BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964524

Incorporation date

22/10/1969

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Ladysmith Avenue, Ilford IG2 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon19/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon03/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon07/11/2025
Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH England to 17 Ladysmith Avenue Ilford IG2 7AU on 2025-11-07
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Dennis Victor Bieri as a director on 2024-02-04
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Termination of appointment of Rebecca Elizabeth Cobb as a secretary on 2020-02-07
dot icon31/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon18/10/2019
Secretary's details changed for Rebecca Elizabeth Cobb on 2019-10-06
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Registered office address changed from 13 Bournewood, Hamstreet Ashford Kent TN26 2HJ to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 2019-09-06
dot icon05/09/2019
Appointment of Rebecca Elizabeth Cobb as a secretary on 2019-09-05
dot icon05/09/2019
Termination of appointment of Dennis Victor Bieri as a secretary on 2019-09-05
dot icon05/09/2019
Termination of appointment of Frank Henry Wheeler as a director on 2019-09-05
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon27/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon27/01/2018
Termination of appointment of Mathew Humphries as a director on 2017-11-30
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon13/02/2016
Termination of appointment of Glenroy Martin as a director on 2015-01-01
dot icon13/02/2016
Termination of appointment of Michael James Crane as a director on 2015-01-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Mr Mathew Humphries as a director on 2015-03-01
dot icon01/03/2015
Termination of appointment of Matthew Humphries as a director on 2015-01-20
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Lynsey Matthews as a director on 2014-09-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/01/2012
Termination of appointment of David Boyce as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Matthew Humphries on 2010-01-18
dot icon18/01/2010
Director's details changed for Glenroy Martin on 2010-01-18
dot icon18/01/2010
Director's details changed for Dennis Victor Bieri on 2010-01-18
dot icon18/01/2010
Director's details changed for Lynsey Matthews on 2010-01-18
dot icon18/01/2010
Director's details changed for David Boyce on 2010-01-18
dot icon18/01/2010
Director's details changed for Adnan Shaikh on 2010-01-18
dot icon18/01/2010
Director's details changed for Frank Henry Wheeler on 2010-01-18
dot icon18/01/2010
Director's details changed for Luay Govindon on 2010-01-18
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / adnan shaikh / 10/01/2009
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2008
Return made up to 17/01/08; full list of members
dot icon23/01/2008
Location of debenture register
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: 22A roberts road greatstone new romney kent TN28 8RQ
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 17/01/07; full list of members
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon22/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 17/01/05; change of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon03/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 17/01/04; change of members
dot icon29/11/2003
Director resigned
dot icon22/05/2003
Resolutions
dot icon21/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 03/02/03; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 03/02/02; change of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 03/02/01; change of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: 8 buckingham court church road northolt middlesex UB5 5BA
dot icon04/09/2000
Secretary resigned
dot icon16/02/2000
Full accounts made up to 1998-12-31
dot icon11/02/2000
Return made up to 03/02/00; full list of members
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Registered office changed on 23/03/99 from: 9 buckingham court church road northolt middlesex UB5 5BA
dot icon10/02/1999
Return made up to 03/02/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Registered office changed on 26/06/98 from: flat 7 buckingham court church road northolt middlesex UB5 5BA
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
New director appointed
dot icon09/02/1998
Return made up to 03/02/98; change of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Registered office changed on 22/07/97 from: 12 buckingham court 289 church road northolt middlesex UB5 5BA
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon10/03/1997
Return made up to 03/02/97; full list of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Return made up to 03/02/96; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 03/02/95; full list of members
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 03/02/94; full list of members
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Return made up to 03/02/93; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Director resigned
dot icon26/03/1992
Return made up to 03/02/92; full list of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
New secretary appointed
dot icon12/05/1991
Return made up to 26/03/91; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
New director appointed
dot icon15/02/1990
Return made up to 03/02/90; full list of members
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Registered office changed on 09/08/89 from: 14 buckingham court church road northolt UB5 5BA
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon04/08/1988
New secretary appointed
dot icon02/08/1988
Return made up to 04/07/88; full list of members
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon24/08/1987
Return made up to 09/07/87; full list of members
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon13/08/1987
Registered office changed on 13/08/87 from: 12 buckingham court church road northolt middlesex UB5 5BA
dot icon22/10/1986
New director appointed
dot icon21/10/1986
Return made up to 19/06/86; full list of members
dot icon24/09/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
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
29.59K
-
0.00
-
-
2022
0
33.40K
-
0.00
-
-
2022
0
33.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.40K £Ascended12.90 % *

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
Chiu, Leon
Director
22/04/2004 - 07/07/2006
3
Boyce, David
Director
25/05/2005 - 24/02/2011
-
Hunter, Samantha Julie
Secretary
15/03/1999 - 29/08/2000
-
Bieri, Dennis Victor
Secretary
29/08/2000 - 05/09/2019
-
Groves, Dean
Director
17/07/1997 - 24/11/2003
-

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 RESIDENTS MANAGEMENT LIMITED

BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/1969 with the registered office located at 17 Ladysmith Avenue, Ilford IG2 7AU. There are currently 2 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 RESIDENTS MANAGEMENT LIMITED?

toggle

BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 22/10/1969 .

Where is BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED located?

toggle

BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED is registered at 17 Ladysmith Avenue, Ilford IG2 7AU.

What does BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED do?

toggle

BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-17 with updates.