BUCKLEY MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05028025

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon17/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-01-30 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Termination of appointment of Philip John Wiggett as a director on 2023-05-18
dot icon05/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon02/11/2022
Termination of appointment of George Dmytrenko as a director on 2022-11-02
dot icon02/11/2022
Appointment of Mr Robert Andrew Whittaker-Schofield as a director on 2022-11-02
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Appointment of Mr George Dmytrenko as a director on 2018-04-01
dot icon15/04/2019
Termination of appointment of Ian Kenneth Lees as a director on 2018-04-01
dot icon15/04/2019
Termination of appointment of Susan Hyland as a director on 2018-04-01
dot icon15/04/2019
Termination of appointment of Mavis Elizabeth Bolton as a director on 2018-04-01
dot icon07/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon09/03/2018
Registered office address changed from Viking House 449 Middleton Road Chadderton Oldham OL9 9LB to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2018-03-09
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Director's details changed for Mr Philip John Wiggett on 2017-04-24
dot icon06/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Appointment of Mr Timothy John Lynch as a director on 2014-07-08
dot icon06/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Gerard Edwards as a director
dot icon19/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/02/2010
Director's details changed for Susan Hyland on 2010-01-28
dot icon05/02/2010
Director's details changed for Philip John Wiggett on 2009-12-01
dot icon05/02/2010
Director's details changed for Ian Kenneth Lees on 2010-01-28
dot icon05/02/2010
Director's details changed for Mavis Elizabeth Bolton on 2010-01-28
dot icon05/02/2010
Director's details changed for Gerard Clive Edwards on 2010-01-28
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 28/01/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/06/2008
Director appointed susan hyland
dot icon30/06/2008
Director appointed mavis elizabeth bolton
dot icon30/06/2008
Director appointed gerard clive edwards
dot icon30/06/2008
Director appointed ian kenneth lees
dot icon30/06/2008
Ad 26/06/08\gbp si 13@1=13\gbp ic 1/14\
dot icon30/06/2008
Appointment terminated secretary marilyn wiggett
dot icon13/03/2008
Return made up to 28/01/08; no change of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/04/2007
Return made up to 28/01/07; full list of members
dot icon16/01/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon27/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon06/03/2006
Return made up to 28/01/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon05/02/2005
Return made up to 28/01/05; full list of members
dot icon28/01/2004
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
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
3
15.43K
-
0.00
15.78K
-
2023
2
12.90K
-
0.00
12.95K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggett, Philip John
Director
28/01/2004 - 18/05/2023
40
Whittaker-Schofield, Robert Andrew
Director
02/11/2022 - Present
44
Lynch, Timothy John
Director
08/07/2014 - 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 MILL MANAGEMENT COMPANY LIMITED

BUCKLEY MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW. 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 MILL MANAGEMENT COMPANY LIMITED?

toggle

BUCKLEY MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2004 .

Where is BUCKLEY MILL MANAGEMENT COMPANY LIMITED located?

toggle

BUCKLEY MILL MANAGEMENT COMPANY LIMITED is registered at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does BUCKLEY MILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BUCKLEY MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-30 with no updates.