BUCKS & HERTS PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

BUCKS & HERTS PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00293290

Incorporation date

22/10/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon15/01/2026
Total exemption full accounts made up to 2025-10-22
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/10/2025
Change of details for Suzanne Jane Blackmore as a person with significant control on 2025-10-24
dot icon22/10/2025
Satisfaction of charge 2 in full
dot icon08/04/2025
Total exemption full accounts made up to 2024-10-22
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-10-22
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-10-22
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon22/06/2022
Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2022-06-22
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-22
dot icon09/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-10-22
dot icon18/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-10-22
dot icon04/12/2019
Director's details changed for Suzanne Jane Blackmore on 2019-12-02
dot icon02/12/2019
Secretary's details changed for Suzanne Jane Blackmore on 2019-12-02
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-10-22
dot icon13/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-22
dot icon28/02/2018
Change of details for Martin Trundle as a person with significant control on 2017-11-08
dot icon28/02/2018
Director's details changed for Martin Trundle on 2017-11-08
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-22
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-22
dot icon03/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-22
dot icon29/05/2015
Termination of appointment of Elizabeth Margaret Beattie as a director on 2015-05-29
dot icon19/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Phyllis Patricia Trundle as a secretary on 2013-12-17
dot icon14/11/2014
Termination of appointment of Phyllis Patricia Trundle as a director on 2013-12-17
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-22
dot icon09/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-22
dot icon25/06/2013
Appointment of Martin Trundle as a director
dot icon25/06/2013
Appointment of Suzanne Jane Blackmore as a director
dot icon19/06/2013
Appointment of James Trundle as a director
dot icon07/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Suzanne Jane Blackmore on 2012-11-06
dot icon17/05/2012
Total exemption small company accounts made up to 2011-10-22
dot icon03/11/2011
Register inspection address has been changed from 15 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR
dot icon03/11/2011
Secretary's details changed for Suzanne Jane Blackmore on 2011-11-01
dot icon02/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-22
dot icon07/06/2011
Registered office address changed from 15 Commerce Road Lynch Wood Peterborough PE2 6LR on 2011-06-07
dot icon22/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-10-22
dot icon23/11/2009
Annual return made up to 2009-10-23
dot icon11/11/2009
Register inspection address has been changed
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2009
Total exemption small company accounts made up to 2008-10-22
dot icon06/05/2009
Registered office changed on 06/05/2009 from 15 commerce road lynch wood peterborough PE2 6LR
dot icon28/04/2009
Registered office changed on 28/04/2009 from garrick house 76-80 high street old fletton peterborough PE2 8ST
dot icon25/11/2008
Return made up to 22/10/08; full list of members
dot icon17/11/2008
Secretary's change of particulars / suzanne blackmore / 12/02/2008
dot icon14/10/2008
Registered office changed on 14/10/2008 from 1 park side orton longueville peterborough cambridgeshire PE2 7DL
dot icon30/09/2008
Total exemption small company accounts made up to 2007-10-22
dot icon19/11/2007
Return made up to 23/10/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-22
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-22
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-22
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-10-22
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-10-22
dot icon31/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 23/10/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-10-22
dot icon10/12/2001
Return made up to 23/10/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-10-22
dot icon30/11/2000
Return made up to 23/10/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-10-22
dot icon11/11/1999
Return made up to 23/10/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-10-22
dot icon10/12/1998
Return made up to 23/10/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-10-22
dot icon06/11/1997
Return made up to 23/10/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1996-10-22
dot icon28/11/1996
Return made up to 23/10/96; full list of members
dot icon28/11/1996
New secretary appointed
dot icon16/07/1996
Accounts for a small company made up to 1995-10-22
dot icon18/10/1995
Return made up to 23/10/95; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1994-10-22
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 23/10/94; full list of members
dot icon12/08/1994
Particulars of mortgage/charge
dot icon17/03/1994
Full accounts made up to 1993-10-22
dot icon19/10/1993
Return made up to 23/10/93; full list of members
dot icon14/05/1993
Full accounts made up to 1992-10-22
dot icon22/10/1992
Return made up to 23/10/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-10-22
dot icon21/10/1991
Return made up to 23/10/91; full list of members
dot icon08/04/1991
Accounts for a small company made up to 1990-10-22
dot icon22/10/1990
Accounts for a small company made up to 1989-10-22
dot icon22/10/1990
Return made up to 23/10/90; full list of members
dot icon04/11/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Return made up to 23/09/89; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1988-10-22
dot icon02/03/1989
Accounts for a small company made up to 1987-10-22
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1987
Return made up to 24/11/87; full list of members
dot icon18/11/1987
Accounts for a small company made up to 1986-10-22
dot icon02/06/1986
Accounts for a small company made up to 1985-10-22
dot icon02/06/1986
Return made up to 19/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+0.83 % *

* during past year

Cash in Bank

£587,338.00

Confirmation

dot iconLast made up date
22/10/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
22/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/10/2025
dot iconNext account date
22/10/2026
dot iconNext due on
22/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.85M
-
0.00
1.07M
-
2022
3
1.86M
-
0.00
582.50K
-
2023
3
1.87M
-
0.00
587.34K
-
2023
3
1.87M
-
0.00
587.34K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.87M £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

587.34K £Ascended0.83 % *

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
Trundle, James William
Director
10/06/2013 - Present
-
Blackmore, Suzanne Jane
Director
10/06/2013 - Present
-
Trundle, Martin
Director
10/06/2013 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKS & HERTS PROPERTY CO. LIMITED

BUCKS & HERTS PROPERTY CO. LIMITED is an(a) Active company incorporated on 22/10/1934 with the registered office located at 42 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS & HERTS PROPERTY CO. LIMITED?

toggle

BUCKS & HERTS PROPERTY CO. LIMITED is currently Active. It was registered on 22/10/1934 .

Where is BUCKS & HERTS PROPERTY CO. LIMITED located?

toggle

BUCKS & HERTS PROPERTY CO. LIMITED is registered at 42 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does BUCKS & HERTS PROPERTY CO. LIMITED do?

toggle

BUCKS & HERTS PROPERTY CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BUCKS & HERTS PROPERTY CO. LIMITED have?

toggle

BUCKS & HERTS PROPERTY CO. LIMITED had 3 employees in 2023.

What is the latest filing for BUCKS & HERTS PROPERTY CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-10-22.