BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED

BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04816190
    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 COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Office 1, 72 Booker Avenue
    Bradwell Common
    MK13 8EF Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Aldbury Secretaries Limited on Jan 12, 2026

    1 pagesCH04

    Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Office 1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on Jan 05, 2026

    1 pagesAD01

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of P&R Management Services (Uk) Ltd as a secretary on Apr 04, 2025

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Annual return made up to Jun 24, 2016 no member list

    4 pagesAR01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Paul Geoffrey Kilby as a director on Nov 24, 2015

    1 pagesTM01

    Who are the officers of BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDBURY SECRETARIES LIMITED
    72 Booker Avenue
    Bradwell Common
    MK13 8EF Milton Keynes
    Office 1,
    England
    Secretary
    72 Booker Avenue
    Bradwell Common
    MK13 8EF Milton Keynes
    Office 1,
    England
    Identification TypeUK Limited Company
    Registration Number3267866
    120102540001
    P&R MANAGEMENT SERVICES (UK) LTD
    74 Drury Lane
    LU5 5ED Houghton Regis
    Mcabold House
    United Kingdom
    Secretary
    74 Drury Lane
    LU5 5ED Houghton Regis
    Mcabold House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07685067
    180690930001
    BROUGHTON, Alan
    84 High Street
    MK16 8AQ Newport Pagnell
    Brewery House
    United Kingdom
    Director
    84 High Street
    MK16 8AQ Newport Pagnell
    Brewery House
    United Kingdom
    EnglandBritish36817490002
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Secretary
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    FICKLING, David Arthur
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    Secretary
    16 Fairfax Road
    NR4 7EZ Norwich
    Norfolk
    British78102800001
    LEWIS, Nicolas Charles
    12 Wroxton Court
    Westcroft
    MK4 4BG Milton Keynes
    Buckinghamshire
    Secretary
    12 Wroxton Court
    Westcroft
    MK4 4BG Milton Keynes
    Buckinghamshire
    British91423060003
    MCGREAL, Anne
    Theydon Avenue
    Woburn Sands
    MK17 8QB Milton Keynes
    75
    Buckinghamshire
    Secretary
    Theydon Avenue
    Woburn Sands
    MK17 8QB Milton Keynes
    75
    Buckinghamshire
    Irish66509610004
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BATCHELOR, Martin Joseph Frederick
    4 Honey Hill
    Emberton
    MK46 5LT Olney
    Bucks
    Director
    4 Honey Hill
    Emberton
    MK46 5LT Olney
    Bucks
    EnglandBritish78203990001
    CARR, Jane Caroline
    13 Hopton Grove
    MK16 0DW Newport Pagnell
    Buckinghamshire
    Director
    13 Hopton Grove
    MK16 0DW Newport Pagnell
    Buckinghamshire
    EnglandBritish114973250001
    COLEMAN, Sheila Ann
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    Director
    The Hawthorns Mill Road
    Barnham Broom
    NR9 4DE Norwich
    Norfolk
    British78014620001
    FELTHAM, Emma Rachel
    62 Vane Close
    Thorpe St Andrew
    NR7 0US Norwich
    Norfolk
    Nominee Director
    62 Vane Close
    Thorpe St Andrew
    NR7 0US Norwich
    Norfolk
    British900024060001
    GILLERY, Bryan Fred
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    Director
    40 Thunder Lane
    Thorpe St Andrew
    NR7 0PX Norwich
    Norfolk
    EnglandBritish36429670001
    HEARN, Christopher David John
    26 Hopton Grove
    MK16 0DZ Newport Pagnell
    Buckinghamshire
    Director
    26 Hopton Grove
    MK16 0DZ Newport Pagnell
    Buckinghamshire
    British114973330001
    HUGHES, Tracey Caroline
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    Director
    The Willows
    Well Lane, Sparham
    NR9 5PR Norwich
    Norfolk
    EnglandBritish79913190001
    KILBY, Paul Geoffrey
    Milebush
    LU7 2UB Leighton Buzzard
    19
    Bedfordshire
    United Kingdom
    Director
    Milebush
    LU7 2UB Leighton Buzzard
    19
    Bedfordshire
    United Kingdom
    United KingdomBritish194639350001
    LEWIS, Nicolas Charles
    12 Wroxton Court
    Westcroft
    MK4 4BG Milton Keynes
    Buckinghamshire
    Director
    12 Wroxton Court
    Westcroft
    MK4 4BG Milton Keynes
    Buckinghamshire
    EnglandBritish91423060003
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    WILDING, Dave
    17 Hopton Grove
    MK16 0DW Newport Pagnell
    Buckinghamshire
    Director
    17 Hopton Grove
    MK16 0DW Newport Pagnell
    Buckinghamshire
    British114973190001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    What are the latest statements on persons with significant control for BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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