BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093315

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon05/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon06/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-06
dot icon10/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon07/04/2020
Termination of appointment of Melissa Cooper as a director on 2020-04-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/12/2017
Director's details changed for Sterling Clive Edwards on 2017-12-13
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-05 no member list
dot icon04/04/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-04-04
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Appointment of Miss Melissa Cooper as a director on 2015-10-29
dot icon27/10/2015
Termination of appointment of Richard Thomas Good as a director on 2015-10-17
dot icon10/04/2015
Annual return made up to 2015-04-05 no member list
dot icon10/04/2015
Secretary's details changed for Crabtree Pm Limited on 2015-04-10
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Termination of appointment of Andrew Hunter as a director on 2014-02-17
dot icon08/04/2014
Annual return made up to 2014-04-05 no member list
dot icon04/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon27/01/2014
Termination of appointment of Tracey Williams as a director
dot icon01/05/2013
Annual return made up to 2013-04-05 no member list
dot icon26/03/2013
Appointment of Mr Andrew Hunter as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-05 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/05/2011
Total exemption full accounts made up to 2010-04-30
dot icon21/04/2011
Annual return made up to 2011-04-05 no member list
dot icon22/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon22/02/2011
Termination of appointment of Terence White as a secretary
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon17/05/2010
Annual return made up to 2010-04-05
dot icon09/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon18/05/2009
Annual return made up to 05/04/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon06/05/2008
Annual return made up to 05/04/08
dot icon18/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon25/05/2007
Annual return made up to 05/04/07
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New director appointed
dot icon10/04/2007
Secretary's particulars changed
dot icon27/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/06/2006
Annual return made up to 05/04/06
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon13/05/2005
Annual return made up to 05/04/05
dot icon07/10/2004
Registered office changed on 07/10/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon07/10/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon05/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
988.00
-
2022
0
-
-
0.00
2.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
05/04/2004 - 03/05/2007
154
FPS GROUP SERVICES LIMITED
Corporate Secretary
06/01/2026 - Present
1205
CRABTREE PM LIMITED
Corporate Secretary
16/09/2004 - 06/01/2026
53
Edwards, Sterling Clive
Director
24/04/2007 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2004 - 05/04/2004
99600

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED

BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 2 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 ROAD PROPERTY MANAGEMENT LIMITED?

toggle

BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/04/2004 .

Where is BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.