BUCKLAND MANAGEMENT COMPANY LIMITED

BUCKLAND MANAGEMENT COMPANY LIMITED

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

    Company NameBUCKLAND MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05697914
    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 BUCKLAND MANAGEMENT COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUCKLAND MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    3 Buckland House
    William Prance Road
    PL6 5WR Plymouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKLAND MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITE C372 MANAGEMENT COMPANY LIMITEDFeb 04, 2006Feb 04, 2006

    What are the latest accounts for BUCKLAND MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BUCKLAND MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for BUCKLAND MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Al Patel as a director on Feb 03, 2026

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    5 pagesAA

    Total exemption full accounts made up to Feb 29, 2024

    5 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    5 pagesAA

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01

    Notification of Mark Paul Norman as a person with significant control on Feb 23, 2022

    2 pagesPSC01

    Change of details for Mr Allan Joseph Wien as a person with significant control on Feb 23, 2022

    2 pagesPSC04

    Notification of Duncan Mcleod White as a person with significant control on Mar 03, 2022

    2 pagesPSC01

    Registered office address changed from 3 3 Buckland House William Prance Road Plymouth PL6 5WR United Kingdom to 3 Buckland House William Prance Road Plymouth PL6 5WR on Dec 07, 2022

    1 pagesAD01

    Registered office address changed from 52 High Street Pinner HA5 5PW England to 3 3 Buckland House William Prance Road Plymouth PL6 5WR on Dec 07, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed site C372 management company LIMITED\certificate issued on 02/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2022

    RES15

    Total exemption full accounts made up to Feb 28, 2022

    6 pagesAA

    Appointment of Mr Duncan Mcleod White as a director on Feb 14, 2022

    2 pagesAP01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    6 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2020

    6 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    6 pagesAA

    Registered office address changed from Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom to 52 High Street Pinner HA5 5PW on May 13, 2019

    1 pagesAD01

    Confirmation statement made on Jan 22, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 10, 2018

    • Capital: GBP 3
    3 pagesSH01

    Who are the officers of BUCKLAND MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMAN, Mark Paul, Dr
    Beacon Road
    PL21 0AQ Ivybridge
    The Chantry
    Devon
    England
    Director
    Beacon Road
    PL21 0AQ Ivybridge
    The Chantry
    Devon
    England
    EnglandBritish59659000004
    WHITE, Duncan Mcleod
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    Director
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    EnglandBritish255243930002
    WIEN, Allan Joseph
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    Director
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    EnglandBritish2488450001
    CHRISTIE, Ross Arneil
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    Secretary
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    British106468680002
    HILL, Michael William
    St. Maurice View
    PL7 1FQ Plymouth
    Devon
    Secretary
    St. Maurice View
    PL7 1FQ Plymouth
    Devon
    British76357070002
    GUY, Ian
    23 Higher Shapter Street
    Topsham
    EX3 0AW Exeter
    Devon
    Director
    23 Higher Shapter Street
    Topsham
    EX3 0AW Exeter
    Devon
    United KingdomBritish262501420001
    HARBOTTLE, David John
    Primrose Bank
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    Director
    Primrose Bank
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    British39542750003
    HILL, Michael William
    St. Maurice View
    PL7 1FQ Plymouth
    Devon
    Director
    St. Maurice View
    PL7 1FQ Plymouth
    Devon
    British76357070002
    HOLE, Nicholas Ian
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    Director
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    United KingdomBritish128347270001
    PATEL, Al
    21 Powisland Drive
    PL6 6AA Plymouth
    Devon
    Director
    21 Powisland Drive
    PL6 6AA Plymouth
    Devon
    United KingdomBritish109903010001
    SUTTON, Richard
    7 Crestfield Rise
    PL21 9TJ Ivybridge
    Devon
    Director
    7 Crestfield Rise
    PL21 9TJ Ivybridge
    Devon
    British95408280002
    WARINGTON-SMYTH, Julian Thorold
    Doddridge House
    East Village
    EX17 4BY Crediton
    Devon
    Director
    Doddridge House
    East Village
    EX17 4BY Crediton
    Devon
    United KingdomBritish28167760002
    YARNLEY, Paul Arthur
    c/o Imass
    William Prance Road
    PL6 5WR Plymouth
    Buckland House
    England
    Director
    c/o Imass
    William Prance Road
    PL6 5WR Plymouth
    Buckland House
    England
    United KingdomBritish160376590004

    Who are the persons with significant control of BUCKLAND MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Mcleod White
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    Mar 03, 2022
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Mark Paul Norman
    Beacon Road
    PL21 0AQ Ivybridge
    The Chantry
    England
    Feb 23, 2022
    Beacon Road
    PL21 0AQ Ivybridge
    The Chantry
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Allan Joseph Wien
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    May 11, 2018
    Buckland House
    William Prance Road
    PL6 5WR Plymouth
    3
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Arthur Yarnley
    c/o IMASS
    William Prance Road
    PL6 5WR Plymouth
    Buckland House
    Feb 04, 2017
    c/o IMASS
    William Prance Road
    PL6 5WR Plymouth
    Buckland House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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