BUCKINGHAM COURT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05962212

Incorporation date

10/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/11/2025
Appointment of Mrs Hayley Elaine Smith as a director on 2025-11-01
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/09/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-09-28
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Director's details changed for John Merrick on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Alan Gareth Jones on 2021-11-16
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon20/07/2020
Termination of appointment of Philip Roy Hoggett as a director on 2020-07-18
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon21/08/2019
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP on 2019-08-21
dot icon20/08/2019
Appointment of Neil Douglas Block Management Ltd as a secretary on 2019-08-20
dot icon20/08/2019
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2019-08-20
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-01-01
dot icon27/11/2018
Appointment of Mr Alan Gareth Jones as a director on 2018-11-27
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-18
dot icon13/08/2018
Termination of appointment of Integrity Property Management Ltd as a secretary on 2018-07-17
dot icon13/08/2018
Termination of appointment of Integrity Property Management Ltd as a secretary on 2018-07-17
dot icon25/04/2018
Registered office address changed from Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG United Kingdom to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon11/04/2018
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 2018-04-11
dot icon21/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon27/10/2015
Termination of appointment of Joanne Lesley Potts as a director on 2015-06-26
dot icon26/10/2015
Annual return made up to 2015-10-10 no member list
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Appointment of Mr Philip Roy Hoggett as a director on 2015-04-14
dot icon04/11/2014
Annual return made up to 2014-10-10 no member list
dot icon04/11/2014
Secretary's details changed for Integrity Property Management Ltd on 2013-11-07
dot icon03/11/2014
Termination of appointment of Valerie Rose Rippon as a director on 2014-08-26
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-10 no member list
dot icon02/07/2013
Registered office address changed from C/O C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom on 2013-07-02
dot icon28/06/2013
Secretary's details changed for Watersmeet Chartered Surveyors on 2013-06-28
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-10 no member list
dot icon20/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon05/08/2011
Termination of appointment of Martin Pearce as a director
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-10 no member list
dot icon14/10/2010
Director's details changed for John Merrick on 2010-10-01
dot icon14/10/2010
Director's details changed for Joanne Lesley Potts on 2010-10-01
dot icon14/10/2010
Director's details changed for Martin Richard Pearce on 2010-10-01
dot icon14/10/2010
Director's details changed for Valerie Rose Rippon on 2010-10-01
dot icon06/10/2010
Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2010-10-06
dot icon06/10/2010
Appointment of Watersmeet Chartered Surveyors as a secretary
dot icon06/10/2010
Termination of appointment of Management Secretaries Limited as a secretary
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Appointment of John Merrick as a director
dot icon26/11/2009
Appointment of Joanne Lesley Potts as a director
dot icon26/11/2009
Appointment of Martin Richard Pearce as a director
dot icon26/11/2009
Appointment of Valerie Rose Rippon as a director
dot icon26/11/2009
Termination of appointment of Elaine Dufaur as a director
dot icon16/10/2009
Annual return made up to 2009-10-10 no member list
dot icon16/10/2009
Secretary's details changed for Management Secretaries Limited on 2009-10-16
dot icon16/10/2009
Director's details changed for Elaine Elizabeth Dufaur on 2009-10-10
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Appointment terminated director david tobutt
dot icon14/04/2009
Director's change of particulars / elaine dufaur / 28/02/2009
dot icon09/04/2009
Director appointed elaine elizabeth dufaur
dot icon02/03/2009
Appointment terminated director victoria noon
dot icon14/10/2008
Annual return made up to 10/10/08
dot icon14/10/2008
Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from cintel house, watton road ware herts SG12 0AE
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: harefield house high street harefield middlesex U9 6RH
dot icon25/10/2007
Annual return made up to 10/10/07
dot icon15/10/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New secretary appointed
dot icon25/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon17/10/2006
Certificate of change of name
dot icon10/10/2006
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
31/12/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
20/08/2019 - Present
93
BENNETT CLARKE & JAMES LIMITED
Corporate Secretary
18/07/2018 - 20/08/2019
19
INTEGRITY PROPERTY MANAGEMENT LTD
Corporate Secretary
01/10/2010 - 17/07/2018
10
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/01/2007 - 30/09/2010
-
JPCORS LIMITED
Nominee Secretary
10/10/2006 - 10/10/2006
5391

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 COURT LIMITED

BUCKINGHAM COURT LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 4 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 LIMITED?

toggle

BUCKINGHAM COURT LIMITED is currently Active. It was registered on 10/10/2006 .

Where is BUCKINGHAM COURT LIMITED located?

toggle

BUCKINGHAM COURT LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does BUCKINGHAM COURT LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM COURT LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-12-31.