BUCKS PROPERTY AGENTS LIMITED

Register to unlock more data on OkredoRegister

BUCKS PROPERTY AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04829780

Incorporation date

11/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon14/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from Kingsridge House London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Mr James Alexander Redbond on 2022-03-01
dot icon07/07/2022
Director's details changed for Mr Nicholas Alan Golding on 2022-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Appointment of Mr Nicholas Alan Golding as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Alison Jayne Buck as a director on 2020-11-12
dot icon13/11/2020
Registered office address changed from 5 Market Place Stowmarket Suffolk IP14 1DT to Kingsridge House London Road Westcliff-on-Sea SS0 9PE on 2020-11-13
dot icon13/11/2020
Appointment of Mr James Alexander Redbond as a director on 2020-11-12
dot icon13/11/2020
Termination of appointment of Alison Jayne Buck as a secretary on 2020-11-12
dot icon13/11/2020
Cessation of Alison Jayne Buck as a person with significant control on 2020-11-12
dot icon13/11/2020
Notification of Nicholas Estates Limited as a person with significant control on 2020-11-12
dot icon19/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon19/10/2020
Change of details for Mrs Alison Jayne Buck as a person with significant control on 2019-09-25
dot icon16/04/2020
Micro company accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon17/09/2019
Termination of appointment of Richard Guy Buck as a director on 2019-08-13
dot icon17/09/2019
Cessation of Richard Guy Buck as a person with significant control on 2019-08-13
dot icon25/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Director's details changed for Mr Richard Guy Buck on 2016-01-01
dot icon28/03/2018
Director's details changed for Mrs Alison Jayne Buck on 2016-01-01
dot icon28/03/2018
Secretary's details changed for Mrs Alison Jayne Buck on 2016-01-01
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/08/2010
Director's details changed for Alison Jayne Buck on 2010-07-11
dot icon05/08/2010
Director's details changed for Richard Guy Buck on 2010-07-11
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 11/07/09; full list of members
dot icon07/08/2008
Return made up to 11/07/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/08/2007
Return made up to 11/07/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/10/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon14/07/2006
Return made up to 11/07/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon25/07/2005
Location of register of members
dot icon27/04/2005
New director appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 11/07/04; full list of members
dot icon26/08/2003
Registered office changed on 26/08/03 from: shirebrook house, buxhall stowmarket suffolk IP14 3DQ
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/2003
Registered office changed on 23/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon11/07/2003
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
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.27K
-
0.00
71.13K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Nicholas Alan
Director
12/11/2020 - Present
18
Redbond, James Alexander
Director
12/11/2020 - Present
5

Persons with Significant Control

2
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 BUCKS PROPERTY AGENTS LIMITED

BUCKS PROPERTY AGENTS LIMITED is an(a) Active company incorporated on 11/07/2003 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. 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 BUCKS PROPERTY AGENTS LIMITED?

toggle

BUCKS PROPERTY AGENTS LIMITED is currently Active. It was registered on 11/07/2003 .

Where is BUCKS PROPERTY AGENTS LIMITED located?

toggle

BUCKS PROPERTY AGENTS LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does BUCKS PROPERTY AGENTS LIMITED do?

toggle

BUCKS PROPERTY AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BUCKS PROPERTY AGENTS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-26 with no updates.