BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961732

Incorporation date

24/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon01/10/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon27/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Termination of appointment of Jeykishon Jeyanathan as a director on 2018-07-30
dot icon28/08/2018
Termination of appointment of Khursheed Beg as a director on 2018-07-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon01/08/2018
Appointment of Mr Shabbir Adam as a director on 2018-07-17
dot icon05/01/2018
Appointment of Hertford Company Secretaries Limited as a secretary on 2018-01-01
dot icon05/01/2018
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to Rmg House Essex Road Hoddesdon EN11 0DR on 2018-01-05
dot icon05/01/2018
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2017-12-31
dot icon09/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Director's details changed for Miss Catherine Gail Harrison on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Sanjay Kakad on 2017-08-29
dot icon29/08/2017
Director's details changed for Khursheed Beg on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Jeykishon Jeyanathan on 2017-08-29
dot icon29/08/2017
Director's details changed for Kaleem Chaudry on 2017-08-29
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Termination of appointment of Maya Rayrella as a director on 2015-10-01
dot icon31/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Madhuri Arjan as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Devinder Kainth as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon28/08/2012
Registered office address changed from C/O Orchard Block Management Adams House Adams Avenue Northampton NN1 4LQ United Kingdom on 2012-08-28
dot icon24/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Termination of appointment of Stella Green as a director
dot icon20/09/2011
Termination of appointment of Julie Horan as a director
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/02/2011
Termination of appointment of Tony Simmonds as a secretary
dot icon16/02/2011
Registered office address changed from 17 Barnehurst Road Bexleyheath Kent DA7 6EY on 2011-02-16
dot icon15/02/2011
Appointment of Kaleem Chaudry as a director
dot icon15/02/2011
Appointment of Khursheed Beg as a director
dot icon15/02/2011
Appointment of Maya Rayrella as a director
dot icon15/02/2011
Appointment of Devinder Singh Kainth as a director
dot icon15/02/2011
Appointment of Jeykishon Jeyanathan as a director
dot icon14/01/2011
Appointment of Catherine Harrison as a director
dot icon01/12/2010
Appointment of Stella Green as a director
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Julie Georgina Horan on 2010-08-24
dot icon13/08/2010
Termination of appointment of Devinder Kainth as a director
dot icon11/08/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon02/08/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2010-08-02
dot icon02/08/2010
Appointment of Tony Simmonds as a secretary
dot icon20/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon18/03/2010
Appointment of Mr Devinder Singh Kainth as a director
dot icon18/03/2010
Appointment of Ms Madhuri Arjan as a director
dot icon18/03/2010
Appointment of Mr Sanjay Kakad as a director
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/08/2009
Total exemption full accounts made up to 2008-08-30
dot icon26/02/2009
Total exemption full accounts made up to 2007-08-30
dot icon08/10/2008
Return made up to 24/08/08; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon03/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon02/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon14/09/2007
Return made up to 24/08/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/04/2007
Total exemption small company accounts made up to 2005-08-31
dot icon12/09/2006
Return made up to 24/08/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon11/10/2005
Return made up to 24/08/05; change of members
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/04/2005
Return made up to 24/08/04; full list of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16 warrior square southend on sea essex SS1 2WS
dot icon09/12/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon07/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon11/11/2003
Return made up to 24/08/03; full list of members
dot icon11/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon29/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Return made up to 24/08/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon11/09/2001
Return made up to 24/08/01; no change of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New secretary appointed
dot icon06/06/2001
Accounts for a small company made up to 1999-08-31
dot icon08/02/2001
Secretary resigned
dot icon21/09/2000
Return made up to 24/08/00; no change of members
dot icon10/12/1999
Return made up to 24/08/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-08-31
dot icon03/09/1998
Return made up to 24/08/98; no change of members
dot icon15/06/1998
Full accounts made up to 1997-08-31
dot icon24/04/1998
Secretary resigned
dot icon06/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon31/12/1997
New director appointed
dot icon29/12/1997
Return made up to 24/08/97; no change of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: 4 high street olney buckinghamshire MK46 4BB
dot icon18/12/1997
New secretary appointed
dot icon18/12/1997
Ad 08/12/97--------- £ si 26@1=26 £ ic 2/28
dot icon11/09/1996
Accounts for a dormant company made up to 1996-08-24
dot icon11/09/1996
Resolutions
dot icon11/09/1996
Return made up to 24/08/96; full list of members
dot icon09/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon09/05/1996
Resolutions
dot icon12/09/1995
Return made up to 24/08/95; full list of members
dot icon20/01/1995
Ad 01/12/94--------- £ si 2@1=2 £ ic 2/4
dot icon20/01/1995
Registered office changed on 20/01/95 from: 4 high street olney buckinghamshire MK46 4BB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1994
Registered office changed on 11/12/94 from: 31 corsham street london N1 6DR
dot icon24/08/1994
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

£28.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
28.00
-
2022
0
-
-
0.00
28.00
-
2023
0
-
-
0.00
28.00
-
2023
0
-
-
0.00
28.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeykishon Jeyanathan
Director
01/01/2011 - 30/07/2018
11
Kakad, Sanjay
Director
15/02/2010 - Present
3
Chaudry, Kaleem
Director
01/01/2011 - Present
6
Harrison, Catherine Gail
Director
10/12/2010 - Present
1
Adam, Shabbir
Director
17/07/2018 - 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+
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 COURT MANAGEMENT (PLOTS 1-28) LIMITED

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED is an(a) Active company incorporated on 24/08/1994 with the registered office located at Rmg House, Essex Road, Hoddesdon EN11 0DR. 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 MANAGEMENT (PLOTS 1-28) LIMITED?

toggle

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED is currently Active. It was registered on 24/08/1994 .

Where is BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED located?

toggle

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED is registered at Rmg House, Essex Road, Hoddesdon EN11 0DR.

What does BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED do?

toggle

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-08-31.