BUCKLEY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01139119

Incorporation date

11/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon07/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Director's details changed for Sarah Leese on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Kalyan Chakravarthy Nanneboyina on 2025-10-08
dot icon08/10/2025
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-08-29 with updates
dot icon17/06/2025
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2025-06-17
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon13/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon22/07/2024
Appointment of Sarah Leese as a director on 2024-05-25
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/10/2023
Appointment of Mr Kalyan Chakravarthy Nanneboyina as a director on 2023-09-29
dot icon03/10/2023
Termination of appointment of Ashley Mark O'regan as a director on 2023-09-29
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2023
Termination of appointment of Hannah Angelina June Swindells as a director on 2023-01-21
dot icon02/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon30/08/2022
Director's details changed for Hannah Angelina June Swindells on 2022-08-30
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-04-30
dot icon09/09/2019
Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2019-09-09
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon26/03/2019
Termination of appointment of Sarah Louise Leese as a director on 2019-03-09
dot icon26/03/2019
Appointment of Mr Ashley Mark O'regan as a director on 2019-03-09
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon14/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2015
Director's details changed for Hannah Angelina June Swindells on 2015-02-09
dot icon09/02/2015
Director's details changed for Ms Sarah Louise Leese on 2015-02-09
dot icon18/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Termination of appointment of Jack Meachin as a director
dot icon27/02/2014
Appointment of Ms Sarah Louise Leese as a director
dot icon27/02/2014
Termination of appointment of Brenda Meachin as a secretary
dot icon17/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Appointment of Brenda Meachin as a secretary
dot icon30/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon30/09/2010
Director's details changed for Jack Meachin on 2010-08-29
dot icon30/09/2010
Director's details changed for Hannah Angelina June Swindells on 2010-08-29
dot icon02/09/2010
Termination of appointment of Margaret Williams as a secretary
dot icon02/09/2010
Appointment of Brenda Meachin as a secretary
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/12/2008
Secretary appointed margaret williams
dot icon05/12/2008
Appointment terminated secretary jack meachin
dot icon09/10/2008
Return made up to 29/08/08; no change of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/09/2007
Return made up to 29/08/07; change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/10/2006
Return made up to 29/08/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2005
Return made up to 29/08/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/09/2004
Return made up to 29/08/04; full list of members
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Secretary resigned;director resigned
dot icon08/10/2003
Return made up to 29/08/03; full list of members
dot icon06/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/10/2002
Return made up to 29/08/02; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/09/2001
Return made up to 29/08/01; full list of members
dot icon15/09/2000
Return made up to 29/08/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-04-30
dot icon16/09/1999
Accounts for a small company made up to 1999-04-30
dot icon10/09/1999
Return made up to 29/08/99; no change of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: c/o heywood shepherd london & manchester house park green macclesfield SK11 7NG
dot icon24/09/1998
Return made up to 29/08/98; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1998-04-30
dot icon11/09/1997
Return made up to 29/08/97; no change of members
dot icon15/07/1997
Accounts for a small company made up to 1997-04-30
dot icon11/10/1996
Accounts for a small company made up to 1996-04-30
dot icon11/10/1996
Return made up to 29/08/96; no change of members
dot icon03/10/1995
Return made up to 29/08/95; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1995-04-30
dot icon22/12/1994
Director resigned;new director appointed
dot icon03/09/1994
Full accounts made up to 1994-04-30
dot icon03/09/1994
Return made up to 29/08/94; full list of members
dot icon15/09/1993
Full accounts made up to 1993-04-30
dot icon15/09/1993
Return made up to 29/08/93; no change of members
dot icon01/10/1992
Return made up to 29/08/92; no change of members
dot icon10/07/1992
Full accounts made up to 1992-04-30
dot icon23/09/1991
Full accounts made up to 1991-04-30
dot icon23/09/1991
Return made up to 29/08/91; full list of members
dot icon31/08/1990
Full accounts made up to 1990-04-30
dot icon31/08/1990
Return made up to 29/08/90; full list of members
dot icon28/09/1989
Director resigned;new director appointed
dot icon28/09/1989
Full accounts made up to 1989-04-30
dot icon28/09/1989
Return made up to 26/09/89; full list of members
dot icon06/10/1988
Full accounts made up to 1988-04-30
dot icon06/10/1988
Return made up to 23/09/88; full list of members
dot icon14/10/1987
Return made up to 27/09/87; full list of members
dot icon14/10/1987
Full accounts made up to 1987-04-30
dot icon18/11/1986
Return made up to 31/10/86; full list of members
dot icon15/10/1986
Full accounts made up to 1986-04-30
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
30/04/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.22K
-
0.00
-
-
2022
0
5.87K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swindells, Hannah Angelina June
Director
02/02/2004 - 21/01/2023
-
O'regan, Ashley Mark
Director
09/03/2019 - 29/09/2023
-
Nanneboyina, Kalyan Chakravarthy
Director
29/09/2023 - Present
-
Leese, Sarah
Director
25/05/2024 - 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 BUCKLEY COURT MANAGEMENT LIMITED

BUCKLEY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1973 with the registered office located at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ. 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 BUCKLEY COURT MANAGEMENT LIMITED?

toggle

BUCKLEY COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1973 .

Where is BUCKLEY COURT MANAGEMENT LIMITED located?

toggle

BUCKLEY COURT MANAGEMENT LIMITED is registered at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ.

What does BUCKLEY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BUCKLEY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-04-30.