BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02308426

Incorporation date

24/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1988)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon29/07/2025
Termination of appointment of Colin Anthony Walters as a secretary on 2025-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2023
Secretary's details changed for Mr Colin Anthony Walters on 2023-12-17
dot icon17/12/2023
Registered office address changed from Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17
dot icon17/12/2023
Director's details changed for Mr Colin Anthony Walters on 2023-12-17
dot icon11/12/2023
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-11
dot icon11/12/2023
Secretary's details changed for Mr Colin Anthony Walters on 2023-12-08
dot icon11/12/2023
Director's details changed for Mr Colin Anthony Walters on 2023-12-08
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon09/06/2022
Termination of appointment of Anthony Ernest Sayers as a director on 2022-05-20
dot icon09/06/2022
Appointment of Mr Colin Anthony Walters as a director on 2022-05-20
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Appointment of Mr Colin Anthony Walters as a secretary on 2021-03-25
dot icon30/03/2021
Termination of appointment of W.K. Corporate Services Ltd as a secretary on 2021-03-25
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2019
Second filing of Confirmation Statement dated 24/10/2019
dot icon24/10/2019
24/10/19 Statement of Capital gbp 25.00
dot icon24/10/2019
Director's details changed for Mr Anthony Ernest Sayers on 2019-10-22
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-10-24 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon16/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Jeanette Beaney as a director
dot icon01/03/2010
Appointment of Mr Anthony Ernest Sayers as a director
dot icon19/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Wilkins Kennedy Nominees Limited as a director
dot icon19/10/2009
Appointment of Jeanette Irene Beaney as a director
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon16/10/2008
Secretary appointed W.K. corporate services LTD
dot icon16/10/2008
Appointment terminated secretary peter barton
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon25/10/2006
Return made up to 24/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 24/10/05; full list of members
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon01/11/2004
Return made up to 24/10/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Director resigned
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 24/10/02; change of members
dot icon11/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/01/2002
New director appointed
dot icon24/12/2001
Return made up to 24/10/01; full list of members
dot icon24/12/2001
Registered office changed on 24/12/01 from: cereals house 21 station road westcliff on sea essex SS0 7RA
dot icon24/12/2001
Location of register of members
dot icon24/12/2001
New secretary appointed
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Secretary resigned;director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 24/10/00; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from: millhouse 32-38 east street rochford essex SS4 1DB
dot icon03/11/1999
Return made up to 24/10/99; full list of members
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Full accounts made up to 1998-03-31
dot icon09/03/1999
Return made up to 24/10/98; full list of members
dot icon26/05/1998
Return made up to 24/10/97; full list of members
dot icon26/05/1998
Secretary's particulars changed;director's particulars changed
dot icon02/03/1998
Registered office changed on 02/03/98 from: 13 david mews porter street london W1M 1HW
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Accounts for a small company made up to 1996-03-31
dot icon27/01/1997
Return made up to 24/10/96; no change of members
dot icon29/04/1996
Director resigned
dot icon12/02/1996
Registered office changed on 12/02/96 from: 96B southchurch road southend on sea essex SS1 2LX
dot icon10/11/1995
Return made up to 24/10/95; full list of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 24/10/94; full list of members
dot icon09/09/1994
Full accounts made up to 1994-03-31
dot icon25/02/1994
Director's particulars changed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon28/11/1993
Return made up to 24/10/93; full list of members
dot icon23/02/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 24/10/92; full list of members
dot icon08/04/1992
Accounts for a medium company made up to 1991-03-31
dot icon20/11/1991
Return made up to 24/10/91; full list of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: 80 baxter avenue southend-on-sea essex SS2 6HZ
dot icon12/03/1991
Ad 04/03/91--------- £ si 3@1=3 £ ic 22/25
dot icon20/02/1991
Accounts for a medium company made up to 1990-03-31
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Return made up to 31/12/89; full list of members
dot icon08/10/1990
Registered office changed on 08/10/90 from: warren house 10-20 main road hockley essex SS5 4RY
dot icon04/05/1989
Registered office changed on 04/05/89 from: thames house 1528 london road leigh on sea essex SS9 2QG
dot icon03/02/1989
Nc inc already adjusted
dot icon12/01/1989
Resolutions
dot icon24/10/1988
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
31/03/2025
dot iconNext confirmation date
24/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
18.00
-
0.00
-
-
2023
1
21.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Colin Anthony
Director
20/05/2022 - Present
6
Walters, Colin Anthony
Secretary
25/03/2021 - 30/06/2025
-

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 SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1988 with the registered office located at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE. 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 SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED?

toggle

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1988 .

Where is BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED located?

toggle

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED is registered at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE.

What does BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED do?

toggle

BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM SQUARE (SHOTGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.