BUCKINGHAM MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887139

Incorporation date

04/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S W Frankson & Co 364 High Street, Harlington, Hayes UB3 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon10/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/09/2023
Change of details for Geoffrey Buckingham as a person with significant control on 2023-09-05
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/09/2018
Termination of appointment of Susan Rose Harrowing as a secretary on 2018-09-07
dot icon07/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon28/08/2018
Registered office address changed from 1st Floor 36-7 the Broadway Ealing London W5 2NP to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 2018-08-28
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon16/09/2013
Secretary's details changed for Susan Rose Harrowing on 2013-09-01
dot icon16/09/2013
Director's details changed for Mr Geoffrey Buckingham on 2013-09-04
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2009
Return made up to 04/09/09; full list of members
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2008
Return made up to 04/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2007
Return made up to 04/09/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2006
Return made up to 04/09/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2005
Return made up to 04/09/05; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon03/09/2004
Return made up to 04/09/04; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Director resigned
dot icon04/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/09/2003 - 03/09/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/09/2003 - 03/09/2003
9963
Geoffrey Buckingham
Director
04/09/2003 - Present
1
Harrowing, Susan Rose
Secretary
03/09/2003 - 06/09/2018
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 MORTGAGE SERVICES LIMITED

BUCKINGHAM MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at C/O S W Frankson & Co 364 High Street, Harlington, Hayes UB3 5LF. There is currently 1 active director 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 MORTGAGE SERVICES LIMITED?

toggle

BUCKINGHAM MORTGAGE SERVICES LIMITED is currently Active. It was registered on 04/09/2003 .

Where is BUCKINGHAM MORTGAGE SERVICES LIMITED located?

toggle

BUCKINGHAM MORTGAGE SERVICES LIMITED is registered at C/O S W Frankson & Co 364 High Street, Harlington, Hayes UB3 5LF.

What does BUCKINGHAM MORTGAGE SERVICES LIMITED do?

toggle

BUCKINGHAM MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-02 with no updates.