BUCKWELL PLACE SEVENOAKS LIMITED

Register to unlock more data on OkredoRegister

BUCKWELL PLACE SEVENOAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05485402

Incorporation date

20/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 London Road, Sevenoaks TN13 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon20/12/2022
Termination of appointment of Julia Williams as a director on 2022-12-20
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Helen Breeze Property Management Llp as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2022-08-01
dot icon01/08/2022
Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to 12 London Road Sevenoaks TN13 1AJ on 2022-08-01
dot icon01/08/2022
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 12 London Road Sevenoaks TN13 1AJ on 2022-08-01
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon23/02/2022
Director's details changed for Mrs Lyanne Amanda Field on 2022-02-23
dot icon06/12/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-12-06
dot icon06/12/2021
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-12-06
dot icon30/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon26/08/2020
Appointment of Mr Alexander Isted as a director on 2020-08-24
dot icon26/08/2020
Appointment of Mr Sean Anthony Smedley as a director on 2020-08-24
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2019
Director's details changed for Lyanne Amanda Leach on 2019-07-16
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Director's details changed for Lyanne Amanda Leach on 2019-04-25
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of Sally Anne Brown as a director on 2018-01-11
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2016
Termination of appointment of Daniel Christopher Mccarthy as a director on 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon02/07/2015
Director's details changed for Daniel Christopher Mccarthy on 2015-03-04
dot icon19/08/2014
Appointment of Lyanne Amanda Leach as a director on 2014-08-01
dot icon27/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/06/2012
Appointment of Julia Williams as a director
dot icon13/06/2012
Termination of appointment of David Moss as a director
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/10/2011
Termination of appointment of Clive Houchin as a director
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/06/2010
Director's details changed for Sally Anne Brown on 2010-06-20
dot icon25/06/2010
Secretary's details changed for Mm Secretarial Limited on 2010-06-20
dot icon25/06/2010
Director's details changed for David Moss on 2010-06-20
dot icon25/05/2010
Appointment of Clive Houchin as a director
dot icon21/04/2010
Director's details changed for Daniel Christopher Mccarthy on 2010-03-29
dot icon29/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/10/2009
Director appointed daniel christopher mccarthy
dot icon16/07/2009
Return made up to 20/06/09; full list of members
dot icon05/06/2009
Appointment terminated director jennifer canfield
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed sally anne brown
dot icon10/02/2009
Director appointed david moss
dot icon10/02/2009
Director appointed jennifer marion canfield
dot icon10/02/2009
Appointment terminated director r h l directors LIMITED
dot icon10/02/2009
Secretary appointed mm secretarial LIMITED
dot icon10/02/2009
Appointment terminated secretary r h l secretaries LIMITED
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/06/2007
Return made up to 20/06/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon01/12/2006
Registered office changed on 01/12/06 from: rydon house forest row east sussex RH18 5DW
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 20/06/06; full list of members
dot icon15/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon20/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
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
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Julia
Director
21/06/2012 - 20/12/2022
2
Field, Lyanne Amanda
Director
01/08/2014 - Present
-
Isted, Alexander
Director
24/08/2020 - Present
-
Smedley, Sean Anthony
Director
24/08/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKWELL PLACE SEVENOAKS LIMITED

BUCKWELL PLACE SEVENOAKS LIMITED is an(a) Active company incorporated on 20/06/2005 with the registered office located at 12 London Road, Sevenoaks TN13 1AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKWELL PLACE SEVENOAKS LIMITED?

toggle

BUCKWELL PLACE SEVENOAKS LIMITED is currently Active. It was registered on 20/06/2005 .

Where is BUCKWELL PLACE SEVENOAKS LIMITED located?

toggle

BUCKWELL PLACE SEVENOAKS LIMITED is registered at 12 London Road, Sevenoaks TN13 1AJ.

What does BUCKWELL PLACE SEVENOAKS LIMITED do?

toggle

BUCKWELL PLACE SEVENOAKS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKWELL PLACE SEVENOAKS LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-19 with updates.