BOOKER LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOOKER LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967542

Incorporation date

02/12/1985

Size

Dormant

Contacts

Registered address

Registered address

Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon11/06/2025
Director's details changed for Mrs Veronique Allain on 2025-06-09
dot icon18/10/2024
Termination of appointment of Richard James Foster as a secretary on 2024-10-18
dot icon18/10/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-10-18
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13-15 George Street Aylesbury Bucks HP20 2HU on 2024-06-17
dot icon17/06/2024
Director's details changed for Mrs Veronique Allain on 2024-06-15
dot icon17/06/2024
Registered office address changed from Regent House Business Centre 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street Aylesbury Bucks HP20 2HU on 2024-06-17
dot icon17/06/2024
Secretary's details changed for Mr Richard James Foster on 2024-04-01
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon02/05/2023
Registered office address changed from Suite 31 Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-02
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon21/09/2021
Registered office address changed from Martin Kemps 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshire House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 2021-09-21
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of Charlie Thomas Leonard Sheldon as a director on 2021-08-18
dot icon16/08/2021
Appointment of Mrs Veronique Allain as a director on 2021-08-16
dot icon10/08/2021
Termination of appointment of Jonathan Shepherd as a director on 2021-08-10
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon18/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Termination of appointment of Veronique Allain as a director on 2020-10-01
dot icon04/11/2020
Appointment of Mr Charlie Thomas Leonard Sheldon as a director on 2018-02-05
dot icon16/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon02/06/2020
Appointment of Mrs Veronique Allain as a director on 2018-01-01
dot icon29/05/2020
Termination of appointment of Charlie Thomas Leonard Sheldon as a director on 2018-02-04
dot icon29/05/2020
Termination of appointment of Naomi Lawson as a director on 2018-02-04
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Richard James Foster as a secretary on 2019-11-14
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/06/2019
Termination of appointment of Vasudha Domal as a secretary on 2019-03-30
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2018
Termination of appointment of Veronique Atkins-Allain as a director on 2018-02-01
dot icon14/06/2018
Termination of appointment of Veronique Atkins-Allain as a secretary on 2018-02-01
dot icon05/04/2018
Appointment of Mrs Vasudha Domal as a secretary on 2018-02-01
dot icon28/03/2018
Registered office address changed from 30 Elora Road High Wycombe Buckinghamshire HP13 7LL to Martin Kemps 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 2018-03-28
dot icon29/12/2017
Appointment of Mr Charlie Thomas Leonard Sheldon as a director on 2017-12-21
dot icon03/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon24/01/2016
Termination of appointment of Marcin Kozlowski as a director on 2015-10-29
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/10/2013
Appointment of Mr Marcin Kozlowski as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/06/2010
Director's details changed for Jonathan Shepherd on 2010-06-14
dot icon21/06/2010
Director's details changed for Veronique Atkins-Allain on 2010-06-14
dot icon21/06/2010
Director's details changed for Naomi Lawson on 2010-06-14
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon02/07/2007
Director resigned
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/06/2006
Return made up to 14/06/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/07/2005
Return made up to 14/06/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/08/2004
New director appointed
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon17/07/2001
Return made up to 14/06/01; full list of members
dot icon13/03/2001
Director resigned
dot icon02/01/2001
Registered office changed on 02/01/01 from: 7/8 eghams court boston drive bourne end bucks. SL8 5YS
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 14/06/00; full list of members
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
New director appointed
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon07/12/1999
Return made up to 14/06/99; full list of members
dot icon07/12/1999
New director appointed
dot icon09/11/1998
Return made up to 14/06/98; full list of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
Return made up to 14/06/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 14/06/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 14/06/95; full list of members
dot icon16/03/1995
New director appointed
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon11/11/1994
Return made up to 14/06/94; full list of members
dot icon19/09/1994
New director appointed
dot icon02/08/1994
Secretary resigned
dot icon02/08/1994
New secretary appointed;director resigned
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon18/10/1993
Return made up to 14/06/93; no change of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon18/06/1992
Return made up to 14/06/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon08/09/1991
Return made up to 14/06/91; full list of members
dot icon04/09/1991
Director resigned;new director appointed
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Director resigned;new director appointed
dot icon07/09/1990
Registered office changed on 07/09/90 from: 6 eghams court boston drive bourne end bucks SL8 5YS
dot icon07/09/1990
New director appointed
dot icon07/09/1990
Full accounts made up to 1990-03-31
dot icon07/09/1990
Return made up to 14/06/90; full list of members
dot icon23/10/1989
Return made up to 04/10/89; full list of members
dot icon17/10/1989
Secretary's particulars changed
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Full accounts made up to 1988-03-31
dot icon19/07/1989
Return made up to 10/09/88; full list of members
dot icon05/04/1989
Registered office changed on 05/04/89 from: the old studio high street west wycombe bucks
dot icon13/01/1989
New director appointed
dot icon13/01/1989
New director appointed
dot icon12/01/1989
Auditor's resignation
dot icon04/01/1989
New director appointed
dot icon04/01/1989
New director appointed
dot icon19/07/1988
Director resigned;new director appointed
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Director resigned;new director appointed
dot icon27/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon21/12/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon27/08/1987
Return made up to 15/06/87; full list of members
dot icon21/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1987
Registered office changed on 17/01/87 from: 23A crendon street high wycombe bucks HP13 6LJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
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
1.66K
-
0.00
-
-
2022
-
10.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins-Allain, Veronique
Director
20/02/1994 - 31/01/2018
-
Adrian, Lorraine
Director
17/11/1994 - 14/04/1998
-
Allain, Veronique
Director
16/08/2021 - Present
-
Allain, Veronique
Director
31/12/2017 - 30/09/2020
-
Lawson, Naomi
Director
14/04/1998 - 03/02/2018
-

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 BOOKER LANE MANAGEMENT COMPANY LIMITED

BOOKER LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HU. There are currently 2 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 BOOKER LANE MANAGEMENT COMPANY LIMITED?

toggle

BOOKER LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/1985 .

Where is BOOKER LANE MANAGEMENT COMPANY LIMITED located?

toggle

BOOKER LANE MANAGEMENT COMPANY LIMITED is registered at Regent House Business Centre, 13 - 15 George Street, Aylesbury, Bucks HP20 2HU.

What does BOOKER LANE MANAGEMENT COMPANY LIMITED do?

toggle

BOOKER LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOOKER LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.