BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05798548

Incorporation date

27/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Right Dawson Road, Bletchley, Milton Keynes MK1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Change of details for Mr Paul David Breen as a person with significant control on 2023-09-25
dot icon25/09/2023
Secretary's details changed for Samantha Judd on 2023-09-25
dot icon03/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/05/2023
Registered office address changed from Office 4, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT England to 1st Floor Right Dawson Road Bletchley Milton Keynes MK1 1QT on 2023-05-23
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon21/03/2022
Registered office address changed from 55 Triangle Building, Wolverton Park Road Wolverton Milton Keynes MK12 5FJ to Office 4, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2022-03-21
dot icon14/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/08/2018
Appointment of Mrs Samantha Judd as a secretary
dot icon17/04/2018
Appointment of Samantha Judd as a secretary on 2018-04-10
dot icon09/04/2018
Termination of appointment of Touchstone Cps as a secretary on 2018-03-31
dot icon31/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Notification of Paul David Breen as a person with significant control on 2016-04-06
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-27 no member list
dot icon13/04/2016
Termination of appointment of Christopher David Vere Hodge as a director on 2016-01-06
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-27 no member list
dot icon22/05/2014
Annual return made up to 2014-04-27 no member list
dot icon22/05/2014
Secretary's details changed for Touchstone Cps on 2014-01-13
dot icon22/05/2014
Register inspection address has been changed from C/O Touchstone Cps Ltd Castle House Dawson Road Bletchley Milton Keynes MK1 1QT United Kingdom
dot icon08/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Registered office address changed from C/O Touchstone Cps Ltd Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT United Kingdom on 2014-01-17
dot icon13/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon14/06/2012
Annual return made up to 2012-04-27 no member list
dot icon17/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on 2012-02-14
dot icon21/06/2011
Termination of appointment of Jonathan Lloyd as a director
dot icon15/06/2011
Annual return made up to 2011-04-27 no member list
dot icon15/06/2011
Register(s) moved to registered inspection location
dot icon14/06/2011
Register inspection address has been changed
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-04-27 no member list
dot icon25/05/2010
Secretary's details changed for Touchstone Cps on 2010-04-27
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/05/2009
Annual return made up to 27/04/09
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon22/05/2008
Annual return made up to 27/04/08
dot icon21/05/2008
Appointment terminated director neil earp
dot icon02/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon22/12/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon02/05/2007
Annual return made up to 27/04/07
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned;director resigned
dot icon30/05/2006
Director resigned
dot icon27/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
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
27/06/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOUCHSTONE CPS LTD
Corporate Secretary
05/06/2007 - 31/03/2018
4
SWIFT INCORPORATIONS LIMITED
Corporate Director
27/04/2006 - 27/04/2006
1497
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
27/04/2006 - 27/04/2006
1497
INSTANT COMPANIES LIMITED
Corporate Director
27/04/2006 - 27/04/2006
812
Earp, Neil Timothy
Director
27/04/2006 - 22/02/2008
55

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED

BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 27/04/2006 with the registered office located at 1st Floor Right Dawson Road, Bletchley, Milton Keynes MK1 1QT. There are currently 2 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 ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED?

toggle

BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 27/04/2006 and dissolved on 04/11/2025.

Where is BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED located?

toggle

BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED is registered at 1st Floor Right Dawson Road, Bletchley, Milton Keynes MK1 1QT.

What does BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED do?

toggle

BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.