BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137923

Incorporation date

14/12/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon12/02/2026
Confirmation statement made on 2025-12-07 with updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon05/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon02/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon01/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon24/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon02/12/2019
Appointment of Mr Muhammad Fayyaz as a director on 2019-12-02
dot icon25/10/2019
Appointment of Block Management Uk Limited as a secretary on 2019-10-25
dot icon25/10/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-10-25
dot icon25/10/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-10-25
dot icon05/08/2019
Appointment of Zeerak Properties Limited as a director on 2019-07-10
dot icon30/07/2019
Termination of appointment of Kalpana Thakrar as a director on 2019-07-10
dot icon30/07/2019
Appointment of Mrs Florence Ahiante as a director on 2019-07-10
dot icon30/07/2019
Director's details changed for Kalpana Thakrar on 2019-07-30
dot icon30/07/2019
Termination of appointment of Laura Christine Pendred as a director on 2019-07-10
dot icon30/07/2019
Director's details changed for Laura Christine Pendred on 2019-07-30
dot icon22/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon27/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon28/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Termination of appointment of Amp Mgmt Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-26
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/01/2015
Secretary's details changed for Amp Mgmt Ltd on 2013-12-06
dot icon26/02/2014
Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ on 2014-02-26
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/11/2013
Appointment of Amp Mgmt Ltd as a secretary
dot icon20/11/2013
Termination of appointment of Sheila Nicdao as a secretary
dot icon20/11/2013
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon20/11/2013
Registered office address changed from Flat 2 70 Buckingham Road Edgware Middlesex HA8 6LZ on 2013-11-20
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/12/2011
Director's details changed for Laura Christine Pendred on 2011-12-29
dot icon15/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Appointment of Kalpana Thakrar as a director
dot icon14/01/2011
Annual return made up to 2010-12-14
dot icon14/01/2011
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/01/2011
Annual return made up to 2008-12-14. List of shareholders has changed
dot icon14/01/2011
Annual return made up to 2007-12-14. List of shareholders has changed
dot icon14/01/2011
Annual return made up to 2006-12-14 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2011
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2011
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2011
Accounts for a dormant company made up to 2006-12-31
dot icon14/01/2011
Accounts for a dormant company made up to 2005-12-31
dot icon14/01/2011
Accounts for a dormant company made up to 2004-12-31
dot icon13/01/2011
Administrative restoration application
dot icon09/10/2007
Final Gazette dissolved via compulsory strike-off
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon09/01/2007
Compulsory strike-off action has been discontinued
dot icon08/09/2006
Return made up to 14/12/05; full list of members
dot icon06/06/2006
First Gazette notice for compulsory strike-off
dot icon17/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon17/03/2005
Accounts for a dormant company made up to 2002-12-31
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon17/01/2004
Return made up to 14/12/03; change of members
dot icon10/01/2003
Return made up to 14/12/02; no change of members
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/01/2002
Return made up to 14/12/01; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/01/2001
Return made up to 14/12/00; change of members
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
New secretary appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: 1346 high road, whetstone, london, N20 9HJ
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
New director appointed
dot icon29/12/1999
Return made up to 14/12/99; change of members
dot icon21/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon31/12/1998
Return made up to 14/12/98; full list of members
dot icon21/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/07/1998
New director appointed
dot icon03/04/1998
Accounts for a dormant company made up to 1996-12-31
dot icon22/01/1998
Return made up to 08/12/97; full list of members
dot icon06/11/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon24/12/1996
Return made up to 14/12/96; full list of members
dot icon05/08/1996
Accounting reference date notified as 31/12
dot icon27/02/1996
Ad 19/02/96--------- £ si 13@1=13 £ ic 2/15
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/12/1995
Secretary resigned
dot icon27/12/1995
Director resigned
dot icon14/12/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
14.00
-
0.00
14.00
-
2023
-
14.00
-
0.00
14.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2015 - 25/10/2019
2827
BLOCK MANAGEMENT UK LIMITED
Corporate Secretary
25/10/2019 - Present
303
Ahiante, Florence
Director
10/07/2019 - Present
2
Thakrar, Kalpana
Director
01/01/2011 - 10/07/2019
3
AMP MGMT LIMITED
Corporate Secretary
22/04/2013 - 26/03/2015
17

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 MANAGEMENT (EDGWARE) LIMITED

BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. 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 MANAGEMENT (EDGWARE) LIMITED?

toggle

BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED is currently Active. It was registered on 14/12/1995 .

Where is BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED located?

toggle

BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED do?

toggle

BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM MANAGEMENT (EDGWARE) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-07 with updates.