8 BUCKLAND CRESCENT LIMITED

Register to unlock more data on OkredoRegister

8 BUCKLAND CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05995602

Incorporation date

10/11/2006

Size

Dormant

Contacts

Registered address

Registered address

27 Woodford Crescent, London HA5 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon20/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon13/01/2026
Second filing for the appointment of Timothy Rchard March as a director
dot icon19/12/2025
Termination of appointment of Kaveri Niththyananthan as a director on 2025-12-14
dot icon30/11/2025
Registered office address changed from , 8 Buckland Crescent, London, NW3 5DX, England to 27 Woodford Crescent London HA5 3TZ on 2025-11-30
dot icon19/11/2025
Resolutions
dot icon02/09/2025
Accounts for a dormant company made up to 2024-11-23
dot icon13/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon01/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon29/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon15/06/2019
Registered office address changed from , 8 8 Buckland Crescent, London, NW3 5DX, England to 8 Buckland Crescent London NW3 5DX on 2019-06-15
dot icon14/06/2019
Registered office address changed from , 8 Buckland Crescent, London, NW3 5DX, England to 8 Buckland Crescent London NW3 5DX on 2019-06-14
dot icon14/06/2019
Registered office address changed from , Acorn House 5 Chertsey Road, Woking, GU21 5AB, England to 8 Buckland Crescent London NW3 5DX on 2019-06-14
dot icon07/06/2019
Registered office address changed from , 179 Station Road, Edgware, HA8 7JX, England to 8 Buckland Crescent London NW3 5DX on 2019-06-07
dot icon06/06/2019
Termination of appointment of Abc Block Management Ltd as a secretary on 2019-05-24
dot icon19/04/2019
Appointment of Abc Block Management Ltd as a secretary on 2019-04-16
dot icon17/04/2019
Registered office address changed from , 8 Buckland Crescent, the Garden Flat, London, NW3 5DX, England to 8 Buckland Crescent London NW3 5DX on 2019-04-17
dot icon16/04/2019
Registered office address changed from , 179 Station Road, Edgware, HA8 7JX, England to 8 Buckland Crescent London NW3 5DX on 2019-04-16
dot icon16/04/2019
Termination of appointment of Abc Block Management Limited as a secretary on 2019-03-15
dot icon04/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon28/11/2018
Appointment of Mr Timothy Richard March as a director on 2018-10-15
dot icon28/11/2018
Termination of appointment of Julia Annie Monique Fitzpatrick as a director on 2018-10-15
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon12/09/2018
Secretary's details changed for Abc Block Management Ltd on 2018-09-12
dot icon09/08/2018
Director's details changed for Ms Kaveri Niththyananthan on 2018-08-08
dot icon03/04/2018
Registered office address changed from , 51 Brent Street, London, NW4 2EA, England to 8 Buckland Crescent London NW3 5DX on 2018-04-03
dot icon05/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon25/11/2017
Registered office address changed from , 8 Flat B, 8 Buckland Crescent, London - NW3 5DX, NW3 5DX, England to 8 Buckland Crescent London NW3 5DX on 2017-11-25
dot icon23/11/2017
Appointment of Abc Block Management Ltd as a secretary on 2017-11-23
dot icon01/11/2017
Registered office address changed from , Flat a, 8 Buckland Crescent, London, NW3 5DX to 8 Buckland Crescent London NW3 5DX on 2017-11-01
dot icon30/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon04/01/2017
Director's details changed for Mr Roshan Ramesh Sundaram on 2014-10-01
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon18/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Walter Gerald Solomon as a director on 2014-07-01
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/09/2014
Appointment of Miss Julia Annie Monique Fitzpatrick as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Helene Lavallard as a director on 2014-08-29
dot icon22/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon14/08/2014
Appointment of Mrs Ruchi Lohia as a director on 2014-07-01
dot icon21/03/2014
Appointment of Mr Roshan Ramesh Sundaram as a director
dot icon21/03/2014
Termination of appointment of Charles Dorfman as a director
dot icon17/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/11/2013
Director's details changed for Walter Gerald Solomon on 2012-12-25
dot icon14/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon27/01/2012
Appointment of Charles Samuel Dorfman as a director
dot icon26/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2010
Appointment of Miss Kaveri Niththyananthan as a director
dot icon16/08/2010
Termination of appointment of Walter Solomon as a secretary
dot icon16/08/2010
Termination of appointment of Timothy Wansbrough as a director
dot icon22/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon22/11/2009
Director's details changed for Walter Gerald Solomon on 2009-11-16
dot icon22/11/2009
Director's details changed for Helene Lavallard on 2009-11-16
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/05/2009
Return made up to 01/02/09; full list of members
dot icon09/05/2009
Director and secretary's change of particulars / walter solomon / 01/02/2009
dot icon09/05/2009
Director's change of particulars / helene lavallard / 01/02/2009
dot icon20/04/2009
Director appointed helene lavallard
dot icon08/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 10/11/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from:\flat 8C, buckland crescent, london, NW3 5DX
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Location of debenture register
dot icon16/08/2007
Director resigned
dot icon20/02/2007
Registered office changed on 20/02/07 from:\the cottages, regent road, altrincham, cheshire WA14 1RX
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon10/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
23/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
23/11/2017 - 15/03/2019
60
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/04/2019 - 24/05/2019
60
Niththyananthan, Kaveri
Director
16/08/2010 - 14/12/2025
2
DOWNS NOMINEES LIMITED
Corporate Secretary
10/11/2006 - 08/02/2007
64
REGENT ROAD NOMINEES LIMITED
Corporate Director
10/11/2006 - 08/02/2007
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 BUCKLAND CRESCENT LIMITED

8 BUCKLAND CRESCENT LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at 27 Woodford Crescent, London HA5 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 BUCKLAND CRESCENT LIMITED?

toggle

8 BUCKLAND CRESCENT LIMITED is currently Active. It was registered on 10/11/2006 .

Where is 8 BUCKLAND CRESCENT LIMITED located?

toggle

8 BUCKLAND CRESCENT LIMITED is registered at 27 Woodford Crescent, London HA5 3TZ.

What does 8 BUCKLAND CRESCENT LIMITED do?

toggle

8 BUCKLAND CRESCENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8 BUCKLAND CRESCENT LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-28 with no updates.