BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724490

Incorporation date

19/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1992)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/02/2026
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-25
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2022
Appointment of Mr Dominic Anthony Lord as a director on 2022-08-30
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Appointment of Miss Sarah Burrell as a director on 2020-12-11
dot icon16/12/2020
Termination of appointment of Robert Alan Parfett as a director on 2020-12-11
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon17/01/2019
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2019-01-17
dot icon17/01/2019
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2018-12-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon06/06/2018
Secretary's details changed for Hertord Company Secretaries Limited on 2018-05-06
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Appointment of Hertord Company Secretaries Limited as a secretary on 2017-06-01
dot icon06/07/2017
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA to Rmg House Essex Road Hoddesdon EN11 0DR on 2017-07-06
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon11/06/2017
Termination of appointment of Robert Alan Parfett as a secretary on 2017-05-31
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Elizabeth Ann Dixon as a director on 2015-09-23
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/06/2012
Register(s) moved to registered office address
dot icon01/08/2011
Appointment of Mr David Thomas as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Ann Hart as a director
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Pauline Imrie on 2010-06-19
dot icon01/07/2010
Director's details changed for Robert Alan Parfett on 2010-06-19
dot icon01/07/2010
Director's details changed for Ann Hart on 2010-06-19
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Elizabeth Ann Dixon on 2010-06-19
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon22/06/2009
Location of register of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 19/06/08; full list of members
dot icon29/04/2008
Location of register of members
dot icon22/07/2007
Return made up to 19/06/07; change of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon03/10/2006
Return made up to 19/06/06; change of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon29/06/2005
Return made up to 19/06/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 19/06/04; change of members
dot icon01/10/2004
New director appointed
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Return made up to 19/06/03; change of members
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Return made up to 19/06/02; full list of members
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2001
Registered office changed on 26/10/01 from: 12-14 carlton place southampton SO15 2EA
dot icon20/07/2001
Return made up to 19/06/01; change of members
dot icon27/07/2000
Return made up to 19/06/00; change of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
New director appointed
dot icon19/07/1999
Return made up to 19/06/99; full list of members
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Director resigned
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon11/09/1998
New director appointed
dot icon31/07/1998
Return made up to 19/06/98; full list of members
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon27/03/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Director resigned
dot icon13/07/1997
Return made up to 19/06/97; full list of members
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 19/06/96; change of members
dot icon30/06/1996
Location of register of members address changed
dot icon15/06/1996
New secretary appointed;new director appointed
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Secretary resigned;director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon03/04/1996
Auditor's resignation
dot icon03/04/1996
Full accounts made up to 1995-03-31
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon11/02/1996
Registered office changed on 11/02/96 from: 4A london road horndean waterlooville hampshire PO8 0BZ
dot icon12/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon03/08/1995
Return made up to 19/06/95; change of members
dot icon03/08/1995
Registered office changed on 03/08/95 from: 78 portswood road portswood southampton SO17 2FW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon21/11/1994
Auditor's resignation
dot icon21/11/1994
Registered office changed on 21/11/94 from: fareham house 69 high st fareham hampshire PO16 7PL
dot icon09/08/1994
New director appointed
dot icon26/07/1994
New secretary appointed;new director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Secretary resigned;director resigned;new director appointed
dot icon26/07/1994
New director appointed
dot icon26/07/1994
Director resigned;new director appointed
dot icon26/07/1994
Return made up to 19/06/94; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon20/07/1993
Return made up to 19/06/93; full list of members
dot icon29/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Accounting reference date notified as 31/03
dot icon22/07/1992
New secretary appointed;director resigned;new director appointed
dot icon22/07/1992
Secretary resigned;new director appointed
dot icon19/06/1992
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Dominic Anthony
Director
30/08/2022 - Present
3
Thomas, David
Director
18/07/2011 - Present
1
Burrell, Sarah
Director
11/12/2020 - Present
-
Imrie, Pauline
Director
07/05/1996 - 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 GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED

BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is an(a) Active company incorporated on 19/06/1992 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. 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 GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED?

toggle

BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is currently Active. It was registered on 19/06/1992 .

Where is BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED located?

toggle

BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.