BUCKINGHAM COURT (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COURT (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01460454

Incorporation date

12/11/1979

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon11/02/2026
Termination of appointment of Beverley Jane Green as a director on 2026-01-30
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-02-02
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-02-02
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-02-02
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon22/08/2022
Micro company accounts made up to 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-02-02
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-02-02
dot icon18/11/2020
Appointment of Ms Beverley Jane Green as a director on 2020-11-12
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2019-02-02
dot icon25/02/2019
Appointment of Mr Robin Neil Mansell as a director on 2018-05-23
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon22/01/2019
Termination of appointment of Maurice Wareing as a director on 2018-05-23
dot icon25/10/2018
Termination of appointment of Beverley Jane Green as a director on 2018-05-23
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-02
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon23/02/2017
Accounts for a dormant company made up to 2017-02-02
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2016-02-02
dot icon15/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/02/2016
Appointment of Cecpm Limited as a secretary on 2016-01-01
dot icon15/02/2016
Termination of appointment of Andrew John Corden as a secretary on 2016-01-01
dot icon16/09/2015
Accounts for a dormant company made up to 2015-02-02
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-02-02
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-02-02
dot icon21/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/02/2013
Appointment of Mr Andrew John Corden as a secretary
dot icon21/02/2013
Termination of appointment of Thelma Longworth as a secretary
dot icon10/10/2012
Accounts for a dormant company made up to 2012-02-02
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/02/2012
Director's details changed for Maurice Wareing on 2012-02-01
dot icon07/02/2012
Director's details changed for Beverley Jane Green on 2012-02-01
dot icon14/10/2011
Accounts for a dormant company made up to 2011-02-02
dot icon22/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-02-02
dot icon08/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 3 Buckingham Court Darlaston Road London SW19 4LH on 2010-03-04
dot icon23/03/2009
Director appointed maurice wareing
dot icon23/03/2009
Director appointed beverley jane green
dot icon20/02/2009
Return made up to 02/02/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2009-02-02
dot icon25/02/2008
Return made up to 02/02/08; no change of members
dot icon18/02/2008
Accounts for a dormant company made up to 2008-02-02
dot icon17/02/2007
Return made up to 02/02/07; full list of members
dot icon17/02/2007
Accounts for a dormant company made up to 2007-02-02
dot icon27/02/2006
Accounts for a dormant company made up to 2006-02-02
dot icon17/02/2006
Return made up to 02/02/06; full list of members
dot icon16/03/2005
Return made up to 02/02/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2005-02-02
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon12/02/2004
Return made up to 02/02/04; full list of members
dot icon12/02/2004
Accounts for a dormant company made up to 2004-02-03
dot icon13/02/2003
Return made up to 02/02/03; full list of members
dot icon13/02/2003
Accounts for a dormant company made up to 2003-02-02
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon19/02/2002
Accounts for a dormant company made up to 2002-02-02
dot icon19/02/2001
Return made up to 02/02/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2001-02-02
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
New secretary appointed
dot icon10/02/2000
Accounts for a dormant company made up to 2000-02-02
dot icon10/02/2000
Return made up to 02/02/00; full list of members
dot icon22/02/1999
Accounts for a dormant company made up to 1999-02-02
dot icon22/02/1999
Return made up to 02/02/99; full list of members
dot icon12/02/1998
Return made up to 02/02/98; no change of members
dot icon12/02/1998
Accounts for a dormant company made up to 1998-02-02
dot icon18/02/1997
Accounts for a dormant company made up to 1997-02-02
dot icon18/02/1997
Return made up to 02/02/97; change of members
dot icon17/02/1996
Accounts for a dormant company made up to 1996-02-02
dot icon17/02/1996
Return made up to 02/02/96; full list of members
dot icon04/02/1995
Accounts for a dormant company made up to 1995-02-02
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a dormant company made up to 1994-02-02
dot icon07/02/1994
Return made up to 02/02/94; no change of members
dot icon21/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Accounts for a dormant company made up to 1993-02-02
dot icon05/02/1993
Return made up to 02/02/93; full list of members
dot icon06/02/1992
Accounts for a dormant company made up to 1992-02-02
dot icon05/02/1992
Return made up to 02/02/92; full list of members
dot icon27/02/1991
Return made up to 02/02/91; no change of members
dot icon12/02/1991
Accounts for a dormant company made up to 1991-02-02
dot icon19/04/1990
Accounts for a dormant company made up to 1990-02-02
dot icon23/02/1990
Accounting reference date shortened from 04/03 to 02/02
dot icon08/02/1990
Return made up to 04/02/90; full list of members
dot icon25/04/1989
Accounts for a dormant company made up to 1989-03-04
dot icon25/04/1989
Accounting reference date shortened from 31/03 to 04/03
dot icon03/04/1989
Return made up to 19/03/89; full list of members
dot icon21/03/1988
Accounts made up to 1988-02-28
dot icon21/03/1988
Resolutions
dot icon18/03/1988
Return made up to 04/03/88; full list of members
dot icon02/04/1987
Accounts for a dormant company made up to 1987-02-28
dot icon02/04/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Accounts for a dormant company made up to 1986-03-31
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
02/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
02/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/02/2025
dot iconNext account date
02/02/2026
dot iconNext due on
02/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
01/01/2016 - Present
56
Mansell, Robin Neil
Director
23/05/2018 - Present
7
Green, Beverley Jane
Director
16/02/2009 - 23/05/2018
-
Green, Beverley Jane
Director
12/11/2020 - 30/01/2026
-
Walkington, Mark Edward
Director
05/07/2004 - Present
2

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 (WIMBLEDON) LIMITED

BUCKINGHAM COURT (WIMBLEDON) LIMITED is an(a) Active company incorporated on 12/11/1979 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. There are currently 3 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 (WIMBLEDON) LIMITED?

toggle

BUCKINGHAM COURT (WIMBLEDON) LIMITED is currently Active. It was registered on 12/11/1979 .

Where is BUCKINGHAM COURT (WIMBLEDON) LIMITED located?

toggle

BUCKINGHAM COURT (WIMBLEDON) LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does BUCKINGHAM COURT (WIMBLEDON) LIMITED do?

toggle

BUCKINGHAM COURT (WIMBLEDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM COURT (WIMBLEDON) LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Beverley Jane Green as a director on 2026-01-30.