BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06295696

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon10/10/2025
Termination of appointment of Melanie Burns as a director on 2025-10-09
dot icon05/09/2025
Termination of appointment of John Robert Stokes as a director on 2025-08-31
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon06/05/2025
Appointment of Beckenham and Bromley Property Management Ltd as a secretary on 2025-04-30
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon22/03/2021
Termination of appointment of Vikki Soh as a director on 2021-03-21
dot icon30/11/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 2020-11-30
dot icon30/11/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-11-10
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2019
Appointment of Ms Nova Yolanda Matthias as a director on 2019-11-05
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon06/02/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Notification of a person with significant control statement
dot icon10/01/2019
Termination of appointment of Vikki Soh Tadman as a director on 2018-06-09
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon22/06/2018
Appointment of Mrs Vikki Soh as a director on 2018-06-09
dot icon21/06/2018
Appointment of Vikki Soh Tadman as a director on 2018-06-09
dot icon12/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2016
Annual return made up to 2016-06-28 no member list
dot icon24/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Miss Melanie Burns as a director on 2016-02-01
dot icon16/10/2015
Termination of appointment of Srdjan Tasic as a director on 2015-10-09
dot icon03/09/2015
Appointment of Mr John Robert Stokes as a director on 2015-08-19
dot icon24/07/2015
Termination of appointment of Lynette Crump as a director on 2015-07-24
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of a director
dot icon30/04/2015
Termination of appointment of Brendon Ambersley as a director on 2015-04-30
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 no member list
dot icon10/06/2014
Termination of appointment of Patricia Mekaouar as a director
dot icon24/01/2014
Termination of appointment of Ross Macdonald as a director
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-28 no member list
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-28 no member list
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-28 no member list
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon19/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-28 no member list
dot icon24/05/2010
Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 2010-05-24
dot icon24/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/05/2010
Termination of appointment of Acorn Estate Management Limited as a secretary
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Annual return made up to 28/06/09
dot icon15/07/2008
Annual return made up to 28/06/08
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/05/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon06/05/2008
Director appointed brendon ambersley
dot icon02/04/2008
Director appointed lynette crump
dot icon31/03/2008
Director appointed ross neil macdonald
dot icon27/03/2008
Appointment terminated director mark mullins
dot icon27/03/2008
Director appointed patricia rebecca mekaouar
dot icon18/03/2008
Registered office changed on 18/03/2008 from 1ST floor offices 19 masons hill bromley south BR2 9HD
dot icon18/03/2008
Director appointed srdjan tasic
dot icon12/03/2008
Appointment terminated director amanda mullins
dot icon28/06/2007
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
26/07/2026
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
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2010 - 10/11/2020
414
Mullins, Amanda
Director
28/06/2007 - 10/03/2008
7
Mullins, Mark
Director
28/06/2007 - 25/03/2008
3
Ambersley, Brendon
Director
10/04/2008 - 30/04/2015
-
Tasic, Srdjan
Director
17/03/2008 - 09/10/2015
4

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 BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED

BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN. 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 BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED?

toggle

BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED is currently Active. It was registered on 28/06/2007 .

Where is BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED located?

toggle

BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED is registered at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN.

What does BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED do?

toggle

BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM APARTMENTS (BECKENHAM) LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Melanie Burns as a director on 2025-10-09.