BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350053

Incorporation date

25/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1978)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon28/03/2025
Termination of appointment of Jyoti Manohar Navare as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Parul Dattani as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Nishil Patel as a director on 2025-03-27
dot icon06/02/2025
Appointment of Mr Nishil Patel as a director on 2025-02-06
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-21
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon19/01/2023
Appointment of Ms Priti Kapadia as a director on 2023-01-19
dot icon03/01/2023
Appointment of Parul Dattani as a director on 2022-12-29
dot icon23/11/2022
Appointment of Jyoti Manohar Navare as a director on 2022-11-23
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon04/05/2022
Director's details changed for Mrs Lata Pattni on 2022-05-04
dot icon21/03/2022
Registered office address changed from , Vestra Property Management PO Box 6423, Essex, SS14 0QJ, England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/06/2021
Termination of appointment of Priti Kapadia as a director on 2021-06-19
dot icon03/06/2021
Registered office address changed from , 22B Weston Park Road, Plymouth, PL3 4NU, England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2021-06-03
dot icon03/06/2021
Secretary's details changed for Vestra Property Management Ltd on 2021-06-01
dot icon28/05/2021
Appointment of Vestra Property Management Ltd as a secretary on 2021-05-28
dot icon30/04/2021
Termination of appointment of Donald Ian Gerrard as a secretary on 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Appointment of Ms Priti Kapadia as a director on 2021-01-18
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/04/2020
Appointment of Mr Donald Ian Gerrard as a secretary on 2020-04-22
dot icon10/12/2019
Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF, England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2019-12-10
dot icon10/12/2019
Termination of appointment of Urang Property Management Ltd as a secretary on 2019-12-10
dot icon24/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Termination of appointment of Priti Kapadia as a director on 2019-08-06
dot icon06/08/2019
Appointment of Urang Property Management Ltd as a secretary on 2019-08-06
dot icon06/08/2019
Termination of appointment of Managed Exit Limited as a secretary on 2019-08-06
dot icon06/08/2019
Registered office address changed from , 266 Kingsland Road, London, E8 4DG, England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2019-08-06
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Appointment of Managed Exit Limited as a secretary on 2018-09-16
dot icon18/10/2018
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, CM20 2BN, England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2018-10-18
dot icon17/09/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-09-15
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from , Urban Owners Limited Northchurch Business Centre, 84 Queen Street, Sheffield, South Yorkshire, S1 2DW to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2018-06-01
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon23/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Ms Priti Kapadia as a director on 2016-11-16
dot icon07/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Peter John Leao as a director on 2014-07-03
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon03/07/2014
Appointment of Peter John Leao as a director on 2011-09-22
dot icon03/07/2014
Termination of appointment of Peter John Leao as a director on 2011-09-22
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Urban Owners Limited as a secretary on 2013-06-28
dot icon20/08/2013
Termination of appointment of J Nicholson & Son as a secretary on 2013-06-28
dot icon20/08/2013
Registered office address changed from , 255 Cranbrook Road, Ilford, Essex, IG1 4th on 2013-08-20
dot icon24/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Suresh Mahay as a director on 2013-01-29
dot icon13/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Rosie Thompson as a director on 2011-10-25
dot icon22/09/2011
Appointment of Mr Peter John Leao as a director on 2011-09-22
dot icon17/08/2011
Appointment of Ms Rosie Thompson as a director
dot icon16/08/2011
Appointment of Mrs Lata Pattni as a director
dot icon21/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for J Nicholson & Son on 2011-06-13
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon18/08/2010
Director's details changed for Suresh Mahay on 2010-06-13
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 13/06/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 13/06/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 13/06/07; change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 13/06/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 13/06/05; full list of members
dot icon01/07/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 13/06/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 13/06/03; full list of members
dot icon12/06/2003
Director resigned
dot icon21/05/2003
Registered office changed on 21/05/03 from:\elliot woolfe & rose, premier house 112 station road, edgware, middlesex HA8 7TT
dot icon21/05/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon24/03/2003
Secretary resigned
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 13/06/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 13/06/01; full list of members
dot icon26/04/2001
Director resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 13/06/00; change of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Restoration by order of the court
dot icon08/11/1999
Full accounts made up to 1998-03-31
dot icon08/11/1999
Full accounts made up to 1997-03-31
dot icon08/11/1999
Return made up to 13/06/99; change of members
dot icon08/11/1999
Return made up to 13/06/98; full list of members
dot icon23/03/1999
Final Gazette dissolved via compulsory strike-off
dot icon01/12/1998
First Gazette notice for compulsory strike-off
dot icon30/09/1997
Return made up to 13/06/97; no change of members
dot icon03/09/1997
Registered office changed on 03/09/97 from:\33 crown walk, wembley, middlesex, HA9 8HU
dot icon26/03/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 13/06/96; change of members
dot icon31/03/1996
Director resigned
dot icon01/03/1996
Full accounts made up to 1995-03-31
dot icon23/08/1995
Return made up to 13/06/95; full list of members
dot icon12/06/1995
Director resigned
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon03/09/1994
Return made up to 13/06/94; no change of members
dot icon10/03/1994
Full accounts made up to 1993-03-31
dot icon17/09/1993
Return made up to 13/06/93; change of members
dot icon04/02/1993
Director resigned;new director appointed
dot icon30/11/1992
Director resigned
dot icon30/11/1992
Director resigned
dot icon17/11/1992
New director appointed
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Secretary resigned
dot icon01/09/1992
Return made up to 13/06/92; full list of members
dot icon09/04/1992
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 13/06/91; no change of members
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon20/02/1991
Return made up to 24/07/90; full list of members
dot icon18/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1990
Return made up to 13/06/89; full list of members
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon25/05/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Return made up to 20/12/87; full list of members
dot icon05/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon16/12/1986
Return made up to 02/12/86; full list of members
dot icon25/01/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
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
760.00
-
0.00
-
-
2022
4
760.00
-
0.00
-
-
2022
4
760.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

760.00 £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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
06/08/2019 - 10/12/2019
491
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
28/05/2021 - Present
95
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 15/09/2018
285
MANAGED EXIT LIMITED
Corporate Secretary
16/09/2018 - 06/08/2019
56
URBAN OWNERS LIMITED
Corporate Secretary
28/06/2013 - 02/03/2018
138

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 PLACE (WEMBLEY PARK) MANAGEMENT LIMITED

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/01/1978 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED?

toggle

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED is currently Active. It was registered on 25/01/1978 .

Where is BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED located?

toggle

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED do?

toggle

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED have?

toggle

BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for BUCKINGHAM PLACE (WEMBLEY PARK) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.