BUCKLAND PARK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BUCKLAND PARK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05914465

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon07/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon04/09/2025
Termination of appointment of David Robert Geoffrey Horne as a director on 2025-08-22
dot icon04/09/2025
Appointment of Lettings Plus Property Ltd as a director on 2025-08-22
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon22/08/2022
Director's details changed for Mrs Christina Elizabeth Staples on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr John Richard Rowland on 2022-08-22
dot icon22/08/2022
Director's details changed for Miss Frances Astrid Kemble on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr David Robert Geoffrey Horne on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr Roger Douglas Green on 2022-08-22
dot icon22/08/2022
Secretary's details changed for Mr Roger Douglas Green on 2022-08-22
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/12/2021
Appointment of Mrs Karen Prosser as a director on 2021-12-14
dot icon14/12/2021
Termination of appointment of Graham Lawrence Hudes as a director on 2021-12-14
dot icon25/11/2021
Termination of appointment of Stefania Buonajuti as a director on 2021-11-25
dot icon25/11/2021
Appointment of Miss Benita Jones as a director on 2021-11-25
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/04/2021
Registered office address changed from 73 Leigh Hall Road Leigh-on-Sea Essex SS9 1QZ to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2021-04-22
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon30/08/2019
Director's details changed for Mrs Christina Elizabeth Staples on 2019-08-30
dot icon18/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/01/2018
Director's details changed for Mr David Robert Geoffrey Horne on 2018-01-30
dot icon30/01/2018
Appointment of Mr Graham Lawrence Hudes as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Finn James Wilhlemsen as a director on 2018-01-30
dot icon30/01/2018
Director's details changed for Miss Stefania Buonajuti on 2018-01-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2014
Appointment of Mr David Robert Geoffrey Horne as a director on 2014-06-27
dot icon28/08/2014
Termination of appointment of Nicholas Cadwaladr Rutter Jones as a director on 2014-06-26
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/12/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/09/2013
Appointment of Mr John Richard Rowland as a director
dot icon20/09/2013
Termination of appointment of Christopher Miller as a director
dot icon20/09/2013
Appointment of Miss Stefania Buonajuti as a director
dot icon20/09/2013
Termination of appointment of Lesley Wilhelmsen as a director
dot icon18/09/2013
Appointment of Mr Roger Douglas Green as a secretary
dot icon18/09/2013
Termination of appointment of Christopher Miller as a director
dot icon18/09/2013
Termination of appointment of Lesley Wilhelmsen as a secretary
dot icon20/08/2013
Secretary's details changed for Mrs Lesley Anne Wilhelmsen on 2013-05-14
dot icon20/08/2013
Registered office address changed from , C/O Mrs Lesley Wilhelmsen, Little Wildage Madams Wood Lane, Stelling Minnis, Canterbury, Kent, CT4 6BH, England on 2013-08-20
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon05/10/2012
Appointment of Miss Frances Astrid Kemble as a director
dot icon10/07/2012
Termination of appointment of Emma Newton as a director
dot icon27/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2012
Appointment of Mr Roger Douglas Green as a director
dot icon27/06/2012
Termination of appointment of Timothy Staples as a director
dot icon12/06/2012
Termination of appointment of Pamela Gregson as a director
dot icon01/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/09/2011
Registered office address changed from , C/O Mrs Lesley Wilhelmsen, Little Wildage Madams Wood Lane, Stelling Minnis, Canterbury, Kent, CT4 6BH, England on 2011-09-01
dot icon01/09/2011
Registered office address changed from , C/O Bartons Solicitors, Creek House Island Street, Salcombe, Devon, TQ8 8DP, United Kingdom on 2011-09-01
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Director's details changed for Mr Nicholas Cadwaladr Rutter on 2010-08-23
dot icon23/08/2010
Director's details changed for Miss Emma Elizabeth Newtom on 2010-08-23
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Registered office address changed from , Bartons Solicitors 20 Fore Street, Kingsbridge, Devon, TQ7 1NZ, Uk on 2010-08-23
dot icon06/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/10/2009
Appointment of Mr Christopher John Miller as a director
dot icon15/10/2009
Appointment of Mrs Lesley Anne Wilhelmsen as a director
dot icon15/10/2009
Appointment of Miss Emma Elizabeth Newtom as a director
dot icon15/10/2009
Appointment of Mr Finn James Wilhlemsen as a director
dot icon15/10/2009
Appointment of Ms Pamela Mary Gregson as a director
dot icon15/10/2009
Appointment of Mr Timothy John Staples as a director
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon15/10/2009
Termination of appointment of Christopher Miller as a director
dot icon15/10/2009
Termination of appointment of Susan Miller as a secretary
dot icon15/10/2009
Appointment of Mr Nicholas Cadwaladr Rutter as a director
dot icon15/10/2009
Appointment of Mrs Lesley Anne Wilhelmsen as a secretary
dot icon15/10/2009
Appointment of Mrs Christina Elizabeth Staples as a director
dot icon26/08/2009
Return made up to 23/08/09; full list of members
dot icon29/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from, c/o bartons, 20 fore street, kingsbridge, devon, TQ7 1NZ
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Location of register of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon14/11/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon08/09/2006
Registered office changed on 08/09/06 from: corner chambers, 590A kingsbury road, birmingham, B24 9ND
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/08/2006
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 icon-33.19 % *

* during past year

Cash in Bank

£302.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.00
-
0.00
71.00
-
2022
0
92.00
-
0.00
452.00
-
2023
0
58.00
-
0.00
302.00
-
2023
0
58.00
-
0.00
302.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.00 £Descended-36.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.00 £Descended-33.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Roger Douglas
Director
12/06/2012 - Present
-
Horne, David Robert Geoffrey
Director
27/06/2014 - 22/08/2025
30
Kemble, Frances Astrid
Director
01/08/2012 - Present
-
Rowland, John Richard
Director
01/08/2013 - Present
3
Staples, Christina Elizabeth
Director
15/10/2009 - Present
1

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 BUCKLAND PARK MANAGEMENT LTD

BUCKLAND PARK MANAGEMENT LTD is an(a) Active company incorporated on 23/08/2006 with the registered office located at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL. There are currently 7 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 BUCKLAND PARK MANAGEMENT LTD?

toggle

BUCKLAND PARK MANAGEMENT LTD is currently Active. It was registered on 23/08/2006 .

Where is BUCKLAND PARK MANAGEMENT LTD located?

toggle

BUCKLAND PARK MANAGEMENT LTD is registered at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL.

What does BUCKLAND PARK MANAGEMENT LTD do?

toggle

BUCKLAND PARK MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLAND PARK MANAGEMENT LTD?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-08-31.