BUCKLAND ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080719

Incorporation date

17/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Beaconsfield Road, Aston Clinton, Aylesbury HP22 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1995)
dot icon06/11/2025
Micro company accounts made up to 2025-06-30
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-06-30
dot icon17/09/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/05/2018
Appointment of Mr Vincenzo Iannone as a director on 2017-11-30
dot icon24/03/2018
Termination of appointment of Susan Mary Wall as a secretary on 2018-03-24
dot icon24/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon05/02/2017
Registered office address changed from 39 Buckland Road Buckland Aylesbury Buckinghamshire HP22 5LL to 11 Beaconsfield Road Aston Clinton Aylesbury HP22 5JU on 2017-02-05
dot icon05/02/2017
Appointment of Mrs Jeannette Baxter as a secretary on 2017-01-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon28/04/2015
Micro company accounts made up to 2014-06-30
dot icon21/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon27/07/2014
Termination of appointment of Ivan Peter Page as a director on 2014-05-26
dot icon27/07/2014
Appointment of Mr William Charles Davies as a director on 2014-05-26
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Ivan Peter Page as a director
dot icon13/07/2013
Appointment of Mr Kenneth Clifford Halls as a director
dot icon12/07/2013
Termination of appointment of Joseph Hoinville as a director
dot icon12/07/2013
Termination of appointment of Anthony Manwaring as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon20/05/2011
Registered office address changed from Coromandel Buckland Aylesbury Buckinghamshire HP22 5HY on 2011-05-20
dot icon20/05/2011
Termination of appointment of Marie Jones as a secretary
dot icon20/05/2011
Appointment of Susan Mary Wall as a secretary
dot icon31/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Robert Anderson as a director
dot icon02/08/2010
Director's details changed for Joseph Anthony Hoinville on 2010-07-17
dot icon02/08/2010
Director's details changed for Anthony John Manwaring on 2010-07-17
dot icon02/08/2010
Termination of appointment of Robert Anderson as a director
dot icon06/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 17/07/09; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon08/04/2008
Director appointed robert james anderson
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2007
New director appointed
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon19/06/2007
Director resigned
dot icon14/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 17/07/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 17/07/05; full list of members
dot icon31/10/2004
Director resigned
dot icon14/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/08/2004
Return made up to 17/07/04; no change of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon22/07/2003
Return made up to 17/07/03; no change of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/08/2002
Return made up to 17/07/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 17/07/01; change of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon21/07/2000
Return made up to 17/07/00; change of members
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Registered office changed on 24/01/00 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT
dot icon23/01/2000
Full accounts made up to 1999-06-30
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon26/07/1999
Return made up to 17/07/99; full list of members
dot icon06/06/1999
Full accounts made up to 1998-06-30
dot icon03/03/1999
Registered office changed on 03/03/99 from: noble house capital drive linford wood milton keynes MK14 6QP
dot icon26/07/1998
Return made up to 17/07/98; full list of members
dot icon24/07/1998
Full accounts made up to 1997-06-30
dot icon01/08/1997
Return made up to 17/07/97; full list of members
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon31/12/1996
Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 95/105
dot icon22/10/1996
Full accounts made up to 1996-06-30
dot icon08/10/1996
Director resigned
dot icon23/08/1996
Ad 12/08/96-16/08/96 £ si 1@5=5 £ ic 90/95
dot icon26/07/1996
New director appointed
dot icon24/07/1996
Return made up to 17/07/96; full list of members
dot icon23/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon05/07/1996
Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 77/82
dot icon03/06/1996
Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 72/77
dot icon30/05/1996
Ad 13/05/96-17/05/96 £ si 1@5=5 £ ic 67/72
dot icon17/04/1996
Ad 01/04/96-05/04/96 £ si 1@5=5 £ ic 62/67
dot icon10/04/1996
Ad 25/03/96-29/03/96 £ si 1@5=5 £ ic 57/62
dot icon16/02/1996
Ad 29/01/96-02/02/96 £ si 1@5=5 £ ic 52/57
dot icon22/01/1996
Ad 08/01/96-12/01/96 £ si 1@5=5 £ ic 47/52
dot icon17/01/1996
Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 42/47
dot icon15/12/1995
Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 37/42
dot icon01/12/1995
Ad 20/11/95-24/11/95 £ si 1@5=5 £ ic 32/37
dot icon24/11/1995
Director resigned;new director appointed
dot icon23/11/1995
Ad 13/11/95-17/11/95 £ si 1@5=5 £ ic 27/32
dot icon10/11/1995
Ad 30/10/95-03/11/95 £ si 1@5=5 £ ic 22/27
dot icon17/10/1995
Ad 02/10/95-06/10/95 £ si 1@5=5 £ ic 17/22
dot icon11/10/1995
Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 12/17
dot icon28/09/1995
Ad 18/09/95--------- £ si 1@5=5 £ ic 7/12
dot icon21/09/1995
Ad 11/09/95-15/09/95 £ si 1@5=5 £ ic 2/7
dot icon21/09/1995
New secretary appointed
dot icon21/09/1995
Secretary resigned;new secretary appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon21/09/1995
Registered office changed on 21/09/95 from: 33 crwys road cardiff CF2 4YF
dot icon21/09/1995
Accounting reference date notified as 30/06
dot icon17/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
570.00
-
0.00
-
-
2022
0
570.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, William Charles
Director
26/05/2014 - Present
-
Halls, Kenneth Clifford
Director
09/07/2013 - Present
-
Iannone, Vincenzo
Director
30/11/2017 - Present
-

Persons with Significant Control

2
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 ROAD RESIDENTS COMPANY LIMITED

BUCKLAND ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/07/1995 with the registered office located at 11 Beaconsfield Road, Aston Clinton, Aylesbury HP22 5JU. There are currently 3 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 ROAD RESIDENTS COMPANY LIMITED?

toggle

BUCKLAND ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/07/1995 .

Where is BUCKLAND ROAD RESIDENTS COMPANY LIMITED located?

toggle

BUCKLAND ROAD RESIDENTS COMPANY LIMITED is registered at 11 Beaconsfield Road, Aston Clinton, Aylesbury HP22 5JU.

What does BUCKLAND ROAD RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BUCKLAND ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-06-30.