BUCKFIELD COURT RTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKFIELD COURT RTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343772

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakwood Estates Hollybush Hill, Stoke Poges, Slough SL2 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon25/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon03/02/2026
Termination of appointment of Christina Andrea Yates as a director on 2026-01-21
dot icon02/02/2026
Registered office address changed from 34 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9BH to Oakwood Estates Hollybush Hill Stoke Poges Slough SL2 4PW on 2026-02-02
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Terry Stephen Barrance as a director on 2023-09-29
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Register(s) moved to registered office address 34 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9BH
dot icon01/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/05/2019
Director's details changed for Terry Stephen Barrance on 2019-05-13
dot icon19/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/01/2019
Registered office address changed from C/O Oakwood Estates 48 Bathurst Walk Rihings Park SL0 9BH England to 34 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9BH on 2019-01-21
dot icon01/03/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-02-28
dot icon28/02/2018
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Oakwood Estates 48 Bathurst Walk Rihings Park SL0 9BH on 2018-02-28
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Malik Khan as a director on 2017-11-02
dot icon30/10/2017
Appointment of Hannah Maria O'sullivan as a director on 2017-10-25
dot icon18/04/2017
Termination of appointment of Caren Ann Tuck as a director on 2017-04-18
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Statement of company's objects
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Thanos Anagnostides as a director on 2016-12-01
dot icon28/11/2016
Appointment of Caren Ann Tuck as a director on 2016-11-16
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2016
Termination of appointment of Michelle Rose Stoliar as a director on 2016-03-03
dot icon01/02/2016
Annual return made up to 2016-01-26 no member list
dot icon01/02/2016
Termination of appointment of Leasehold Management Services Limited as a secretary on 2016-01-29
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon17/11/2015
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-11-17
dot icon17/11/2015
Appointment of Cosec Management Services Limited as a secretary on 2015-11-01
dot icon06/10/2015
Appointment of Mr Thanos Anagnostides as a director on 2014-08-12
dot icon01/10/2015
Director's details changed for Christina Andrea Yates on 2015-09-19
dot icon30/09/2015
Director's details changed for Christina Andrea Yates on 2015-09-19
dot icon30/09/2015
Director's details changed for Michelle Rose Stoliar on 2015-09-19
dot icon30/01/2015
Annual return made up to 2015-01-26 no member list
dot icon30/01/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon30/01/2015
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/09/2014
Appointment of Terry Stephen Barrance as a director on 2014-08-06
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon29/01/2014
Annual return made up to 2014-01-26 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-26 no member list
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-26 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Appointment of Christina Andrea Yates as a director
dot icon16/08/2011
Termination of appointment of Jon Matthews as a director
dot icon01/02/2011
Annual return made up to 2011-01-26 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-26 no member list
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-01-26
dot icon12/02/2010
Director's details changed for Jon Matthews on 2010-01-26
dot icon12/02/2010
Director's details changed for Michelle Rose Stoliar on 2010-01-26
dot icon12/02/2010
Register inspection address has been changed
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/02/2009
Annual return made up to 26/01/09
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon30/10/2008
Appointment terminated director emerson freedman
dot icon17/06/2008
Director appointed michelle rose stoliar
dot icon20/05/2008
Director appointed jon matthews
dot icon05/03/2008
Annual return made up to 26/01/08
dot icon05/03/2008
Appointment terminated secretary legal consultants LIMITED
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/09/2007
Registered office changed on 20/09/07 from: brook point 1412 high road london N20 9BH
dot icon13/02/2007
Annual return made up to 26/01/07
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/03/2006
Annual return made up to 26/01/06
dot icon17/03/2006
New secretary appointed
dot icon21/03/2005
New director appointed
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Registered office changed on 08/03/05 from: brook point 1412 high road london N20 9BH
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Registered office changed on 08/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon26/01/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
969.00
-
0.00
7.69K
-
2022
0
972.00
-
0.00
7.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
LMS SHERIDANS LTD
Corporate Secretary
24/02/2006 - 29/01/2016
331
LSH RESIDENTIAL COSEC LIMITED
Corporate Secretary
01/11/2015 - 28/02/2018
44
Khan, Malik
Director
02/11/2017 - Present
4
QA REGISTRARS LIMITED
Nominee Secretary
26/01/2005 - 26/01/2005
9025
QA REGISTRARS LIMITED
Nominee Director
26/01/2005 - 26/01/2005
9025

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 BUCKFIELD COURT RTE COMPANY LIMITED

BUCKFIELD COURT RTE COMPANY LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at Oakwood Estates Hollybush Hill, Stoke Poges, Slough SL2 4PW. 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 BUCKFIELD COURT RTE COMPANY LIMITED?

toggle

BUCKFIELD COURT RTE COMPANY LIMITED is currently Active. It was registered on 26/01/2005 .

Where is BUCKFIELD COURT RTE COMPANY LIMITED located?

toggle

BUCKFIELD COURT RTE COMPANY LIMITED is registered at Oakwood Estates Hollybush Hill, Stoke Poges, Slough SL2 4PW.

What does BUCKFIELD COURT RTE COMPANY LIMITED do?

toggle

BUCKFIELD COURT RTE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKFIELD COURT RTE COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-26 with no updates.