BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317538

Incorporation date

17/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1977)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon19/12/2025
Termination of appointment of John Mclennan as a director on 2025-12-15
dot icon06/08/2025
Termination of appointment of Maxine Michelle Clewlow as a director on 2025-08-06
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon08/01/2025
Appointment of Mr John Mclennan as a director on 2025-01-07
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon07/09/2021
Appointment of Dr Allen Frederick Firth as a director on 2021-09-04
dot icon06/09/2021
Appointment of Mrs Maxine Michelle Clewlow as a director on 2021-09-04
dot icon06/09/2021
Termination of appointment of John Ernest Neal as a director on 2021-09-04
dot icon06/09/2021
Termination of appointment of John Mclennan as a director on 2021-09-04
dot icon03/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Mr John Mclennan as a director on 2019-04-13
dot icon18/04/2019
Notification of a person with significant control statement
dot icon05/04/2019
Termination of appointment of Jenifer Susan Hooper as a director on 2019-04-05
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/04/2019
Cessation of John Ernest Neal as a person with significant control on 2019-04-05
dot icon05/04/2019
Secretary's details changed for Rounce & Evans Property Management Limited on 2019-04-05
dot icon11/03/2019
Registered office address changed from 26 Church Street King's Lynn PE30 5EB England to 16 Church Street King's Lynn PE30 5EB on 2019-03-11
dot icon01/03/2019
Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 26 Church Street King's Lynn PE30 5EB on 2019-03-01
dot icon01/03/2019
Registered office address changed from C/O Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-03-01
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon14/08/2017
Appointment of Ms Jenifer Susan Hooper as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of David Stevens as a director on 2017-08-14
dot icon14/08/2017
Cessation of David Stevens as a person with significant control on 2017-08-11
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/01/2017
Secretary's details changed for Rounce & Evans Property Management Limited on 2017-01-19
dot icon19/01/2017
Registered office address changed from 11 Buckingham Court Northgate Hunstanton Norfolk PE36 6DA to C/O Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-01-19
dot icon19/10/2016
Termination of appointment of Brenda Dorothy Cozens as a secretary on 2016-09-16
dot icon13/10/2016
Appointment of Mr David Stevens as a director on 2016-09-09
dot icon05/10/2016
Appointment of Mr John Ernest Neal as a director on 2016-09-09
dot icon04/10/2016
Termination of appointment of David Anthony Dade as a director on 2016-08-20
dot icon19/09/2016
Appointment of Rounce & Evans Property Management Limited as a secretary on 2016-09-19
dot icon30/08/2016
Termination of appointment of Alan Kemp as a director on 2016-08-06
dot icon22/04/2016
Annual return made up to 2016-04-05 no member list
dot icon21/04/2016
Appointment of David Anthony Dade as a director
dot icon15/04/2016
Appointment of David Anthony Dade as a director on 2016-04-02
dot icon15/04/2016
Termination of appointment of Graham Derek Hudson as a director on 2016-04-02
dot icon14/04/2016
Termination of appointment of Graham Derek Hudson as a director on 2016-04-02
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2015
Annual return made up to 2015-04-05 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2014
Annual return made up to 2014-04-05 no member list
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2013
Annual return made up to 2013-04-05 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2012
Appointment of Mr Alan Kemp as a director
dot icon16/05/2012
Termination of appointment of David Ellison as a director
dot icon11/04/2012
Annual return made up to 2012-04-05 no member list
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/04/2011
Annual return made up to 2011-04-05 no member list
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2010
Annual return made up to 2010-04-05 no member list
dot icon20/04/2010
Director's details changed for David James Ellison on 2010-04-05
dot icon20/04/2010
Director's details changed for Graham Derek Hudson on 2010-04-05
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 05/04/09
dot icon12/05/2009
Appointment terminated director derrick smith
dot icon10/12/2008
Appointment terminated director james hislop
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 05/04/08
dot icon20/04/2007
Annual return made up to 05/04/07
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2006
Annual return made up to 05/04/06
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/04/2005
Annual return made up to 05/04/05
dot icon15/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: 24 buckingham court northgate hunstanton norfolk PE36 6DA
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon08/04/2004
Annual return made up to 05/04/04
dot icon29/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/05/2003
New director appointed
dot icon10/04/2003
Annual return made up to 05/04/03
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/04/2002
Director resigned
dot icon18/04/2002
Annual return made up to 05/04/02
dot icon22/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
Registered office changed on 20/09/01 from: 12 buckingham court northgate hunstanton norfolk PE36 6DA
dot icon14/05/2001
Annual return made up to 05/04/01
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2000
Annual return made up to 05/04/00
dot icon25/05/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Annual return made up to 05/04/99
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon22/05/1998
Annual return made up to 05/04/98
dot icon18/03/1998
Accounts for a small company made up to 1997-12-31
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Annual return made up to 05/04/97
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Annual return made up to 05/04/96
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/04/1995
Annual return made up to 05/04/95
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Annual return made up to 05/04/94
dot icon09/07/1993
New director appointed
dot icon30/04/1993
Full accounts made up to 1992-12-31
dot icon30/04/1993
Director resigned
dot icon30/04/1993
Annual return made up to 13/04/93
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Director resigned;new director appointed
dot icon26/04/1992
Annual return made up to 13/04/92
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Annual return made up to 13/04/91
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Annual return made up to 14/04/90
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon18/04/1989
Annual return made up to 25/03/89
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Annual return made up to 16/04/88
dot icon12/05/1988
New director appointed
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Director resigned
dot icon21/09/1987
Annual return made up to 25/05/87
dot icon11/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1987
Registered office changed on 07/07/87 from: 6 buckingham court northgate hunstanton norfolk
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/06/1986
Full accounts made up to 1985-12-31
dot icon14/06/1986
Annual return made up to 07/06/86
dot icon04/06/1986
New director appointed
dot icon17/06/1977
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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/09/2016 - Present
47
Mr David Stevens
Director
09/09/2016 - 14/08/2017
-
Mr John Ernest Neal
Director
09/09/2016 - 04/09/2021
-
Hayes, Nicholas Welton
Director
01/02/2002 - 01/05/2004
3
Firth, Allen Frederick, Dr
Director
04/09/2021 - Present
1

Persons with Significant Control

2
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 COURT (HUNSTANTON) MANAGEMENT LIMITED

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED is currently Active. It was registered on 17/06/1977 .

Where is BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED located?

toggle

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.