BUCKINGHAM COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10195726

Incorporation date

24/05/2016

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2016)
dot icon24/10/2025
Cessation of Fiona Marie Taylor as a person with significant control on 2019-06-19
dot icon28/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon27/05/2025
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon20/08/2024
Accounts for a dormant company made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/05/2024
Termination of appointment of Fiona Marie Taylor as a director on 2019-06-19
dot icon10/01/2024
Director's details changed for Fiona Marie Taylor on 2024-01-10
dot icon01/11/2023
Registered office address changed from 11 Little Park Road Fareham Hampshire PO15 5SN United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 2023-11-01
dot icon01/11/2023
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-11-01
dot icon01/11/2023
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2023-11-01
dot icon19/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon05/04/2022
Appointment of Mr Christopher Oldfield as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Susan Mary Sleeper as a director on 2022-03-30
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon18/03/2020
Appointment of Dr Antoinette Valsamakis as a director on 2019-07-22
dot icon24/02/2020
Appointment of Mrs Susan Mary Sleeper as a director on 2020-02-24
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon10/04/2019
Secretary's details changed for Alexander Faulkner Partnership Limited on 2019-04-10
dot icon02/04/2019
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2019-03-29
dot icon02/04/2019
Termination of appointment of Sdl Property Management T/a Alexander Faulkner as a secretary on 2019-03-29
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon06/06/2018
Appointment of Sdl Property Management T/a Alexander Faulkner as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2018-06-06
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon05/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/07/2017
Notification of Fiona Marie Taylor as a person with significant control on 2016-05-24
dot icon05/07/2017
Notification of Katherine Anne Mccormick as a person with significant control on 2016-05-24
dot icon24/05/2016
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
900.00
-
0.00
-
-
2023
0
900.00
-
0.00
-
-
2023
0
900.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

900.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
29/03/2019 - 01/11/2023
332
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2023 - Present
138
Taylor, Fiona Marie
Director
24/05/2016 - 19/06/2019
-
Mccormick, Katherine Anne
Director
24/05/2016 - Present
1
Valsamakis, Antoinette
Director
22/07/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKINGHAM COURT FREEHOLD LIMITED

BUCKINGHAM COURT FREEHOLD LIMITED is an(a) Active company incorporated on 24/05/2016 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 4 active directors 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 COURT FREEHOLD LIMITED?

toggle

BUCKINGHAM COURT FREEHOLD LIMITED is currently Active. It was registered on 24/05/2016 .

Where is BUCKINGHAM COURT FREEHOLD LIMITED located?

toggle

BUCKINGHAM COURT FREEHOLD LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does BUCKINGHAM COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM COURT FREEHOLD LIMITED?

toggle

The latest filing was on 24/10/2025: Cessation of Fiona Marie Taylor as a person with significant control on 2019-06-19.