BUCKINGHAM BRIDGEFINANCE CORP LTD

Register to unlock more data on OkredoRegister

BUCKINGHAM BRIDGEFINANCE CORP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07936780

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Brockwell Avenue, Beckenham BR3 3GECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/03/2024
Registered office address changed from Riverside House High Street Ware SG12 9BA England to 7 Brockwell Avenue Beckenham BR3 3GE on 2024-03-27
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Termination of appointment of David Angus Coutts as a director on 2023-06-12
dot icon27/09/2023
Termination of appointment of Steven James William Coutts as a director on 2023-06-12
dot icon27/09/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/07/2022
Termination of appointment of James Thomas Haigh as a director on 2022-07-06
dot icon14/07/2022
Appointment of Mr Steven James William Coutts as a director on 2022-07-01
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon01/06/2022
Director's details changed for Mr Michael Wipfler on 2022-06-01
dot icon01/06/2022
Director's details changed for Mr David Angus Coutts on 2022-06-01
dot icon01/06/2022
Director's details changed for Mr Michael Wipfler on 2022-06-01
dot icon01/06/2022
Registered office address changed from Greg's Building 1 Booth Street Athena Law Manchester M2 4DU England to Riverside House High Street Ware SG12 9BA on 2022-06-01
dot icon26/04/2022
Appointment of Mr James Thomas Haigh as a director on 2022-04-25
dot icon01/03/2022
Compulsory strike-off action has been discontinued
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Micro company accounts made up to 2020-02-29
dot icon28/05/2021
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Greg's Building 1 Booth Street Athena Law Manchester M2 4DU on 2021-05-28
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Registered office address changed from 7 Brockwell Avenue Beckenham BR3 3GE England to 6 Martins Court Hindley Wigan WN2 4AZ on 2019-06-24
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon08/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/03/2017
Registered office address changed from 7 Brockwell Avenue 7 Brockwell Avenue Beckenham Kent BR3 3GE England to 7 Brockwell Avenue Beckenham BR3 3GE on 2017-03-24
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon16/11/2016
Registered office address changed from 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA England to 7 Brockwell Avenue 7 Brockwell Avenue Beckenham Kent BR3 3GE on 2016-11-16
dot icon23/06/2016
Termination of appointment of Gary Hutchins as a director on 2016-06-06
dot icon17/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/03/2016
Appointment of Mr David Coutts as a director on 2016-03-07
dot icon23/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon08/05/2015
Registered office address changed from C/O Robert Baker 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA England to 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA on 2015-05-08
dot icon01/05/2015
Registered office address changed from C/O Mr Michael Wipfler 7 Brockwell Avenue Beckenham Kent BR3 3GE to C/O Robert Baker 3 Ferry Road Shoreham-by-Sea West Sussex BN43 5RA on 2015-05-01
dot icon12/03/2015
Appointment of Mr Michael Wipfler as a director on 2015-03-12
dot icon18/02/2015
Director's details changed for Mr Gary Derek Hutchins on 2015-02-01
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Mike Wipfler as a director on 2014-11-14
dot icon23/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/08/2014
Appointment of Mr Gary Derek Hutchins as a director on 2014-08-18
dot icon15/05/2014
Registered office address changed from Paxton Business Centre Suite K Portland Road Hove East Sussex BN3 5SG on 2014-05-15
dot icon06/05/2014
Termination of appointment of Luc Higgs as a director
dot icon09/04/2014
Termination of appointment of Gary Hutchins as a director
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon31/01/2014
Registered office address changed from 7 Brockwell Avenue Beckenham Kent BR3 3GE England on 2014-01-31
dot icon31/01/2014
Appointment of Mr Gary Hutchins as a director
dot icon02/01/2014
Accounts for a dormant company made up to 2013-02-28
dot icon18/06/2013
Appointment of Mr Luc Higgs as a director
dot icon18/06/2013
Termination of appointment of Matthew Hodgson as a director
dot icon03/06/2013
Registered office address changed from Flat 29 35 Buckingham Gate London SW1E 6PA England on 2013-06-03
dot icon07/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/03/2013
Register(s) moved to registered inspection location
dot icon06/03/2013
Register inspection address has been changed
dot icon21/11/2012
Appointment of Mr Matthew Hodgson as a director
dot icon21/11/2012
Termination of appointment of Poonam Goel as a director
dot icon21/11/2012
Appointment of Mr Mike Wipfler as a director
dot icon06/02/2012
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 icon+63.25 % *

* during past year

Cash in Bank

£653.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
400.00
-
0.00
400.00
-
2022
0
690.00
-
0.00
653.00
-
2022
0
690.00
-
0.00
653.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

690.00 £Ascended72.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

653.00 £Ascended63.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchins, Gary
Director
31/01/2014 - 09/04/2014
-
Coutts, David Angus
Director
07/03/2016 - 12/06/2023
13
Coutts, Steven James William
Director
01/07/2022 - 12/06/2023
5
Wipfler, Mike
Director
20/11/2012 - 14/11/2014
-
Hodgson, Matthew James Dean
Director
21/11/2012 - 18/06/2013
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+
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 BUCKINGHAM BRIDGEFINANCE CORP LTD

BUCKINGHAM BRIDGEFINANCE CORP LTD is an(a) Active company incorporated on 06/02/2012 with the registered office located at 7 Brockwell Avenue, Beckenham BR3 3GE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM BRIDGEFINANCE CORP LTD?

toggle

BUCKINGHAM BRIDGEFINANCE CORP LTD is currently Active. It was registered on 06/02/2012 .

Where is BUCKINGHAM BRIDGEFINANCE CORP LTD located?

toggle

BUCKINGHAM BRIDGEFINANCE CORP LTD is registered at 7 Brockwell Avenue, Beckenham BR3 3GE.

What does BUCKINGHAM BRIDGEFINANCE CORP LTD do?

toggle

BUCKINGHAM BRIDGEFINANCE CORP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM BRIDGEFINANCE CORP LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.