BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344361

Incorporation date

27/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2023
Appointment of Mr Tumain Dallas as a director on 2023-07-10
dot icon17/08/2023
Appointment of Mr James Laurence Alan Montague as a director on 2023-07-29
dot icon11/07/2023
Termination of appointment of Isaac Dwomoh Boaten as a director on 2023-07-10
dot icon11/07/2023
Termination of appointment of Samuel Ernest Buah as a director on 2023-07-10
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon19/12/2019
Appointment of Mr Michael Alan Holmes as a director on 2019-12-10
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-17
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon09/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-27 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-27 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-27 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-27 no member list
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-27 no member list
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-27 no member list
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2010-01-27 no member list
dot icon29/01/2010
Director's details changed for Samuel Ernest Buah on 2009-11-02
dot icon29/01/2010
Director's details changed for Isaac Dwomoh Boaten on 2009-11-02
dot icon16/11/2009
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon16/11/2009
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon28/10/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-10-28
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Annual return made up to 27/01/09
dot icon23/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon17/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon15/10/2008
Appointment terminated director katrina merridan
dot icon03/04/2008
Appointment terminated director leah miller
dot icon12/02/2008
Annual return made up to 27/01/08
dot icon15/11/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon09/02/2007
Annual return made up to 27/01/07
dot icon09/12/2006
Registered office changed on 09/12/06 from: 843 finchley road london NW11 8NA
dot icon09/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon13/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon06/04/2006
Annual return made up to 27/01/06
dot icon23/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/01/2006
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon23/01/2006
Registered office changed on 23/01/06 from: 29 the green winchmore hill london N21 1HS
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Director resigned
dot icon27/01/2005
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
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK MANAGEMENT LIMITED
Corporate Secretary
02/11/2009 - Present
42
Dallas, Tumain
Director
10/07/2023 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Director
27/01/2005 - 27/01/2005
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/01/2005 - 27/01/2005
38038
WATERLOW NOMINEES LIMITED
Nominee Director
27/01/2005 - 27/01/2005
36021

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 BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED

BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED?

toggle

BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2005 .

Where is BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED located?

toggle

BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED do?

toggle

BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLAND DRIVE (MK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-27 with no updates.