BUCKHURST PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKHURST PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04856436

Incorporation date

05/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HONEY BARRETT LIMITED, Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon18/08/2025
Director's details changed for Mrs Philipa Susan Futter on 2022-06-21
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon22/08/2024
Withdrawal of a person with significant control statement on 2024-08-22
dot icon22/08/2024
Notification of a person with significant control statement
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon11/02/2023
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2023-01-20
dot icon11/02/2023
Director's details changed for Timothy Ian Martin on 2023-01-20
dot icon04/01/2023
Termination of appointment of a secretary
dot icon03/01/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Honey Barrett Limited Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2023-01-03
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Appointment of Mr Anthony Charles Shackelton Pigott as a director on 2022-09-05
dot icon25/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon26/07/2022
Appointment of Mrs Philipa Susan Futter as a director on 2022-06-21
dot icon23/06/2022
Termination of appointment of Nancy Phillips as a director on 2022-06-21
dot icon26/11/2021
Termination of appointment of Thomas Adrian Mcewan Pigott as a director on 2018-11-17
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon10/07/2018
Appointment of Lady Nancy Phillips as a director on 2016-07-13
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/09/2015
Termination of appointment of Paul Stephen Robotham as a director on 2015-07-22
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon03/06/2014
Termination of appointment of Alan Foster & Associates as a secretary
dot icon03/06/2014
Registered office address changed from Marlborough House, Millbrook Guildford Surrey GU1 3YA on 2014-06-03
dot icon22/05/2014
Appointment of Mrs Judith Hutchinson as a director
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Paul Stephen Robotham as a director
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Termination of appointment of Ann-Frances Luther as a director
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/08/2012
Appointment of Mrs Penelope Meredith-Hardy as a director
dot icon16/07/2012
Appointment of Mrs Ann-Frances Luther as a director
dot icon30/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Thomas Edward Baker as a director
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2010
Termination of appointment of James Rodgers as a director
dot icon06/09/2010
Termination of appointment of Karen Braddel as a director
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon01/09/2010
Director's details changed for Timothy Ian Martin on 2009-10-01
dot icon01/09/2010
Director's details changed for Dr Michael John Lancaster on 2009-10-01
dot icon01/09/2010
Director's details changed for Jeremy Geoffrey Hutchinson on 2009-10-01
dot icon01/09/2010
Director's details changed for Thomas Adrian Mcewan Pigott on 2009-10-01
dot icon01/09/2010
Termination of appointment of Tim Hugo as a director
dot icon01/09/2010
Secretary's details changed for Alan Foster & Associates on 2009-10-01
dot icon19/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Return made up to 05/08/09; full list of members
dot icon15/09/2008
Appointment terminated director and secretary john townley
dot icon02/09/2008
Return made up to 05/08/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2007
Return made up to 05/08/07; full list of members
dot icon07/09/2006
Return made up to 05/08/06; full list of members
dot icon07/09/2006
Location of debenture register
dot icon07/09/2006
Location of register of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: marlborough house, millbrook guildford surrey GU1 3YA
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: marlborough house millbrook guildford surrey GU1 3YA
dot icon15/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/02/2006
New director appointed
dot icon25/01/2006
Ad 26/03/04--------- £ si 1@1=1
dot icon28/11/2005
Ad 15/11/05--------- £ si 1@1=1 £ ic 5/6
dot icon28/11/2005
Ad 15/11/05--------- £ si 1@1=1 £ ic 4/5
dot icon28/11/2005
Ad 15/11/05--------- £ si 1@1=1 £ ic 3/4
dot icon28/11/2005
Ad 15/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon01/08/2005
Secretary resigned
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from: swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA
dot icon13/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/08/2004
Return made up to 05/08/04; full list of members
dot icon25/10/2003
Location of register of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: st brides house, 32 high street beckenham kent BR3 1BD
dot icon20/10/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon08/10/2003
Secretary resigned;director resigned
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon28/08/2003
New secretary appointed;new director appointed
dot icon28/08/2003
New director appointed
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Director resigned
dot icon05/08/2003
Incorporation
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
19/08/2026
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
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2014 - 19/01/2023
2825
Pigott, Anthony Charles Shackelton
Director
05/09/2022 - Present
-
Hutchinson, Judith
Director
15/05/2014 - Present
2
Hutchinson, Jeremy Geoffrey
Director
07/07/2005 - Present
3
Baker, Thomas Edward
Director
09/06/2010 - Present
5

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 BUCKHURST PLACE MANAGEMENT LIMITED

BUCKHURST PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/08/2003 with the registered office located at C/O HONEY BARRETT LIMITED, Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There are currently 8 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 BUCKHURST PLACE MANAGEMENT LIMITED?

toggle

BUCKHURST PLACE MANAGEMENT LIMITED is currently Active. It was registered on 05/08/2003 .

Where is BUCKHURST PLACE MANAGEMENT LIMITED located?

toggle

BUCKHURST PLACE MANAGEMENT LIMITED is registered at C/O HONEY BARRETT LIMITED, Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does BUCKHURST PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BUCKHURST PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.