BUCKLEBURY PLACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BUCKLEBURY PLACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060588

Incorporation date

02/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bucklebury Place Carbinswood Lane, Upper Woolhampton, Reading RG7 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Appointment of Mr Paul Flood as a director on 2025-03-26
dot icon29/04/2025
Appointment of Mr Jimi Rae as a director on 2025-03-26
dot icon29/04/2025
Termination of appointment of Julia Morgan-Wicks as a director on 2025-03-26
dot icon29/04/2025
Termination of appointment of Anthony Gilbert as a director on 2025-03-26
dot icon29/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon05/04/2024
Termination of appointment of Matthew Ashmore as a director on 2024-04-05
dot icon11/01/2024
Registered office address changed from 9 Bucklebury Place Upper Woolhampton Reading RG7 5UD England to Bucklebury Place Carbinswood Lane Upper Woolhampton Reading RG7 5UD on 2024-01-11
dot icon22/11/2023
Termination of appointment of Paul Harding as a director on 2023-11-01
dot icon03/11/2023
Appointment of Mr Anthony Gilbert as a director on 2023-10-27
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Mrs Julia Morgan-Wicks as a director on 2023-10-30
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Termination of appointment of Julia Morgan as a director on 2022-11-18
dot icon18/11/2022
Appointment of Mr Matthew Ashmore as a director on 2022-11-18
dot icon19/05/2022
Notification of a person with significant control statement
dot icon19/05/2022
Appointment of Mr Anthony Gilbert as a secretary on 2022-05-16
dot icon19/05/2022
Termination of appointment of Charles Hastings as a secretary on 2022-05-16
dot icon16/04/2022
Cessation of Charles Hastings as a person with significant control on 2022-04-11
dot icon16/04/2022
Registered office address changed from 1 Bucklebury Place Upper Woolhampton Reading RG7 5UD England to 9 Bucklebury Place Upper Woolhampton Reading RG7 5UD on 2022-04-16
dot icon16/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon01/07/2021
Appointment of Ms Julia Morgan as a director on 2021-06-20
dot icon01/07/2021
Appointment of Mr Paul Harding as a director on 2021-06-20
dot icon01/07/2021
Termination of appointment of Linda Howels as a director on 2021-06-20
dot icon01/07/2021
Termination of appointment of Joanne Corrigan as a director on 2021-06-20
dot icon13/04/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon08/04/2021
Appointment of Miss Joanne Corrigan as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of Andrew Wicks as a director on 2021-04-01
dot icon21/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon06/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon05/05/2019
Registered office address changed from 10 Bucklebury Place Carbinswood Lane Upper Woolhampton Reading Berkshire RG7 5UD to 1 Bucklebury Place Upper Woolhampton Reading RG7 5UD on 2019-05-05
dot icon05/05/2019
Appointment of Mr Charles Hastings as a secretary on 2019-05-05
dot icon05/05/2019
Appointment of Mrs Linda Howels as a director on 2018-10-15
dot icon05/05/2019
Termination of appointment of Rob Bathija as a director on 2019-05-05
dot icon05/05/2019
Termination of appointment of Christopher Pratley as a secretary on 2019-05-05
dot icon05/05/2019
Cessation of Christopher John Pratley as a person with significant control on 2019-05-05
dot icon05/05/2019
Notification of Charles Hastings as a person with significant control on 2019-05-05
dot icon05/05/2019
Elect to keep the directors' register information on the public register
dot icon05/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon13/12/2017
Termination of appointment of Anthony Howells as a director on 2017-10-30
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Appointment of Mr Anthony Howells as a director on 2017-04-01
dot icon11/11/2017
Appointment of Mr Rob Bathija as a director on 2013-09-27
dot icon04/11/2017
Termination of appointment of David Moran as a director on 2017-10-30
dot icon04/11/2017
Appointment of Mr Andrew Wicks as a director on 2017-10-30
dot icon04/11/2017
Termination of appointment of Naomi Whitmore as a director on 2016-11-28
dot icon25/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon27/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Joanne Corrigan as a director on 2014-09-17
dot icon01/05/2015
Appointment of Mr David Moran as a director on 2014-09-17
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon05/05/2014
Termination of appointment of Anthony Gilbert as a director
dot icon23/03/2014
Appointment of Mrs Naomi Whitmore as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon06/05/2013
Termination of appointment of Edward Gatward as a director
dot icon06/05/2013
Termination of appointment of David Hall Powell as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/04/2012
Register inspection address has been changed from 8 Bucklebury Place Upper Woolhampton Reading Berkshire RG7 5UD United Kingdom
dot icon29/04/2012
Register(s) moved to registered office address
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon20/05/2011
Appointment of Mr Christopher Pratley as a secretary
dot icon19/05/2011
Registered office address changed from the White House Mill Road Goring on Thames Oxfordshire RG8 9DD on 2011-05-19
dot icon26/04/2011
Termination of appointment of Mortimer Burnett Ltd as a secretary
