BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460149

Incorporation date

13/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Marys Place, Bury BL9 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon10/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon17/05/2023
Register inspection address has been changed from Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom to 1 st Marys St. Marys Place Bury BL9 0DZ
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon18/11/2021
Appointment of Mr Antony William Popadic as a director on 2021-11-18
dot icon18/11/2021
Appointment of Miss Julia Addy as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Ian Stewart as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Michael John Goddard as a director on 2021-11-18
dot icon27/10/2021
Appointment of Mr Tim Langley as a director on 2021-10-27
dot icon22/10/2021
Appointment of Mrs Lynda Scholes as a director on 2021-10-22
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon27/09/2019
Termination of appointment of Block Property Management Ltd as a secretary on 2019-09-27
dot icon11/07/2019
Secretary's details changed for Block Property Management Ltd on 2019-07-11
dot icon11/07/2019
Registered office address changed from Atrium House 574 Manchester Road Bury Lancs BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 2019-07-11
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Appointment of Mr Michael John Goddard as a director on 2016-03-04
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/01/2015
Termination of appointment of David Colley as a director on 2014-12-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/05/2011
Secretary's details changed for Block Property Management Ltd on 2011-05-01
dot icon18/05/2011
Director's details changed for Ian Stewart on 2011-05-01
dot icon19/11/2010
Appointment of Block Property Management Ltd Block Property Management Ltd as a secretary
dot icon19/11/2010
Termination of appointment of Christine Hoyle as a secretary
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for David Colley on 2010-06-13
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Ian Stewart on 2010-06-13
dot icon16/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon29/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2009
Registered office changed on 26/06/2009 from block property management LTD atrium house 574 manchester road bury lancs BL8 8SW
dot icon19/06/2009
Registered office changed on 19/06/2009 from 42-44 chorley new road bolton lancs BL1 4AP
dot icon17/06/2009
Return made up to 13/06/09; full list of members
dot icon23/06/2008
Return made up to 13/06/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/09/2006
Return made up to 13/06/06; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: peel house 2 chorley old road bolton lancashire BL1 3AA
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 13/06/05; full list of members
dot icon08/06/2005
New director appointed
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon11/05/2005
New secretary appointed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/06/2004
Return made up to 13/06/04; full list of members
dot icon05/01/2004
New director appointed
dot icon04/07/2003
Return made up to 13/06/03; full list of members
dot icon20/06/2002
Secretary resigned
dot icon13/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.83K
-
0.00
-
-
2022
0
19.43K
-
0.00
-
-
2022
0
19.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.43K £Ascended15.42 % *

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
Mrs Lynda Scholes
Director
22/10/2021 - Present
2
Langley, Tim
Director
27/10/2021 - Present
11
Popadic, Antony William
Director
18/11/2021 - Present
-
Addy, Julia
Director
18/11/2021 - 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 BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED

BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 1 St. Marys Place, Bury BL9 0DZ. There are currently 4 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 GRANGE COURT MANAGEMENT COMPANY LIMITED?

toggle

BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2002 .

Where is BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED is registered at 1 St. Marys Place, Bury BL9 0DZ.

What does BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUCKLEY GRANGE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/07/2025: Micro company accounts made up to 2024-12-31.