BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343202

Incorporation date

03/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR KEITH HICKS, 12 Sycamore Way, Teddington, Middlesex TW11 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1989)
dot icon03/10/2025
Appointment of Ms Sandra Cooper as a director on 2025-10-03
dot icon19/08/2025
Appointment of Mr Derek Moore as a director on 2025-08-07
dot icon05/07/2025
Termination of appointment of Alistair Attwood as a director on 2025-07-01
dot icon05/07/2025
Micro company accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon01/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon01/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-09-14 with updates
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon11/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/07/2016
Micro company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/06/2015
Micro company accounts made up to 2015-03-31
dot icon01/12/2014
Micro company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon08/01/2013
Registered office address changed from C/O Mr Peter Bell 5 Sycamore Way Teddington Middlesex TW11 9QQ England on 2013-01-08
dot icon08/01/2013
Appointment of Mrs Barbara Ilett as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon21/12/2011
Registered office address changed from 12 Sycamore Way Teddington Middlesex TW11 9QQ on 2011-12-21
dot icon15/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon15/01/2011
Termination of appointment of Barry Hartwell as a director
dot icon15/01/2011
Appointment of Mr Keith Hicks as a secretary
dot icon15/01/2011
Termination of appointment of Barry Hartwell as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Alistair Attwood as a secretary
dot icon11/01/2010
Director's details changed for Mr Malcolm Colin Ind on 2010-01-08
dot icon11/01/2010
Director's details changed for Mr Alistair Attwood on 2010-01-08
dot icon11/01/2010
Director's details changed for Barry Francis Hartwell on 2010-01-08
dot icon11/01/2010
Director's details changed for Mr Peter Noel Bell on 2010-01-08
dot icon11/01/2010
Termination of appointment of Malcolm Ind as a secretary
dot icon22/04/2009
Secretary appointed mr malcolm colin ind
dot icon22/04/2009
Director appointed mr alistair gargill attwood
dot icon22/04/2009
Secretary appointed mr alistair gargill attwood
dot icon22/04/2009
Director appointed mr malcolm colin ind
dot icon07/04/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Appointment terminated director dirk frame
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 10/01/09; full list of members
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 13/01/07; full list of members
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 13/01/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 13/01/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 13/01/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 13/01/03; full list of members
dot icon18/01/2002
Return made up to 26/01/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon22/02/2001
Return made up to 26/01/01; full list of members
dot icon22/02/2001
Director's particulars changed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Return made up to 26/01/00; full list of members
dot icon16/02/1999
Return made up to 26/01/99; change of members
dot icon16/02/1999
New director appointed
dot icon06/02/1999
Full accounts made up to 1998-03-31
dot icon11/04/1998
Return made up to 03/02/98; full list of members
dot icon11/04/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon05/03/1997
Return made up to 03/02/97; change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon05/03/1996
Return made up to 03/02/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: 1 sycamore way teddington middlesex TW11 9QQ
dot icon20/03/1995
Return made up to 03/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon20/04/1994
Return made up to 03/02/94; change of members
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Director resigned
dot icon18/03/1993
Return made up to 03/02/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon06/02/1992
Return made up to 03/02/92; no change of members
dot icon31/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/09/1991
Registered office changed on 19/09/91 from: 5 sycamore way bucklands road teddington middx TW11 9QQ
dot icon19/09/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Registered office changed on 27/06/91 from: 66 guildford street chertsey surrey KT16 9DA
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon22/05/1991
Resolutions
dot icon30/04/1991
Return made up to 03/02/91; full list of members
dot icon18/04/1991
Location of register of members
dot icon28/01/1991
Location of register of members
dot icon23/01/1991
Ad 14/02/89-02/02/90 £ si 10@5
dot icon01/11/1990
Return made up to 03/08/90; full list of members
dot icon15/10/1990
New director appointed
dot icon15/08/1990
Secretary resigned;new secretary appointed
dot icon03/02/1989
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
05/07/2026
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
60.00
-
0.00
-
-
2022
0
60.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Alistair
Director
01/04/2009 - 01/07/2025
2
Ilett, Barbara
Director
01/04/2012 - Present
1
Moore, Derek
Director
07/08/2025 - Present
1
Cooper, Sandra
Director
03/10/2025 - Present
-
Ind, Malcolm Colin
Director
01/04/2009 - 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 BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED

BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/02/1989 with the registered office located at C/O MR KEITH HICKS, 12 Sycamore Way, Teddington, Middlesex TW11 9QQ. 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 BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/02/1989 .

Where is BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED is registered at C/O MR KEITH HICKS, 12 Sycamore Way, Teddington, Middlesex TW11 9QQ.

What does BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BUCKLANDS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/10/2025: Appointment of Ms Sandra Cooper as a director on 2025-10-03.