BUCKSTON BROWNE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKSTON BROWNE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08146533

Incorporation date

17/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4 Buckston Browne Gardens, Downe, Orpington BR6 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon29/09/2025
Micro company accounts made up to 2025-07-31
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon29/10/2024
Appointment of Ms Lily Cox as a director on 2024-10-29
dot icon04/10/2024
Micro company accounts made up to 2024-07-31
dot icon17/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon19/02/2024
Notification of Sara Margaret Wells as a person with significant control on 2024-02-07
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon07/02/2024
Termination of appointment of Jolene Marie Derry as a director on 2024-02-07
dot icon07/02/2024
Cessation of Joelean Marie Derry as a person with significant control on 2024-02-07
dot icon07/02/2024
Registered office address changed from 7 Buckston Browne Gardens Downe Orpington BR6 7FF England to 4 Buckston Browne Gardens Downe Orpington BR6 7FF on 2024-02-07
dot icon19/09/2023
Micro company accounts made up to 2023-07-31
dot icon08/09/2022
Micro company accounts made up to 2022-07-31
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-07-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-07-31
dot icon14/02/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Registered office address changed from 1 Buckston Browne Gardens Downe Orpington Kent BR6 7FF to 7 Buckston Browne Gardens Downe Orpington BR6 7FF on 2019-02-11
dot icon11/02/2019
Termination of appointment of Graham Richard Frost as a director on 2018-12-12
dot icon11/02/2019
Notification of Joelean Marie Derry as a person with significant control on 2018-12-12
dot icon11/02/2019
Cessation of Graham Richard Frost as a person with significant control on 2018-12-12
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/04/2016
Termination of appointment of Sally Patricia Ellis as a director on 2016-04-20
dot icon29/04/2016
Termination of appointment of Terence Dennis Ellis as a director on 2016-04-20
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Terence Dennis Ellis as a director on 2015-05-20
dot icon20/05/2015
Appointment of Mrs Sally Patricia Ellis as a director on 2015-05-20
dot icon20/05/2015
Appointment of Mrs Jolene Marie Derry as a director on 2015-05-20
dot icon20/05/2015
Appointment of Mrs Sara Margaret Wells as a director on 2015-05-20
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Registered office address changed from 30 Grove End Road London NW8 9LJ to 1 Buckston Browne Gardens Downe Orpington Kent BR6 7FF on 2015-03-13
dot icon24/02/2015
Termination of appointment of Laurie Peter Marsh as a director on 2015-02-10
dot icon24/02/2015
Termination of appointment of Laurie Peter Marsh as a secretary on 2015-02-10
dot icon04/02/2015
Appointment of Graham Richard Frost as a director on 2014-11-27
dot icon12/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/07/2012
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
31/07/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Sara Margaret
Director
20/05/2015 - Present
7
Cox, Lily
Director
29/10/2024 - Present
2
Derry, Jolene Marie
Director
20/05/2015 - 07/02/2024
2

Persons with Significant Control

4
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 BUCKSTON BROWNE MANAGEMENT LIMITED

BUCKSTON BROWNE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at 4 Buckston Browne Gardens, Downe, Orpington BR6 7FF. 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 BUCKSTON BROWNE MANAGEMENT LIMITED?

toggle

BUCKSTON BROWNE MANAGEMENT LIMITED is currently Active. It was registered on 17/07/2012 .

Where is BUCKSTON BROWNE MANAGEMENT LIMITED located?

toggle

BUCKSTON BROWNE MANAGEMENT LIMITED is registered at 4 Buckston Browne Gardens, Downe, Orpington BR6 7FF.

What does BUCKSTON BROWNE MANAGEMENT LIMITED do?

toggle

BUCKSTON BROWNE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKSTON BROWNE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2025-07-31.