BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD

Register to unlock more data on OkredoRegister

BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04856821

Incorporation date

05/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Marsh End, Tetsworth, Thame, Oxfordshire OX9 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2003)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Gareth Paul Stanley Baldwin as a director on 2021-07-16
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon07/09/2020
Appointment of Mr. Gareth Paul Stanley Baldwin as a director on 2020-08-27
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon05/07/2013
Resolutions
dot icon30/05/2013
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2013-05-30
dot icon06/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/09/2010
Director's details changed for Lee Adam Wanstall on 2010-08-05
dot icon25/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/08/2009
Return made up to 05/08/09; full list of members
dot icon19/09/2008
Return made up to 05/08/08; full list of members
dot icon16/09/2008
Director's change of particulars / lee wanstall / 01/08/2008
dot icon16/09/2008
Secretary's change of particulars / linda wanstall / 01/08/2008
dot icon02/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/09/2007
Return made up to 05/08/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Secretary's particulars changed
dot icon30/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/08/2006
Return made up to 05/08/06; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/08/2005
Return made up to 05/08/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon09/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon06/10/2004
Return made up to 05/08/04; full list of members
dot icon05/10/2004
Compulsory strike-off action has been discontinued
dot icon01/10/2004
Registered office changed on 01/10/04 from: 17A dresser road prestwood bucks HP16 0NA
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Secretary resigned
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/09/2004
Withdrawal of application for striking off
dot icon14/09/2004
First Gazette notice for voluntary strike-off
dot icon05/08/2004
Application for striking-off
dot icon19/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New secretary appointed;new director appointed
dot icon19/09/2003
Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon05/08/2003
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
31/03/2025
dot iconNext confirmation date
05/01/2027
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
4.59K
-
0.00
-
-
2022
2
2.98K
-
0.00
-
-
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
Wanstall, Lee Adam
Director
18/10/2004 - Present
1
Mr Gareth Paul Stanley Baldwin
Director
27/08/2020 - 16/07/2021
9

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 BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD

BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD is an(a) Active company incorporated on 05/08/2003 with the registered office located at 5 Marsh End, Tetsworth, Thame, Oxfordshire OX9 7AU. There is currently 1 active director 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 CONSTRUCTION & MAINTENANCE LTD?

toggle

BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD is currently Active. It was registered on 05/08/2003 .

Where is BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD located?

toggle

BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD is registered at 5 Marsh End, Tetsworth, Thame, Oxfordshire OX9 7AU.

What does BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD do?

toggle

BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BUCKS PROPERTY CONSTRUCTION & MAINTENANCE LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.