BUCKINGHAM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067755

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/03/2026
Appointment of Mrs Danielle Lisa Bond as a director on 2026-03-30
dot icon30/03/2026
Appointment of Mr Marc Justin Kirsch as a director on 2026-03-30
dot icon06/02/2026
Notification of Danielle Bond as a person with significant control on 2025-06-03
dot icon06/02/2026
Cessation of Brian Kirsch as a person with significant control on 2025-06-03
dot icon06/02/2026
Notification of Marc Kirsch as a person with significant control on 2025-06-03
dot icon01/12/2025
Previous accounting period extended from 2025-05-30 to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/04/2025
Cessation of Jean Kirsch as a person with significant control on 2023-09-12
dot icon24/04/2025
Change of details for Mr Brian Kirsch as a person with significant control on 2023-09-12
dot icon22/04/2025
Second filing of Confirmation Statement dated 2024-08-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon21/01/2025
Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Jean Kirsch on 2025-01-21
dot icon21/01/2025
Secretary's details changed for Marc Kirsch on 2025-01-21
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon13/10/2023
Appointment of Marc Kirsch as a secretary on 2023-10-01
dot icon13/10/2023
Termination of appointment of Brian Kirsch as a secretary on 2023-10-01
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/08/2022
Change of details for Mr Brian Kirsch as a person with significant control on 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2022
Notification of Jean Kirsch as a person with significant control on 2016-04-06
dot icon28/10/2021
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2021-10-28
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon15/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon21/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon19/09/2016
Secretary's details changed for Mr Brian Kirsch on 2016-09-19
dot icon19/09/2016
Director's details changed for Mrs Jean Kirsch on 2016-09-19
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2014-06-26
dot icon24/04/2014
Appointment of Mr Brian Kirsch as a secretary
dot icon24/04/2014
Termination of appointment of Evelyn Rose as a secretary
dot icon24/04/2014
Termination of appointment of Evelyn Rose as a director
dot icon22/04/2014
Director's details changed for Mrs Jean Kirsch on 2014-04-22
dot icon17/04/2014
Director's details changed for Mrs Jean Kirsch on 2014-04-16
dot icon05/03/2014
Sub-division of shares on 2014-02-17
dot icon07/02/2014
Director's details changed for Mrs Jean Kirsch on 2014-02-07
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 2012-06-27
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/09/2009
Return made up to 07/09/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/10/2008
Return made up to 07/09/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/10/2007
Return made up to 07/09/07; full list of members
dot icon06/10/2006
Return made up to 07/09/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/09/2005
Return made up to 07/09/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/10/2004
Return made up to 07/09/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: 144 high street edgware middlesex HA8 7EZ
dot icon23/09/2003
Return made up to 07/09/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon04/10/2002
Return made up to 07/09/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon10/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/10/2001
Return made up to 07/09/01; full list of members
dot icon23/05/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon21/12/2000
Certificate of change of name
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Registered office changed on 13/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon07/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
145.02K
-
0.00
105.47K
-
2022
1
256.54K
-
0.00
205.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirsch, Jean
Director
16/01/2001 - Present
25
Kirsch, Brian
Director
07/09/2000 - 16/01/2001
46
FORMATION SECRETARIES LIMITED
Nominee Secretary
06/09/2000 - 06/09/2000
1082
Formation Nominees Limited
Nominee Director
06/09/2000 - 06/09/2000
1045
Rose, Evelyn Maxine
Director
15/01/2001 - 09/04/2014
1

Persons with Significant Control

6
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 PROPERTY MANAGEMENT LIMITED

BUCKINGHAM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. 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 PROPERTY MANAGEMENT LIMITED?

toggle

BUCKINGHAM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/09/2000 .

Where is BUCKINGHAM PROPERTY MANAGEMENT LIMITED located?

toggle

BUCKINGHAM PROPERTY MANAGEMENT LIMITED is registered at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does BUCKINGHAM PROPERTY MANAGEMENT LIMITED do?

toggle

BUCKINGHAM PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.