BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921096

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon10/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon16/11/2023
Director's details changed for Mr Timothy John Henson on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon13/07/2022
Appointment of Mr Abdul Rehman Jhetam as a director on 2022-06-16
dot icon17/06/2022
Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2022-06-17
dot icon17/06/2022
Termination of appointment of Philip Robert Hern as a director on 2022-06-16
dot icon17/06/2022
Termination of appointment of Christine Margaret Kerr as a secretary on 2022-06-16
dot icon22/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/02/2019
Appointment of Mr Mark Bryan Squire as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of Enid Kernow Walsh as a director on 2019-01-31
dot icon19/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Timothy John Henson as a director on 2016-02-05
dot icon03/03/2016
Termination of appointment of Kenneth Paul Furlong as a director on 2016-02-05
dot icon16/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/11/2014
Director's details changed for Philip Robert Hern on 2014-11-03
dot icon03/11/2014
Secretary's details changed for Mrs Christine Margaret Kerr on 2014-11-03
dot icon27/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for John Christopher Knighton on 2009-10-03
dot icon04/03/2010
Director's details changed for Kenneth Paul Furlong on 2009-10-03
dot icon04/03/2010
Director's details changed for Enid Kernow Walsh on 2009-10-03
dot icon04/03/2010
Director's details changed for Philip Robert Hern on 2009-10-03
dot icon20/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon03/03/2009
Director's change of particulars / kenneth furlong / 01/03/2008
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/07/2008
Director appointed enid kernow walsh
dot icon15/04/2008
Appointment terminated director louise fuller
dot icon26/02/2008
Return made up to 07/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/02/2007
Return made up to 07/02/07; full list of members
dot icon15/02/2007
Location of register of members
dot icon21/12/2006
Full accounts made up to 2006-02-28
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: leytonstone house hanbury drive leytonstone london E11 1HR
dot icon01/09/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: telford homes PLC 3 buckingham court rectory lane loughton essex IG10 2QZ
dot icon10/03/2006
Return made up to 07/02/06; full list of members
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon29/12/2005
Full accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 07/02/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-02-29
dot icon12/10/2004
New director appointed
dot icon29/03/2004
Return made up to 07/02/04; full list of members
dot icon29/03/2004
Director resigned
dot icon24/12/2003
Full accounts made up to 2003-02-28
dot icon11/03/2003
Return made up to 07/02/03; full list of members
dot icon19/12/2002
Director resigned
dot icon18/12/2002
New secretary appointed
dot icon07/10/2002
Full accounts made up to 2002-02-28
dot icon15/04/2002
Return made up to 07/02/02; full list of members
dot icon15/04/2002
Ad 26/03/01--------- £ si 1@1=1 £ ic 5/6
dot icon29/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon23/11/2001
Registered office changed on 23/11/01 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned;director resigned
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon07/03/2001
Return made up to 07/02/01; full list of members
dot icon22/12/2000
Ad 20/12/00--------- £ si 3@1=3 £ ic 2/5
dot icon20/04/2000
Memorandum and Articles of Association
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/04/2000
Secretary resigned;director resigned
dot icon15/04/2000
Director resigned
dot icon14/04/2000
Resolutions
dot icon12/04/2000
Certificate of change of name
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henson, Timothy John
Director
05/02/2016 - Present
4
Knighton, John Christopher
Director
20/08/2004 - Present
17
Jhetam, Abdul Rehman
Director
16/06/2022 - Present
8
Squire, Mark Bryan
Director
01/02/2019 - Present
1

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 PROPERTY MANAGEMENT LIMITED

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZ. 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 PROPERTY MANAGEMENT LIMITED?

toggle

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2000 .

Where is BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED located?

toggle

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED is registered at Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex IG10 2QZ.

What does BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED do?

toggle

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-16 with updates.