BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812363

Incorporation date

30/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bootham, York, North Yorkshire YO30 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1984)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for Mr Alexander Bracken on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr David William Harbourne on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Richard Alexander Jefferies on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Malcolm George Ashton on 2025-05-02
dot icon02/05/2025
Director's details changed for Ms Michele Caroline Hutchinson-Brown on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX United Kingdom to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Alexander Bracken on 2025-04-25
dot icon25/04/2025
Director's details changed for Ms Michele Caroline Hutchinson-Brown on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr David William Harbourne on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Richard Alexander Jefferies on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Malcolm George Ashton on 2025-04-25
dot icon15/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon18/04/2023
Registered office address changed from Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR England to 11 Walmgate York YO1 9TX on 2023-04-18
dot icon18/04/2023
Appointment of Mulberry Pm Ltd as a secretary on 2023-04-01
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon28/02/2022
Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Termination of appointment of Veronica Anne Wallace as a director on 2021-06-03
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/11/2020
Appointment of Mr Alexander Bracken as a director on 2020-11-04
dot icon14/09/2020
Termination of appointment of Keith William Walls as a director on 2020-09-14
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon11/03/2020
Appointment of Mr Malcolm George Ashton as a director on 2020-03-11
dot icon27/02/2020
Termination of appointment of Helen Ashton as a director on 2020-02-27
dot icon19/02/2020
Termination of appointment of Kenneth Anderson as a director on 2020-02-19
dot icon19/02/2020
Appointment of Ms Michele Caroline Hutchinson-Brown as a director on 2020-02-19
dot icon14/02/2020
Appointment of Mr Richard Alexander Jefferies as a director on 2020-01-14
dot icon13/02/2020
Appointment of Mr David William Harbourne as a director on 2020-02-13
dot icon10/02/2020
Termination of appointment of Joanna Jefferies as a director on 2020-02-10
dot icon10/02/2020
Termination of appointment of Richard Alfred George Arthurs as a director on 2020-02-10
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon18/04/2018
Termination of appointment of Gordon Gerald Webb as a director on 2018-04-18
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/03/2016
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2016-03-09
dot icon25/01/2016
Termination of appointment of Dolores Charlesworth as a secretary on 2016-01-25
dot icon25/01/2016
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2016-01-25
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/06/2015
Appointment of Mrs Joanna Jefferies as a director on 2015-06-06
dot icon06/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Stephen Coles as a director
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon04/06/2014
Secretary's details changed for Ms Dolores Charlesworth on 2014-05-31
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-09-17
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/12/2012
Appointment of Miss Lori Griffiths as a secretary
dot icon28/12/2012
Termination of appointment of Sharon Morley as a secretary
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Director's details changed for Stephen John Coles on 2012-10-01
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/03/2012
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Gordon Gerald Webb on 2011-04-08
dot icon11/04/2011
Termination of appointment of Janet Comrie as a director
dot icon11/04/2011
Director's details changed for Veronica Anne Wallace on 2011-04-08
dot icon11/04/2011
Director's details changed for Helen Ashton on 2011-04-08
dot icon11/04/2011
Director's details changed for Richard Alfred George Arthurs on 2011-04-08
dot icon11/04/2011
Director's details changed for Kenneth Anderson on 2011-04-08
dot icon14/03/2011
Appointment of Mr Keith William Walls as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Veronica Anne Wallace on 2010-05-31
dot icon04/06/2010
Director's details changed for Richard Alfred George Arthurs on 2010-05-31
dot icon04/06/2010
Director's details changed for Stephen John Coles on 2010-05-31
dot icon04/06/2010
Director's details changed for Gordon Gerald Webb on 2010-05-31
dot icon04/06/2010
Director's details changed for Helen Ashton on 2010-05-31
dot icon04/06/2010
Director's details changed for Kenneth Anderson on 2010-05-31
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon13/05/2009
Director appointed stephen john coles
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Director appointed helen ashton
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon12/06/2006
Director resigned
dot icon31/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 31/05/04; change of members
dot icon11/03/2004
New director appointed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 31/05/03; full list of members
dot icon02/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO30 7BZ
dot icon01/10/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon14/06/2002
Director resigned
dot icon11/06/2002
Return made up to 31/05/02; change of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
New director appointed
dot icon08/06/2001
Return made up to 31/05/01; change of members
dot icon20/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Director resigned
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 31/05/99; change of members
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Return made up to 31/05/98; full list of members
dot icon12/06/1997
Return made up to 31/05/97; full list of members
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Director resigned
dot icon19/06/1996
Full accounts made up to 1996-03-31
dot icon03/06/1996
Return made up to 31/05/96; no change of members
dot icon06/10/1995
Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU
dot icon20/07/1995
Return made up to 31/05/95; change of members
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon17/05/1995
Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ
dot icon14/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon16/09/1994
Director resigned
dot icon16/09/1994
New director appointed
dot icon27/06/1994
Director resigned
dot icon06/06/1994
Return made up to 31/05/94; full list of members
dot icon07/02/1994
New director appointed
dot icon25/08/1993
Director resigned;new director appointed
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 31/05/93; change of members
dot icon12/06/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
Return made up to 31/05/92; change of members
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 31/05/91; full list of members
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon13/06/1990
Return made up to 05/06/90; full list of members
dot icon28/02/1990
Director resigned
dot icon13/10/1989
Director resigned
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Return made up to 06/06/89; full list of members
dot icon04/02/1989
Director resigned
dot icon27/01/1989
Return made up to 27/12/88; full list of members
dot icon27/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: 15-17 new street york YO1 2RA
dot icon19/08/1988
Director resigned;new director appointed
dot icon09/03/1988
Wd 04/02/88 ad 26/11/87--------- £ si 5@1=5 £ ic 19/24
dot icon13/02/1988
Registered office changed on 13/02/88 from: buckingham court bishophill york
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
Return made up to 10/12/87; change of members
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Full accounts made up to 1985-03-31
dot icon07/02/1987
Return made up to 31/12/86; full list of members
dot icon07/02/1987
Return made up to 29/10/85; full list of members
dot icon07/02/1987
Secretary resigned;new secretary appointed
dot icon30/04/1984
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
285.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
01/04/2023 - Present
93
Harbourne, David William
Director
13/02/2020 - Present
2
Jefferies, Richard Alexander
Director
14/01/2020 - Present
8
Ashton, Malcolm George
Director
11/03/2020 - Present
1
Hutchinson-Brown, Michele Caroline
Director
19/02/2020 - Present
-

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 MANAGEMENT COMPANY (YORK) LIMITED

BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED is an(a) Active company incorporated on 30/04/1984 with the registered office located at 1 Bootham, York, North Yorkshire YO30 7BN. There are currently 6 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 MANAGEMENT COMPANY (YORK) LIMITED?

toggle

BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED is currently Active. It was registered on 30/04/1984 .

Where is BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED located?

toggle

BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED is registered at 1 Bootham, York, North Yorkshire YO30 7BN.

What does BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.