BUCKINGHAMSHIRE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10145062

Incorporation date

25/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon13/02/2026
Return of final meeting in a members' voluntary winding up
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Appointment of a voluntary liquidator
dot icon30/10/2025
Declaration of solvency
dot icon30/10/2025
Registered office address changed from Kimberley Marlow Road Bourne End SL8 5NL England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-10-30
dot icon26/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/05/2025
Change of details for Mrs Ann Elizabeth Garry as a person with significant control on 2025-04-30
dot icon15/05/2025
Director's details changed for Mrs Ann Elizabeth Garry on 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon13/05/2025
Director's details changed for Mrs Ann Elizabeth Garry on 2025-04-30
dot icon13/05/2025
Change of details for Mrs Ann Elizabeth Garry as a person with significant control on 2025-04-30
dot icon12/05/2025
Change of details for Mr John Garry as a person with significant control on 2024-12-31
dot icon12/05/2025
Director's details changed for Mr John Garry on 2024-12-31
dot icon12/05/2025
Director's details changed for Mrs Ann Elizabeth Garry on 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Director's details changed for Mrs Ann Elizabeth Garry on 2024-05-01
dot icon01/05/2024
Notification of John Garry as a person with significant control on 2024-04-01
dot icon01/05/2024
Confirmation statement made on 2024-04-17 with updates
dot icon01/05/2024
Notification of Ann Elizabeth Garry as a person with significant control on 2024-04-01
dot icon30/04/2024
Registered office address changed from 15a Claremont Gardens Marlow SL7 1BP England to Kimberley Marlow Road Bourne End SL8 5NL on 2024-04-30
dot icon30/04/2024
Director's details changed for John Garry on 2024-04-01
dot icon30/04/2024
Withdrawal of a person with significant control statement on 2024-04-30
dot icon04/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon09/04/2020
Registered office address changed from 90 Bridle Road Maidenhead Berkshire SL6 7RT England to 15a Claremont Gardens Marlow SL7 1BP on 2020-04-09
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon29/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon21/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
15/05/2026
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
2
65.20K
-
0.00
-
-
2022
2
78.52K
-
0.00
-
-
2023
0
98.99K
-
0.00
-
-
2023
0
98.99K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

98.99K £Ascended26.08 % *

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
Garry, Ann Elizabeth
Director
25/04/2016 - Present
8
Garry, John
Director
25/04/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAMSHIRE DEVELOPMENTS LTD

BUCKINGHAMSHIRE DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 25/04/2016 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. 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 BUCKINGHAMSHIRE DEVELOPMENTS LTD?

toggle

BUCKINGHAMSHIRE DEVELOPMENTS LTD is currently Liquidation. It was registered on 25/04/2016 .

Where is BUCKINGHAMSHIRE DEVELOPMENTS LTD located?

toggle

BUCKINGHAMSHIRE DEVELOPMENTS LTD is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does BUCKINGHAMSHIRE DEVELOPMENTS LTD do?

toggle

BUCKINGHAMSHIRE DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUCKINGHAMSHIRE DEVELOPMENTS LTD?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a members' voluntary winding up.