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Director's details changed for Ms Joanne Corrigan on 2010-04-07
dot icon04/05/2010
Director's details changed for David Gordon Hall Powell on 2010-04-07
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Secretary's details changed for Mortimer Burnett Ltd on 2010-04-07
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon07/10/2008
Director appointed mr anthony gilbert
dot icon07/10/2008
Director appointed ms joanne corrigan
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 07/04/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Director resigned
dot icon11/04/2007
Return made up to 07/04/07; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Return made up to 07/04/06; full list of members
dot icon11/04/2006
Secretary resigned
dot icon06/06/2005
Partial exemption accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 07/04/05; full list of members
dot icon05/08/2004
Partial exemption accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 14/04/04; full list of members
dot icon23/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon13/01/2004
New director appointed
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: bucklebury place upper woolhampton reading berkshire RG7 5UD
dot icon28/08/2003
Secretary resigned;director resigned
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon17/05/2003
Return made up to 16/04/03; full list of members
dot icon13/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon16/05/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Return made up to 16/04/02; full list of members
dot icon28/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 16/04/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Return made up to 16/04/00; full list of members
dot icon05/05/2000
Secretary resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 16/04/99; change of members
dot icon06/05/1999
New secretary appointed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 16/04/98; no change of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Return made up to 16/04/97; full list of members
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon24/05/1996
Return made up to 16/04/96; change of members
dot icon28/04/1996
Director resigned
dot icon21/03/1996
Full accounts made up to 1995-03-31
dot icon05/07/1995
Secretary resigned
dot icon05/07/1995
New secretary appointed
dot icon17/05/1995
Return made up to 16/04/95; full list of members
dot icon07/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Director resigned;new director appointed
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Return made up to 16/04/94; no change of members
dot icon13/04/1994
Registered office changed on 13/04/94 from: bucklebury place woolhampton reading berks RG7 5UD
dot icon01/03/1994
Director resigned
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon12/05/1993
Return made up to 16/04/93; change of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon23/06/1992
Full accounts made up to 1991-03-31
dot icon14/05/1992
Return made up to 16/04/92; full list of members
dot icon14/02/1992
Full accounts made up to 1990-03-31
dot icon19/01/1992
Return made up to 27/08/91; change of members
dot icon19/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Full accounts made up to 1989-03-31
dot icon03/01/1992
Return made up to 27/08/90; change of members
dot icon28/03/1991
New director appointed
dot icon28/03/1991
Director resigned;new director appointed
dot icon31/01/1991
Full accounts made up to 1988-03-31
dot icon26/10/1990
Return made up to 27/08/89; full list of members
dot icon23/10/1990
Director resigned
dot icon04/09/1989
Wd 25/08/89 ad 22/12/87--------- premium £ si 13@1
dot icon29/08/1989
Return made up to 16/04/88; full list of members
dot icon17/08/1989
Director resigned
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Registered office changed on 11/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon16/02/1987
Gazettable document
dot icon27/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Certificate of change of name
dot icon02/10/1986
Certificate of 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
07/04/2026
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
3.06K
-
0.00
-
-
2022
0
3.06K
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER BURNETT LTD
Corporate Secretary
10/04/2006 - 26/04/2011
166
Gilbert, Anthony
Director
27/10/2023 - 26/03/2025
-
Lowther, Suzanne
Director
06/07/2000 - 08/08/2003
6
Ashmore, Matthew
Director
18/11/2022 - 05/04/2024
2
Gatward, Edward John
Director
11/07/2003 - 01/10/2012
12

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 BUCKLEBURY PLACE (MANAGEMENT) LIMITED

BUCKLEBURY PLACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 02/10/1986 with the registered office located at Bucklebury Place Carbinswood Lane, Upper Woolhampton, Reading RG7 5UD. 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 BUCKLEBURY PLACE (MANAGEMENT) LIMITED?

toggle

BUCKLEBURY PLACE (MANAGEMENT) LIMITED is currently Active. It was registered on 02/10/1986 .

Where is BUCKLEBURY PLACE (MANAGEMENT) LIMITED located?

toggle

BUCKLEBURY PLACE (MANAGEMENT) LIMITED is registered at Bucklebury Place Carbinswood Lane, Upper Woolhampton, Reading RG7 5UD.

What does BUCKLEBURY PLACE (MANAGEMENT) LIMITED do?

toggle

BUCKLEBURY PLACE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLEBURY PLACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.