19 BUCKINGHAM STREET LIMITED

Register to unlock more data on OkredoRegister

19 BUCKINGHAM STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10205793

Incorporation date

31/05/2016

Size

Dormant

Contacts

Registered address

Registered address

5 Giffard Court, Millbrook Close, Northampton NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon13/08/2025
Director's details changed for Mr Anthony Dennis Boulton on 2025-08-13
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Change of details for Mr Michael Piers Donegan as a person with significant control on 2025-01-06
dot icon03/01/2025
Change of details for Mr Michael Piers Donegan as a person with significant control on 2025-01-03
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Andrew Alexander Pirrie as a secretary on 2023-04-04
dot icon13/04/2023
Appointment of Foxbrush Property Ltd as a secretary on 2023-04-04
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon11/07/2022
Notification of Anthony Dennis Boulton as a person with significant control on 2022-07-05
dot icon11/07/2022
Appointment of Mr Anthony Dennis Boulton as a director on 2022-07-05
dot icon11/07/2022
Termination of appointment of Richard Parkinson as a secretary on 2022-07-05
dot icon11/07/2022
Appointment of Mr Andrew Alexander Pirrie as a secretary on 2022-07-05
dot icon11/07/2022
Notification of Rebecca Sara Laura Kirtley as a person with significant control on 2022-07-05
dot icon11/07/2022
Appointment of Ms Rebecca Sarah Laura Kirtley as a director on 2022-07-05
dot icon11/07/2022
Notification of Andrew Alexander Pirrie as a person with significant control on 2022-07-05
dot icon11/07/2022
Appointment of Mr Andrew Alexander Pirrie as a director on 2022-07-05
dot icon11/07/2022
Termination of appointment of Richard Parkinson as a director on 2022-07-05
dot icon11/07/2022
Cessation of Richard Parkinson as a person with significant control on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/04/2022
Cessation of Dennis Rooke as a person with significant control on 2017-06-11
dot icon06/04/2022
Cessation of Margaret Mary Plowden Mair as a person with significant control on 2020-06-01
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Margaret Mary Plowden Mair as a director on 2020-06-01
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon14/04/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon30/05/2018
Change of details for Mr Raymond Mark Arram as a person with significant control on 2017-06-14
dot icon30/05/2018
Change of details for Mr Richard Parkinson as a person with significant control on 2017-06-14
dot icon30/05/2018
Director's details changed for Dennis Rooke on 2017-06-14
dot icon30/05/2018
Director's details changed for Mr Michael Piers Donegan on 2017-06-14
dot icon30/05/2018
Director's details changed for Ms Margaret Mary Plowden Mair on 2017-06-14
dot icon30/05/2018
Director's details changed for Mr Richard Parkinson on 2017-06-14
dot icon30/05/2018
Director's details changed for Mr Raymond Mark Arram on 2017-06-14
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/04/2018
Total exemption full accounts made up to 2016-08-31
dot icon19/02/2018
Current accounting period shortened from 2017-05-31 to 2016-08-31
dot icon12/09/2017
Termination of appointment of Dennis Rooke as a director on 2017-09-11
dot icon16/06/2017
Registered office address changed from 18 st Saviourgate York North Yorkshire YO1 8NS United Kingdom to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 2017-06-16
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-97.96 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.22K
-
0.00
4.91K
-
2022
0
191.22K
-
0.00
4.91K
-
2023
0
191.22K
-
0.00
100.00
-
2023
0
191.22K
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

191.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-97.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donegan, Michael Piers
Director
31/05/2016 - Present
11
Boulton, Anthony Dennis
Director
05/07/2022 - Present
8
Ms Margaret Mary Plowden Mair
Director
31/05/2016 - 01/06/2020
2
Mr Andrew Alexander Pirrie
Director
05/07/2022 - Present
-
Parkinson, Richard
Secretary
31/05/2016 - 05/07/2022
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 BUCKINGHAM STREET LIMITED

19 BUCKINGHAM STREET LIMITED is an(a) Active company incorporated on 31/05/2016 with the registered office located at 5 Giffard Court, Millbrook Close, Northampton NN5 5JF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 BUCKINGHAM STREET LIMITED?

toggle

19 BUCKINGHAM STREET LIMITED is currently Active. It was registered on 31/05/2016 .

Where is 19 BUCKINGHAM STREET LIMITED located?

toggle

19 BUCKINGHAM STREET LIMITED is registered at 5 Giffard Court, Millbrook Close, Northampton NN5 5JF.

What does 19 BUCKINGHAM STREET LIMITED do?

toggle

19 BUCKINGHAM STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 BUCKINGHAM STREET LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-01 with no updates.