BUCKFIELD PARK LIMITED

Register to unlock more data on OkredoRegister

BUCKFIELD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027302

Incorporation date

05/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon18/02/2026
Appointment of Mr Christopher John Turvey Morris as a director on 2025-01-07
dot icon18/02/2026
Termination of appointment of Christopher Morris as a director on 2025-01-07
dot icon18/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon13/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Appointment of Mr Christopher Morris as a director on 2025-01-07
dot icon25/06/2025
Termination of appointment of Jack Urell Coleman as a director on 2025-01-07
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon13/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon06/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Notification of Get Golfing Cio as a person with significant control on 2020-06-30
dot icon12/01/2022
Cessation of Crown Golf Operations Limited as a person with significant control on 2020-06-30
dot icon15/09/2021
Registered office address changed from Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX to Henwood House Henwood Ashford Kent TN24 8DH on 2021-09-15
dot icon05/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/04/2021
Termination of appointment of Daniel George Fulcher as a director on 2020-06-30
dot icon23/04/2021
Termination of appointment of Stephen Towers as a director on 2020-06-30
dot icon23/04/2021
Appointment of Mr Jack Urell Coleman as a director on 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Appointment of Mr Daniel George Fulcher as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Shelley Kathryn Sugden as a director on 2018-12-18
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Appointment of Mrs Shelley Kathryn Sugden as a director on 2016-09-01
dot icon22/08/2016
Termination of appointment of Mark Williams as a director on 2016-08-18
dot icon05/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Mark Williams as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Gwyn Hicks as a director on 2015-10-09
dot icon26/08/2015
Director's details changed for Mr Stephen Towers on 2015-03-09
dot icon23/04/2015
Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 2015-04-23
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Stephen Towers as a director
dot icon30/04/2014
Termination of appointment of Stephen Lewis as a director
dot icon30/04/2014
Termination of appointment of Gwyn Hicks as a secretary
dot icon09/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon31/03/2014
Appointment of Mr Gwyn Hicks as a director
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-06
dot icon14/07/2010
Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Berkshire RG42 4EX on 2010-07-14
dot icon17/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Stephen Geoffrey Lewis on 2010-01-19
dot icon03/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/04/2009
Appointment terminated director john weir
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Director appointed stephen lewis
dot icon21/04/2008
Secretary appointed gwyn hicks
dot icon18/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/04/2008
Appointment terminated director and secretary kieron pollock
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Return made up to 05/07/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/08/2006
Return made up to 05/07/06; full list of members
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon23/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/09/2005
Return made up to 05/07/05; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon06/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Registered office changed on 05/01/05 from: blue mountain golf centre wood lane binfield berkshire RG42 4EX
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon29/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Director's particulars changed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/10/2004
Director's particulars changed
dot icon27/07/2004
Return made up to 05/07/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon22/07/2003
Return made up to 05/07/03; full list of members
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Resolutions
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW
dot icon22/01/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon19/08/2002
Return made up to 05/07/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon12/07/2001
Return made up to 05/07/01; full list of members
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon05/07/2000
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
30/06/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher
Director
07/01/2025 - 07/01/2025
-
Hicks, Gwyn
Director
28/03/2014 - 09/10/2015
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/07/2000 - 05/07/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/07/2000 - 05/07/2000
67500
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
31/12/2002 - 22/12/2004
176

Persons with Significant Control

0

No PSC data available.

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 BUCKFIELD PARK LIMITED

BUCKFIELD PARK LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There is currently 1 active director 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 PARK LIMITED?

toggle

BUCKFIELD PARK LIMITED is currently Active. It was registered on 05/07/2000 .

Where is BUCKFIELD PARK LIMITED located?

toggle

BUCKFIELD PARK LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does BUCKFIELD PARK LIMITED do?

toggle

BUCKFIELD PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCKFIELD PARK LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Christopher John Turvey Morris as a director on 2025-01-07.