BUCKBY MEADOWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKBY MEADOWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813812

Incorporation date

13/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

13a, Building Two, Canonbury Yard, 190 New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon18/03/2026
Termination of appointment of Mark Harvey Nurse as a director on 2026-03-01
dot icon11/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon11/03/2026
Termination of appointment of Waqas Usmaan Ali as a director on 2026-01-31
dot icon11/03/2026
Appointment of Mr Mark Jones as a director on 2026-03-03
dot icon02/03/2026
-
dot icon06/02/2026
-
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2025
Appointment of Mr Waqas Usmaan Ali as a director on 2025-07-21
dot icon26/07/2025
Termination of appointment of Paul Edward Stafford as a director on 2025-07-25
dot icon11/07/2025
Appointment of Mr Andrew Michael Harvey as a director on 2025-07-01
dot icon30/01/2025
Termination of appointment of Bridget Arregger as a director on 2025-01-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon09/12/2024
Appointment of Mr Nicholas Goodchild as a director on 2024-12-09
dot icon09/12/2024
Appointment of Mr Simon Nicholas Cordingley as a director on 2024-12-09
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on 2024-06-03
dot icon03/06/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-05-31
dot icon03/06/2024
Appointment of A Dandy Wren Limited as a secretary on 2024-06-01
dot icon12/04/2024
Appointment of Mark Harvey Nurse as a director on 2024-02-28
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon15/12/2022
Termination of appointment of Matthew Graham Kilpin as a director on 2022-12-15
dot icon08/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon21/01/2022
Director's details changed for Matthew Graham Kilpin on 2022-01-21
dot icon19/01/2022
Director's details changed for Bridget Arregger on 2021-10-01
dot icon19/01/2022
Appointment of Matthew Graham Kilpin as a director on 2021-10-01
dot icon19/01/2022
Appointment of Mr Thomas Alexander Low as a director on 2021-10-01
dot icon19/01/2022
Appointment of Bridget Arregger as a director on 2021-10-01
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon10/08/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-08-10
dot icon13/07/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-13
dot icon13/07/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-13
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-04-15
dot icon26/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-08
dot icon26/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-03-08
dot icon03/03/2021
Appointment of Mr Malcolm Sniders as a director on 2020-09-24
dot icon17/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Director's details changed for Mr Paul Edward Stafford on 2018-06-19
dot icon12/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon12/01/2018
Appointment of Sdl Estate Management Limited as a secretary on 2018-01-12
dot icon12/01/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-01-12
dot icon12/01/2018
Registered office address changed from 45 Summer Row Birmingham B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-01-12
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Appointment of Paul Edward Stafford as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Jonathan Gordon Lougher as a director on 2017-07-07
dot icon03/02/2017
Termination of appointment of Robert Simonds as a secretary on 2017-02-03
dot icon03/02/2017
Appointment of Cpbigwood Management Llp as a secretary on 2017-02-03
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-13 no member list
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/09/2015
Director's details changed for Mr Jonathan Gordon Lougher on 2015-07-27
dot icon17/09/2015
Director's details changed for Mr Jonathan Gordon Lougher on 2015-07-27
dot icon04/09/2015
Termination of appointment of Trevor Dempsey as a director on 2015-07-27
dot icon04/09/2015
Appointment of Mr Jonathan Gordon Lougher as a director on 2015-07-27
dot icon08/01/2015
Annual return made up to 2014-12-13 no member list
dot icon02/10/2014
Appointment of Mr Trevor Dempsey as a director on 2014-09-01
dot icon02/10/2014
Termination of appointment of Michael Paul Stirrop as a director on 2014-09-01
dot icon13/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
13/07/2021 - 31/05/2024
332
Dempsey, Trevor
Director
01/09/2014 - 27/07/2015
38
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 08/03/2021
251
A DANDY WREN LIMITED
Corporate Secretary
01/06/2024 - Present
62
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/02/2017 - 12/01/2018
288

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 BUCKBY MEADOWS MANAGEMENT LIMITED

BUCKBY MEADOWS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/12/2013 with the registered office located at 13a, Building Two, Canonbury Yard, 190 New North Road, London N1 7BJ. There are currently 7 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 BUCKBY MEADOWS MANAGEMENT LIMITED?

toggle

BUCKBY MEADOWS MANAGEMENT LIMITED is currently Active. It was registered on 13/12/2013 .

Where is BUCKBY MEADOWS MANAGEMENT LIMITED located?

toggle

BUCKBY MEADOWS MANAGEMENT LIMITED is registered at 13a, Building Two, Canonbury Yard, 190 New North Road, London N1 7BJ.

What does BUCKBY MEADOWS MANAGEMENT LIMITED do?

toggle

BUCKBY MEADOWS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKBY MEADOWS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Mark Harvey Nurse as a director on 2026-03-01.