BUCKDEN COURT FLATS LIMITED

Register to unlock more data on OkredoRegister

BUCKDEN COURT FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913842

Incorporation date

29/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1994)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon27/03/2025
Director's details changed for Mrs Tracey Mccrystal on 2025-03-26
dot icon26/03/2025
Director's details changed for Tony John Shepherd on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Stephen Peter Warren Polhill on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon22/03/2024
Director's details changed for Mrs Tracey Mccrystal on 2024-03-22
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Mr Stephen Peter Warren Polhill as a director on 2016-11-08
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Philip Ernest Wood as a director on 2016-03-17
dot icon06/11/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-10-20
dot icon20/10/2015
Termination of appointment of Terry Butson as a secretary on 2015-10-20
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon11/04/2013
Registered office address changed from C/O C/O Francis Butson & Associates Yew Tree House the Shrubbery Church Street St. Neots Cambridgeshire PE19 2BU England on 2013-04-11
dot icon11/04/2013
Director's details changed for Philip Ernest Wood on 2013-04-01
dot icon11/04/2013
Director's details changed for Tony John Shepherd on 2013-04-01
dot icon11/04/2013
Director's details changed for Tracey Mccrystal on 2013-04-01
dot icon17/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/04/2012
Registered office address changed from C/O Francis Butson & Associates Suite 4 Orchard House Tebbutts Road St. Neots Cambridgeshire PE19 1AW England on 2012-04-26
dot icon31/08/2011
Termination of appointment of Susan Roseblade as a director
dot icon22/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon24/05/2011
Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 2011-05-24
dot icon12/11/2010
Appointment of Tony John Shepherd as a director
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/04/2010
Director's details changed for Philip Ernest Wood on 2010-01-01
dot icon29/04/2010
Director's details changed for Susan Elizabeth Roseblade on 2010-01-01
dot icon29/04/2010
Director's details changed for Tracey Mccrystal on 2010-01-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 29/03/09; full list of members
dot icon20/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 29/03/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from 30 cambridge street st neots cambridgeshire PE19 1JU
dot icon24/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 29/03/06; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 29/03/05; full list of members
dot icon16/03/2005
Director resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: boler property management 2 royal oak passage high street huntingdon PE29 3EA
dot icon27/10/2004
New secretary appointed
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Return made up to 29/03/04; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 29/03/03; full list of members
dot icon30/10/2002
New director appointed
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 29/03/02; full list of members
dot icon18/04/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon01/05/2001
Return made up to 29/03/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 29/03/00; full list of members
dot icon19/04/1999
Return made up to 29/03/99; change of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon03/04/1998
Return made up to 29/03/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 29/03/97; change of members
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 29/03/96; change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 29/03/95; full list of members
dot icon09/05/1994
Accounting reference date notified as 31/12
dot icon06/05/1994
Ad 29/03/94-07/04/94 £ si 12@1=12 £ ic 2/14
dot icon03/05/1994
Secretary resigned;new director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
New secretary appointed
dot icon03/05/1994
Registered office changed on 03/05/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon29/03/1994
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
29/03/2026
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
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Mccrystal, Tracey
Director
11/08/2003 - Present
4
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
20/10/2015 - 28/11/2019
90
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/03/1994 - 07/04/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/03/1994 - 07/04/1994
9606

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+
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 BUCKDEN COURT FLATS LIMITED

BUCKDEN COURT FLATS LIMITED is an(a) Active company incorporated on 29/03/1994 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 BUCKDEN COURT FLATS LIMITED?

toggle

BUCKDEN COURT FLATS LIMITED is currently Active. It was registered on 29/03/1994 .

Where is BUCKDEN COURT FLATS LIMITED located?

toggle

BUCKDEN COURT FLATS LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does BUCKDEN COURT FLATS LIMITED do?

toggle

BUCKDEN COURT FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKDEN COURT FLATS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with updates.