BUCKLAND MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BUCKLAND MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05697914 |
| 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 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 Address | No |
What were the previous names of BUCKLAND MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SITE C372 MANAGEMENT COMPANY LIMITED | Feb 04, 2006 | Feb 04, 2006 |
What are the latest accounts for BUCKLAND MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BUCKLAND MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for BUCKLAND MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Al Patel as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Mark Paul Norman as a person with significant control on Feb 23, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Allan Joseph Wien as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Duncan Mcleod White as a person with significant control on Mar 03, 2022 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed site C372 management company LIMITED\certificate issued on 02/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Duncan Mcleod White as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 10, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of BUCKLAND MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORMAN, Mark Paul, Dr | Director | Beacon Road PL21 0AQ Ivybridge The Chantry Devon England | England | British | 59659000004 | |||||
| WHITE, Duncan Mcleod | Director | Buckland House William Prance Road PL6 5WR Plymouth 3 United Kingdom | England | British | 255243930002 | |||||
| WIEN, Allan Joseph | Director | Buckland House William Prance Road PL6 5WR Plymouth 3 United Kingdom | England | British | 2488450001 | |||||
| CHRISTIE, Ross Arneil | Secretary | Whichway House 149 Marine Drive Rottingdean BN2 7GU Brighton East Sussex | British | 106468680002 | ||||||
| HILL, Michael William | Secretary | St. Maurice View PL7 1FQ Plymouth Devon | British | 76357070002 | ||||||
| GUY, Ian | Director | 23 Higher Shapter Street Topsham EX3 0AW Exeter Devon | United Kingdom | British | 262501420001 | |||||
| HARBOTTLE, David John | Director | Primrose Bank Teignmouth Road TQ14 9PL Bishopsteignton Devon | British | 39542750003 | ||||||
| HILL, Michael William | Director | St. Maurice View PL7 1FQ Plymouth Devon | British | 76357070002 | ||||||
| HOLE, Nicholas Ian | Director | Beech Trees Lane TQ12 5TW Ipplepen Windmill Brake Devon | United Kingdom | British | 128347270001 | |||||
| PATEL, Al | Director | 21 Powisland Drive PL6 6AA Plymouth Devon | United Kingdom | British | 109903010001 | |||||
| SUTTON, Richard | Director | 7 Crestfield Rise PL21 9TJ Ivybridge Devon | British | 95408280002 | ||||||
| WARINGTON-SMYTH, Julian Thorold | Director | Doddridge House East Village EX17 4BY Crediton Devon | United Kingdom | British | 28167760002 | |||||
| YARNLEY, Paul Arthur | Director | c/o Imass William Prance Road PL6 5WR Plymouth Buckland House England | United Kingdom | British | 160376590004 |
Who are the persons with significant control of BUCKLAND MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Mcleod White | Mar 03, 2022 | Buckland House William Prance Road PL6 5WR Plymouth 3 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Mark Paul Norman | Feb 23, 2022 | Beacon Road PL21 0AQ Ivybridge The Chantry England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Allan Joseph Wien | May 11, 2018 | Buckland House William Prance Road PL6 5WR Plymouth 3 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Arthur Yarnley | 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
| |||
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