BUCKLAND VIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND VIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288517

Incorporation date

22/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Buckland View, Lower Buckland Road, Lymington SO41 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2024
Termination of appointment of Graham James Leslie Hill as a director on 2024-05-25
dot icon29/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2021
Appointment of Mr Philip Colin Parker as a secretary on 2021-11-19
dot icon17/11/2021
Second filing of Confirmation Statement dated 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Richard Michael Jennings as a director on 2021-08-19
dot icon14/10/2021
Termination of appointment of Richard Michael Jennings as a secretary on 2021-08-19
dot icon14/10/2021
Registered office address changed from 7 Buckland View 7 Buckland View Lower Buckland Road Lymington Hampshire SO41 9DN England to 6 Buckland View Lower Buckland Road Lymington SO41 9DN on 2021-10-14
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2020
Appointment of Mr Richard Michael Jennings as a secretary on 2020-11-01
dot icon15/11/2020
Registered office address changed from 6 Ferry Point Undershore Road Lymington Hampshire SO41 5TB to 7 Buckland View 7 Buckland View Lower Buckland Road Lymington Hampshire SO41 9DN on 2020-11-15
dot icon15/11/2020
Appointment of Mr Richard Michael Jennings as a director on 2020-11-01
dot icon15/11/2020
Termination of appointment of Graham James Leslie Hill as a secretary on 2020-11-01
dot icon13/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/05/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Philip Colin Parker on 2015-01-01
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mark Stephen Sheppard on 2011-09-04
dot icon05/09/2011
Director's details changed for Philip Colin Parker on 2011-09-04
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mark Stephen Sheppard on 2010-08-01
dot icon14/10/2010
Director's details changed for Philip Colin Parker on 2010-08-01
dot icon13/10/2010
Termination of appointment of Sarah Maynard as a director
dot icon14/09/2009
Return made up to 31/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / philip parker / 14/09/2009
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2008
Return made up to 31/08/08; full list of members
dot icon01/09/2008
Appointment terminated director phillippa bolton
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed sarah dawn maynard
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 20/06/07; full list of members
dot icon25/07/2006
Return made up to 20/06/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
New director appointed
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Director's particulars changed
dot icon04/08/2005
Return made up to 20/06/05; full list of members
dot icon17/06/2005
Director's particulars changed
dot icon06/06/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon23/11/2004
Secretary resigned
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 20/06/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 20/06/03; full list of members
dot icon18/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 4 buckland view lower buckland road lymington hampshire SO41 9DN
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 20/06/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 20/06/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 20/06/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Return made up to 20/06/99; full list of members
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: 67 lower buckland road lymington hampshire SO41 9DR
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
New director appointed
dot icon06/07/1998
Return made up to 20/06/98; full list of members
dot icon20/04/1998
Director resigned
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Return made up to 20/06/97; change of members
dot icon07/03/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Return made up to 20/06/96; no change of members
dot icon25/10/1995
Director resigned
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon21/07/1995
Return made up to 20/06/95; full list of members
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon11/07/1994
Return made up to 20/06/94; change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/07/1993
Return made up to 20/06/93; change of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
New director appointed
dot icon03/07/1992
Return made up to 20/06/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon01/07/1991
Return made up to 22/06/91; no change of members
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 17/09/90; no change of members
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon15/09/1989
Memorandum and Articles of Association
dot icon15/09/1989
Return made up to 31/08/89; full list of members
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Graham James Leslie
Director
13/11/2004 - 25/05/2024
4
Parker, Philip Colin
Director
18/02/1997 - Present
-
Sheppard, Mark Stephen
Director
18/02/1997 - 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+
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 VIEW MANAGEMENT COMPANY LIMITED

BUCKLAND VIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/1988 with the registered office located at 6 Buckland View, Lower Buckland Road, Lymington SO41 9DN. There are currently 2 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 VIEW MANAGEMENT COMPANY LIMITED?

toggle

BUCKLAND VIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/1988 .

Where is BUCKLAND VIEW MANAGEMENT COMPANY LIMITED located?

toggle

BUCKLAND VIEW MANAGEMENT COMPANY LIMITED is registered at 6 Buckland View, Lower Buckland Road, Lymington SO41 9DN.

What does BUCKLAND VIEW MANAGEMENT COMPANY LIMITED do?

toggle

BUCKLAND VIEW MANAGEMENT COMPANY LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

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

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.