BUCKLEY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07526872

Incorporation date

11/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 9 Buckley Court, 375 Cockfosters Road, Barnet EN4 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Micro company accounts made up to 2024-02-29
dot icon18/02/2025
Appointment of Ms Despina Theocharis as a director on 2025-02-14
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon31/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/04/2023
Micro company accounts made up to 2023-02-28
dot icon27/04/2023
Termination of appointment of Malcolm Yellon as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mrs Paraskevou Taylor as a director on 2023-04-27
dot icon27/04/2023
Notification of Paraskevou Taylor as a person with significant control on 2023-04-27
dot icon27/04/2023
Cessation of Malcolm Yellon as a person with significant control on 2023-04-27
dot icon27/04/2023
Registered office address changed from Flat 6 Buckley Court 375 Cockfosters Road Barnet England to Flat 9 Buckley Court 375 Cockfosters Road Barnet EN4 0JT on 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon29/11/2022
Notification of Malcolm Yellon as a person with significant control on 2022-11-28
dot icon29/11/2022
Registered office address changed from Flat 3 Buckley Court 375 Cockfosters Road London EN4 0JT to Flat 6 Buckley Court 375 Cockfosters Road Barnet on 2022-11-29
dot icon28/11/2022
Termination of appointment of Hanna Yellon as a secretary on 2022-11-28
dot icon28/11/2022
Appointment of Mr Malcolm Yellon as a director on 2022-11-28
dot icon28/11/2022
Cessation of Costas Anastasi as a person with significant control on 2022-10-27
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon31/10/2022
Termination of appointment of Costas Anastasi as a director on 2022-10-27
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/11/2013
Registered office address changed from 39 Hill Road Pinner HA5 1LB United Kingdom on 2013-11-04
dot icon10/09/2013
Appointment of Costas Anastasi as a director
dot icon09/09/2013
Termination of appointment of Hanna Yellon as a director
dot icon15/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon11/02/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.55K
-
0.00
-
-
2022
0
2.55K
-
0.00
-
-
2023
0
2.55K
-
0.00
-
-
2023
0
2.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yellon, Hanna
Secretary
11/02/2011 - 28/11/2022
-
Yellon, Malcolm
Director
28/11/2022 - 27/04/2023
-
Taylor, Paraskevou
Director
27/04/2023 - Present
1
Theocharis, Despina
Director
14/02/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCKLEY COURT FREEHOLD LIMITED

BUCKLEY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at Flat 9 Buckley Court, 375 Cockfosters Road, Barnet EN4 0JT. There are currently 2 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 BUCKLEY COURT FREEHOLD LIMITED?

toggle

BUCKLEY COURT FREEHOLD LIMITED is currently Active. It was registered on 11/02/2011 .

Where is BUCKLEY COURT FREEHOLD LIMITED located?

toggle

BUCKLEY COURT FREEHOLD LIMITED is registered at Flat 9 Buckley Court, 375 Cockfosters Road, Barnet EN4 0JT.

What does BUCKLEY COURT FREEHOLD LIMITED do?

toggle

BUCKLEY COURT FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCKLEY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-06 with no updates.