BUCKNELL COURT LIMITED

Register to unlock more data on OkredoRegister

BUCKNELL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169794

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation House, Molly Millars Close, Wokingham, Berkshire RG41 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon09/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon09/04/2026
Registered office address changed from 198 Finchampstead Road Wokingham Berkshire RG40 3HB to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2026-04-09
dot icon17/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon05/01/2024
Cessation of Bethany Megan Robbins as a person with significant control on 2023-11-15
dot icon05/01/2024
Termination of appointment of Bethany Megan Robbins as a director on 2023-11-15
dot icon05/01/2024
Appointment of Patricia Kwamboka Peters as a director on 2023-11-15
dot icon05/01/2024
Notification of Patricia Kwamboka Peters as a person with significant control on 2023-11-15
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon20/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Notification of Bethany Megan Robbins as a person with significant control on 2022-05-11
dot icon13/06/2022
Cessation of Joanna Madej as a person with significant control on 2022-06-13
dot icon13/06/2022
Termination of appointment of Joanna Madej as a director on 2022-06-13
dot icon11/05/2022
Appointment of Miss Bethany Megan Robbins as a director on 2022-05-11
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon18/11/2021
Notification of Joanna Madej as a person with significant control on 2021-11-08
dot icon09/11/2021
Cessation of Sabyasachi Kar as a person with significant control on 2021-11-08
dot icon09/11/2021
Termination of appointment of Sabyasachi Kar as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mrs Joanna Madej as a director on 2021-11-08
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Paul Johnson as a director
dot icon25/04/2014
Termination of appointment of Matt Cowen as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mr Robert John Melhuish on 2012-01-16
dot icon01/03/2012
Registered office address changed from 19 Woosehill Lane Wokingham Berkshire RG41 2TR on 2012-03-01
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon06/10/2010
Appointment of Mr Paul Benjamin Johnson as a director
dot icon21/09/2010
Termination of appointment of Martin Evans as a director
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/03/2010
Director's details changed for Martin James Evans on 2010-01-01
dot icon26/03/2010
Director's details changed for Matt David Cowen on 2010-01-01
dot icon26/03/2010
Director's details changed for Sabyasachi Kar on 2010-01-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Appointment terminated director john ratcliffe
dot icon17/04/2009
Appointment terminated secretary jonathan wheeler
dot icon14/04/2009
Director appointed martin james evans
dot icon14/04/2009
Director appointed sabyasachi kar
dot icon14/04/2009
Director appointed matt david cowen
dot icon14/04/2009
Secretary appointed robert john melhuish
dot icon14/04/2009
Registered office changed on 14/04/2009 from 74 bounty road basingstoke hampshire RG21 3BZ
dot icon31/03/2009
Return made up to 19/03/09; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/04/2008
Return made up to 19/03/08; full list of members
dot icon19/03/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
-
3.22K
-
0.00
-
-
2022
-
3.10K
-
0.00
-
-
2023
-
3.35K
-
0.00
-
-
2023
-
3.35K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.35K £Ascended7.99 % *

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
Robbins, Bethany Megan
Director
11/05/2022 - 15/11/2023
-
Peters, Patricia Kwamboka
Director
15/11/2023 - Present
-
Melhuish, Robert John
Secretary
01/04/2009 - Present
3

Persons with Significant Control

5
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 BUCKNELL COURT LIMITED

BUCKNELL COURT LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at Innovation House, Molly Millars Close, Wokingham, Berkshire RG41 2RX. 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 BUCKNELL COURT LIMITED?

toggle

BUCKNELL COURT LIMITED is currently Active. It was registered on 19/03/2007 .

Where is BUCKNELL COURT LIMITED located?

toggle

BUCKNELL COURT LIMITED is registered at Innovation House, Molly Millars Close, Wokingham, Berkshire RG41 2RX.

What does BUCKNELL COURT LIMITED do?

toggle

BUCKNELL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKNELL COURT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-19 with updates.