BUCKMORE PARK KARTING LIMITED

Register to unlock more data on OkredoRegister

BUCKMORE PARK KARTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420699

Incorporation date

04/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon23/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon21/02/2024
Director's details changed for Mr Richard Lewis Martell on 2024-02-10
dot icon11/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/10/2023
Director's details changed for Mr Richard Lewis Martell on 2023-10-27
dot icon27/10/2023
Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 2023-10-27
dot icon29/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/11/2022
Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 2022-11-22
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon23/11/2021
Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Richard Lewis Martell on 2021-11-23
dot icon31/08/2021
Appointment of Mr Philip David Ling as a director on 2021-08-31
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon06/11/2020
Registration of charge 094206990002, created on 2020-11-05
dot icon20/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon22/11/2019
Cessation of Leonora Dorothy Martell-Surtees as a person with significant control on 2019-09-29
dot icon22/11/2019
Cessation of Jane Ann Surtees as a person with significant control on 2019-09-29
dot icon12/11/2019
Satisfaction of charge 094206990001 in full
dot icon07/11/2019
Termination of appointment of Jane Ann Surtees as a director on 2019-09-29
dot icon07/11/2019
Termination of appointment of Edwina Ann Surtees as a director on 2019-09-29
dot icon03/10/2019
Cessation of John Surtees Holdings Limited as a person with significant control on 2019-09-28
dot icon03/10/2019
Notification of Buckmore Park Holdings Limited as a person with significant control on 2019-09-28
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon03/10/2019
Cessation of John Surtees Limited as a person with significant control on 2019-09-26
dot icon03/10/2019
Notification of John Surtees Holdings Limited as a person with significant control on 2019-09-26
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2018
Registered office address changed from Buckmore Park Karting Limited Maidstone Road Chatham ME5 9QG England to Buckmore Park Kart Circuit Maidstone Road Chatham ME5 9QG on 2018-03-02
dot icon02/03/2018
Registered office address changed from Monza House Fircroft Way Edenbridge Kent TN8 6EJ England to Buckmore Park Karting Limited Maidstone Road Chatham ME5 9QG on 2018-03-02
dot icon23/02/2018
Registration of charge 094206990001, created on 2018-02-09
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/02/2018
Notification of Jane Surtees as a person with significant control on 2017-11-30
dot icon08/12/2017
Termination of appointment of Jane Ann Surtees as a secretary on 2017-11-30
dot icon08/12/2017
Cessation of John Surtees as a person with significant control on 2017-11-30
dot icon08/12/2017
Notification of John Surtees Limited as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of Reginald Stephen Hollman as a person with significant control on 2017-11-30
dot icon08/12/2017
Appointment of Mrs Jane Ann Surtees as a director on 2017-11-30
dot icon08/12/2017
Appointment of Miss Edwina Ann Surtees as a director on 2017-11-30
dot icon08/12/2017
Appointment of Mr Richard Lewis Martell as a director on 2017-11-30
dot icon08/12/2017
Termination of appointment of Reginald Stephen Hollman as a director on 2017-11-30
dot icon08/12/2017
Termination of appointment of Yvonne Marcia Child as a director on 2017-11-30
dot icon08/12/2017
Cessation of Yvonne Marcia Child as a person with significant control on 2017-11-30
dot icon25/09/2017
Termination of appointment of Michael Robert Griffiths as a director on 2017-09-23
dot icon25/09/2017
Cessation of Michael Robert Griffiths as a person with significant control on 2017-09-23
dot icon01/08/2017
Termination of appointment of John Surtees as a director on 2017-03-10
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/02/2017
Termination of appointment of Michael Richard Green as a director on 2017-02-20
dot icon22/02/2017
Appointment of Leonora Dorothy Martell-Surtees as a director on 2017-02-20
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Reginald Stephen Hollman as a director on 2015-10-01
dot icon08/03/2016
Termination of appointment of Christopher John Pullman as a director on 2015-09-30
dot icon04/03/2016
Previous accounting period shortened from 2016-02-28 to 2015-09-30
dot icon28/05/2015
Appointment of Mr Christopher John Pullman as a director on 2015-04-10
dot icon28/05/2015
Appointment of Mr Michael Richard Green as a director on 2015-04-10
dot icon28/05/2015
Appointment of Mrs Yvonne Marcia Child as a director on 2015-04-10
dot icon23/04/2015
Certificate of change of name
dot icon04/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* 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
30/09/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.71M
-
0.00
672.42K
-
2022
31
1.90M
-
0.00
886.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Martell, Richard Lewis
Director
30/11/2017 - Present
15
Mrs Leonora Dorothy Martell-Surtees
Director
20/02/2017 - Present
14
Ling, Philip David
Director
31/08/2021 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUCKMORE PARK KARTING LIMITED

BUCKMORE PARK KARTING LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QG. There are currently 3 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 BUCKMORE PARK KARTING LIMITED?

toggle

BUCKMORE PARK KARTING LIMITED is currently Active. It was registered on 04/02/2015 .

Where is BUCKMORE PARK KARTING LIMITED located?

toggle

BUCKMORE PARK KARTING LIMITED is registered at Buckmore Park Kart Circuit, Maidstone Road, Chatham ME5 9QG.

What does BUCKMORE PARK KARTING LIMITED do?

toggle

BUCKMORE PARK KARTING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BUCKMORE PARK KARTING LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-09-30.