BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455726

Incorporation date

22/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

117 Unicorn Avenue, Eastern Green, Coventry, West Midlands CV5 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Appointment of Mr Anthony Lewis Lascelles as a director on 2025-11-01
dot icon03/11/2025
Termination of appointment of Lema Homes Limited as a director on 2025-11-01
dot icon15/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/03/2023
Appointment of Mr Dawid Adrian Polak as a director on 2022-12-31
dot icon23/03/2023
Termination of appointment of Richard Walter as a director on 2022-12-31
dot icon23/03/2023
Appointment of Ms Malgorzata Polak as a director on 2022-12-31
dot icon23/03/2023
Appointment of Mrs Nicola Gibbons as a secretary on 2023-01-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/08/2021
Appointment of Lema Homes Limited as a director on 2021-08-01
dot icon09/08/2021
Termination of appointment of David Begley as a director on 2021-08-01
dot icon09/08/2021
Termination of appointment of Ruth Begley as a director on 2021-08-01
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon12/04/2018
Appointment of Ms Carly Lesley Canavan as a director on 2017-10-03
dot icon12/04/2018
Appointment of Mr David Begley as a director on 2017-10-03
dot icon12/04/2018
Appointment of Mrs Ruth Begley as a director on 2017-10-03
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-07 no member list
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-07 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-07 no member list
dot icon02/10/2013
Termination of appointment of Joyce Bradley as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-07 no member list
dot icon24/09/2012
Director's details changed for Gary Thomas Gibbons on 2012-09-07
dot icon24/09/2012
Director's details changed for Mrs Joyce Bradley on 2012-09-07
dot icon24/09/2012
Director's details changed for Tamsin Rachael Foster on 2012-09-07
dot icon24/09/2012
Termination of appointment of John Aspell as a director
dot icon24/09/2012
Termination of appointment of David Price as a director
dot icon24/09/2012
Termination of appointment of David Price as a secretary
dot icon20/09/2012
Registered office address changed from Flat 5 Buckley House Moor Street Coventry CV5 6EU on 2012-09-20
dot icon13/10/2011
Annual return made up to 2011-09-07
dot icon13/10/2011
Annual return made up to 2010-09-07
dot icon13/10/2011
Annual return made up to 2009-09-07
dot icon13/10/2011
Annual return made up to 2008-09-07
dot icon13/10/2011
Director's details changed for David Anthony Price on 2008-08-07
dot icon13/10/2011
Secretary's details changed for David Price on 2008-08-07
dot icon13/10/2011
Appointment of Richard Walter as a director
dot icon13/10/2011
Annual return made up to 2007-09-07
dot icon13/10/2011
Appointment of David Price as a secretary
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2011
Total exemption full accounts made up to 2009-03-31
dot icon11/10/2011
Total exemption full accounts made up to 2008-03-31
dot icon11/10/2011
Termination of appointment of Kenneth Jones as a secretary
dot icon07/10/2011
Administrative restoration application
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2007
New director appointed
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2006
Annual return made up to 07/09/06
dot icon28/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2005
Annual return made up to 07/09/05
dot icon20/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon16/09/2004
Annual return made up to 07/09/04
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2003
Annual return made up to 07/09/03
dot icon27/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/09/2002
Annual return made up to 07/09/02
dot icon11/09/2002
New director appointed
dot icon05/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/09/2001
Annual return made up to 07/09/01
dot icon03/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/09/2000
Annual return made up to 07/09/00
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon26/08/1999
Annual return made up to 07/09/99
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon28/08/1998
Annual return made up to 07/09/98
dot icon13/07/1998
Full accounts made up to 1998-03-31
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon04/09/1997
Annual return made up to 07/09/97
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Annual return made up to 07/09/96
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
Annual return made up to 07/09/95
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon04/09/1994
Annual return made up to 07/09/94
dot icon03/07/1994
Director resigned;new director appointed
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon05/09/1993
Annual return made up to 07/09/93
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Annual return made up to 07/09/92
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Director resigned
dot icon20/11/1991
Annual return made up to 07/09/91
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon27/09/1990
Annual return made up to 07/09/90
dot icon01/11/1989
Director resigned;new director appointed
dot icon28/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Annual return made up to 30/08/89
dot icon17/06/1988
Full accounts made up to 1988-03-31
dot icon17/06/1988
Annual return made up to 07/06/88
dot icon20/05/1988
Director resigned;new director appointed
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Annual return made up to 29/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Annual return made up to 29/10/86
dot icon23/10/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
07/09/2026
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
6.52K
-
0.00
-
-
2022
0
7.67K
-
0.00
-
-
2023
0
8.93K
-
0.00
-
-
2023
0
8.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.93K £Ascended16.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspell, John Noel
Director
05/07/2002 - 01/09/2012
1
Walter, Richard
Director
01/10/2007 - 31/12/2022
1
Canavan, Carly Lesley
Director
03/10/2017 - Present
-
Foster, Tamsin Rachael
Director
11/03/2005 - Present
-
Gibbons, Gary Thomas
Director
09/08/2007 - 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 HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED

BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/10/1979 with the registered office located at 117 Unicorn Avenue, Eastern Green, Coventry, West Midlands CV5 7FB. There are currently 7 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 HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED?

toggle

BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 22/10/1979 .

Where is BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED located?

toggle

BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED is registered at 117 Unicorn Avenue, Eastern Green, Coventry, West Midlands CV5 7FB.

What does BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED do?

toggle

BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLEY HOUSE (COVENTRY) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.