BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183558

Incorporation date

17/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DECopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon20/04/2026
Micro company accounts made up to 2025-07-31
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon19/03/2025
Termination of appointment of Bernard Charles Pickard as a director on 2024-08-18
dot icon19/03/2025
Termination of appointment of Anthony Michael Chalk as a director on 2024-08-18
dot icon06/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon06/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/04/2023
Director's details changed for Mr David Michael Simpson on 2023-04-25
dot icon12/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/04/2022
Appointment of Mr David Michael Simpson as a director on 2022-02-17
dot icon29/03/2022
Termination of appointment of Eng Song Ling as a director on 2022-02-09
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/08/2017
Termination of appointment of Keith Donald Flint as a director on 2017-08-17
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon30/08/2016
Appointment of Mr David John Coppock as a director on 2016-08-19
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon01/04/2016
Termination of appointment of Gregory Julian Kennard as a director on 2016-04-01
dot icon31/03/2016
Director's details changed for Mr Gregory Julian Kennard on 2016-03-31
dot icon28/01/2016
Appointment of Mr Gregory Julian Kennard as a director on 2016-01-13
dot icon28/01/2016
Termination of appointment of Colin John Burchill as a director on 2016-01-13
dot icon19/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Anthony Michael Chalk as a director on 2014-10-10
dot icon12/02/2015
Current accounting period shortened from 2015-08-31 to 2015-07-31
dot icon12/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon21/01/2015
Appointment of Sullivan Lawford Ltd as a secretary on 2014-09-10
dot icon04/11/2014
Registered office address changed from C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW England to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 2014-11-04
dot icon08/10/2014
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW on 2014-10-08
dot icon02/10/2014
Termination of appointment of Richard Andrew Otten as a director on 2014-10-02
dot icon02/10/2014
Termination of appointment of Rollits Company Secretaries Limited as a secretary on 2014-10-02
dot icon02/10/2014
Appointment of Keith Donald Flint as a director on 2014-09-26
dot icon02/10/2014
Appointment of Eng Song Ling as a director on 2014-09-26
dot icon02/10/2014
Appointment of Emma Jane Chapman as a director on 2014-09-26
dot icon02/10/2014
Appointment of Siobhan Margaret Mary Murphy as a director on 2014-09-26
dot icon02/10/2014
Appointment of Bernard Charles Pickard as a director on 2014-09-26
dot icon02/10/2014
Appointment of Peter David Lee as a director on 2014-09-26
dot icon02/10/2014
Appointment of Walter Owen Property Management Limited as a director on 2014-09-26
dot icon02/10/2014
Appointment of Colin John Burchill as a director on 2014-09-26
dot icon02/10/2014
Appointment of Rodemary Anne Wise as a director on 2014-09-26
dot icon02/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-11-08
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon01/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon08/10/2012
Resolutions
dot icon28/09/2012
Certificate of change of name
dot icon28/09/2012
Appointment of Rollits Company Secretaries Limited as a secretary
dot icon27/09/2012
Termination of appointment of Rollits Company Formations Limited as a director
dot icon27/09/2012
Termination of appointment of John Flanagan as a director
dot icon27/09/2012
Appointment of Mr Richard Andrew Otten as a director
dot icon28/08/2012
Resolutions
dot icon17/08/2012
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
31/07/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WALTER OWEN PROPERTY MANAGEMENT LIMITED
Corporate Director
26/09/2014 - Present
-
Simpson, David Michael
Director
17/02/2022 - Present
8
Chalk, Anthony Michael
Director
10/10/2014 - 18/08/2024
7
Pickard, Bernard Charles
Director
26/09/2014 - 18/08/2024
-
Murphy, Siobhan Margaret Mary
Director
26/09/2014 - Present
-

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 HOUSE MANAGEMENT COMPANY LIMITED

BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE. There are currently 7 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/08/2012 .

Where is BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE.

What does BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-31.