |
Nationality: British Country of Residence: England | |||
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