BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191557

Incorporation date

26/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 501 Middleton Road, Chadderton, Oldham OL9 9LACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon17/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/07/2024
Termination of appointment of Alan Jackson as a director on 2024-07-14
dot icon02/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon22/03/2023
Appointment of Mr Alan Jackson as a director on 2023-03-22
dot icon01/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/09/2022
Termination of appointment of George Boylan as a director on 2022-09-21
dot icon20/09/2022
Appointment of Mrs Joan Hibbert as a director on 2022-09-20
dot icon20/09/2022
Appointment of Mrs Lynn Glynn as a director on 2022-09-20
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon15/12/2021
Termination of appointment of James Urmson as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Lynn Boylan as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mrs Linda Collinson as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr George Boylan as a director on 2021-12-14
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/01/2020
Termination of appointment of Joyce Tupman as a secretary on 2019-04-18
dot icon13/01/2020
Termination of appointment of Joyce Tupman as a director on 2019-04-18
dot icon13/01/2020
Termination of appointment of Alan Knott as a director on 2019-10-27
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/11/2015
Appointment of Mrs Lynn Boylan as a director on 2015-11-03
dot icon26/11/2015
Termination of appointment of Eda Ainscough as a director on 2015-11-02
dot icon05/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon18/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon09/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Ethel Farrar as a director
dot icon23/11/2011
Appointment of James Urmson as a director
dot icon11/11/2011
Appointment of Alan Knott as a director
dot icon11/11/2011
Appointment of Joyce Tupman as a secretary
dot icon11/11/2011
Termination of appointment of Ethel Farrar as a secretary
dot icon21/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon29/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Ethel Farrar on 2010-04-26
dot icon28/04/2010
Director's details changed for Ethel Farrar on 2010-04-26
dot icon28/04/2010
Director's details changed for Joyce Tupman on 2010-04-26
dot icon28/04/2010
Director's details changed for Eda Ainscough on 2010-04-26
dot icon19/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/05/2009
Return made up to 26/04/09; full list of members
dot icon11/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/05/2008
Return made up to 26/04/08; change of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/05/2007
Return made up to 26/04/07; full list of members
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Return made up to 26/04/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon14/09/2005
Secretary resigned;director resigned
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon12/05/2005
Return made up to 26/04/05; change of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon06/05/2004
Return made up to 26/04/04; no change of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/05/2003
Return made up to 26/04/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/05/2002
Return made up to 26/04/02; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/05/2001
Return made up to 26/04/01; change of members
dot icon21/03/2001
Full accounts made up to 2000-07-31
dot icon24/05/2000
Return made up to 26/04/00; change of members
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
Secretary resigned;director resigned
dot icon11/02/2000
Full accounts made up to 1999-07-31
dot icon18/05/1999
Return made up to 26/04/99; full list of members
dot icon08/12/1998
Director resigned
dot icon13/11/1998
Registered office changed on 13/11/98 from: viking house 449 middleton road chadderton oldham OL9 9LB
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Ad 23/10/98--------- £ si 18@1=18 £ ic 2/20
dot icon14/09/1998
Accounts for a dormant company made up to 1998-07-31
dot icon27/05/1998
Return made up to 26/04/98; no change of members
dot icon16/02/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon16/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/02/1998
Resolutions
dot icon09/06/1997
Return made up to 26/04/97; full list of members
dot icon19/08/1996
Registered office changed on 19/08/96 from: dennis house marsden street manchester M2 1JD
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
New director appointed
dot icon30/05/1996
Certificate of change of name
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon29/05/1996
Memorandum and Articles of Association
dot icon29/05/1996
Conve 20/05/96
dot icon26/04/1996
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 icon+0.77 % *

* during past year

Cash in Bank

£46,512.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.16K
-
0.00
46.14K
-
2022
0
52.97K
-
0.00
46.16K
-
2023
0
56.70K
-
0.00
46.51K
-
2023
0
56.70K
-
0.00
46.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.70K £Ascended7.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.51K £Ascended0.77 % *

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
Glynn, Lynn
Director
20/09/2022 - Present
-
Hibbert, Joan
Director
20/09/2022 - Present
-
Jackson, Alan
Director
22/03/2023 - 14/07/2024
-
Collinson, Linda
Director
14/12/2021 - 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+
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 WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED

BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/04/1996 with the registered office located at Sterling House, 501 Middleton Road, Chadderton, Oldham OL9 9LA. There are currently 3 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 WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED?

toggle

BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/04/1996 .

Where is BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED located?

toggle

BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED is registered at Sterling House, 501 Middleton Road, Chadderton, Oldham OL9 9LA.

What does BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED do?

toggle

BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-07-31.