BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED
Overview
Company Name | BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03921096 |
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 COURT PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Unit 2 Buckingham Court Rectory Lane IG10 2QZ Loughton Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
LOCALSQUARE PROPERTY MANAGEMENT LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 16, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Timothy John Henson on Nov 16, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Abdul Rehman Jhetam as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on Jun 17, 2022 | 1 pages | AD01 | ||
Termination of appointment of Philip Robert Hern as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christine Margaret Kerr as a secretary on Jun 16, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Bryan Squire as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Enid Kernow Walsh as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 6 pages | AA | ||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||
Who are the officers of BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENSON, Timothy John | Director | Buckingham Court Rectory Lane IG10 2QZ Loughton Unit 2 Essex England | Wales | British | Chartered Surveyor | 170112000002 | ||||
JHETAM, Abdul Rehman | Director | Rectory Lane IG10 2QZ Loughton 3 Buckingham Court Essex England | England | British | Company Director | 294290490001 | ||||
KNIGHTON, John Christopher | Director | 46 Repton Avenue Gidea Park RM2 5LT Romford Essex | England | British | Chartered Accountant | 33888180005 | ||||
SQUIRE, Mark Bryan | Director | Buckingham Court Rectory Lane IG10 2QZ Loughton Unit 2 Essex England | England | British | Town Clerk | 99248560001 | ||||
DI STEFANO, Jonathan Graham | Secretary | 181 Plomer Avenue EN11 9FQ Hoddesdon Hertfordshire | British | 86361540002 | ||||||
KERR, Christine Margaret | Secretary | 3 Buckingham Court Rectory Lane IG10 2QZ Loughton Essex | British | 5002010001 | ||||||
MCLENNAN, Anthony Ian | Secretary | Clivedale High Wych Lane CM21 0JR High Wych Hertfordshire | British | Engineer | 40399020003 | |||||
RENEW, Christine Avis | Secretary | 59 Mornington Road IG8 0TL Woodford Green Essex | British | Director | 69480970001 | |||||
BEGBIE PICKERING AND CO LIMITED | Secretary | Leytonstone House Leytonstone E11 1HR London | 110016100001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DE RYCKE, David | Director | 47 King Street Somersham PE28 3EJ Huntingdon Cambridgeshire | British | General Manager | 78702930001 | |||||
DURANT, David Leonard | Director | 34 Holly Crescent IG8 9PD Woodford Green Essex | United Kingdom | British | Managing Director | 50912280001 | ||||
FULLER, Louise Rebecca | Director | 66 Victoria Road Writtle CM1 3PA Chelmsford Essex | British | Town Clerk | 78702840001 | |||||
FURLONG, Kenneth Paul | Director | Rustlings 2 Warren Hill IG10 4RL Loughton Essex | England | British | Joint Managing Director | 5464380004 | ||||
HERN, Philip Robert | Director | 3 Buckingham Court Rectory Lane IG10 2QZ Loughton Essex | England | British | Accountant | 114159980001 | ||||
MCLENNAN, Anthony Ian | Director | Clivedale High Wych Lane CM21 0JR High Wych Hertfordshire | British | Engineer | 40399020003 | |||||
RENEW, Christine Avis | Director | 59 Mornington Road IG8 0TL Woodford Green Essex | British | Director | 69480970001 | |||||
RENEW, Keith William | Director | The Hollies 59 Mornington Road IG8 0TL Woodford Green Essex | United Kingdom | British | Director | 64682170001 | ||||
WALSH, Enid Kernow | Director | Marks Avenue CM5 9AY Ongar 30 Essex | England | British | Town Clerk | 131617310001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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