CLASSIC MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01479871

Incorporation date

18/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1980)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/10/2025
Satisfaction of charge 7 in full
dot icon10/10/2025
Satisfaction of charge 11 in full
dot icon10/10/2025
Satisfaction of charge 9 in full
dot icon10/10/2025
Satisfaction of charge 12 in full
dot icon10/10/2025
Satisfaction of charge 13 in full
dot icon10/10/2025
Satisfaction of charge 14 in full
dot icon10/10/2025
Satisfaction of charge 19 in full
dot icon10/10/2025
Satisfaction of charge 17 in full
dot icon10/10/2025
Satisfaction of charge 10 in full
dot icon10/10/2025
Satisfaction of charge 18 in full
dot icon10/10/2025
Satisfaction of charge 21 in full
dot icon10/10/2025
Satisfaction of charge 22 in full
dot icon10/10/2025
Satisfaction of charge 014798710023 in full
dot icon10/10/2025
Satisfaction of charge 15 in full
dot icon30/04/2025
Change of share class name or designation
dot icon30/04/2025
Memorandum and Articles of Association
dot icon30/04/2025
Resolutions
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/12/2024
Registration of charge 014798710025, created on 2024-12-03
dot icon06/11/2024
Appointment of Miss Tiffany Lydia Pepper Aldred as a director on 2024-11-01
dot icon28/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon27/01/2024
Satisfaction of charge 20 in full
dot icon17/01/2024
Cessation of Peter Alexander Buckles as a person with significant control on 2023-12-25
dot icon16/01/2024
Appointment of Miss Amanda Louise Tanith Buckles as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Peter Alexander Buckles as a director on 2023-12-25
dot icon18/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/05/2023
Change of share class name or designation
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon01/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/06/2021
Resolutions
dot icon01/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Change of share class name or designation
dot icon23/03/2021
All of the property or undertaking has been released from charge 014798710024
dot icon23/03/2021
All of the property or undertaking has been released from charge 8
dot icon23/03/2021
Satisfaction of charge 8 in full
dot icon23/03/2021
Satisfaction of charge 014798710024 in full
dot icon19/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/02/2021
Notification of Neil Anthony Aldred as a person with significant control on 2021-01-31
dot icon19/02/2021
Notification of Peter Alexander Buckles as a person with significant control on 2021-01-31
dot icon17/02/2021
Notification of Cms Holdings Limited as a person with significant control on 2021-01-31
dot icon17/02/2021
Withdrawal of a person with significant control statement on 2021-02-17
dot icon07/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/11/2019
Change of share class name or designation
dot icon13/11/2019
Resolutions
dot icon19/07/2019
Registered office address changed from Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX to Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA on 2019-07-19
dot icon28/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/06/2018
Change of share class name or designation
dot icon15/06/2018
Resolutions
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/08/2017
Resolutions
dot icon15/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/11/2016
Resolutions
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Particulars of variation of rights attached to shares
dot icon27/07/2016
Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 2016-07-01
dot icon27/07/2016
Termination of appointment of David Maries Lang as a secretary on 2016-07-01
dot icon15/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/10/2015
Registration of charge 014798710024, created on 2015-10-28
dot icon17/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/05/2015
Change of share class name or designation
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2014
Change of share class name or designation
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/08/2013
Registration of charge 014798710023
dot icon11/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/04/2013
Registered office address changed from Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ on 2013-04-02
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Neil Anthony Aldred on 2013-01-03
dot icon03/01/2013
Director's details changed for Mr Peter Alexander Buckles on 2013-01-03
dot icon03/01/2013
Secretary's details changed for Mr David Maries Lang on 2013-01-03
dot icon30/10/2012
Accounts for a small company made up to 2012-01-31
dot icon06/06/2012
Resolutions
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2010-01-31
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Change of share class name or designation
dot icon05/08/2010
Memorandum and Articles of Association
dot icon05/08/2010
Resolutions
dot icon01/04/2010
Resolutions
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/08/2009
Accounts for a small company made up to 2009-01-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon04/09/2008
Accounts for a small company made up to 2008-01-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon09/10/2007
Memorandum and Articles of Association
dot icon09/10/2007
Resolutions
dot icon09/08/2007
Accounts for a small company made up to 2007-01-31
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Accounts for a small company made up to 2006-01-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon17/10/2005
Accounts for a small company made up to 2005-01-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Amended accounts made up to 2004-01-31
dot icon27/10/2004
Accounts for a small company made up to 2004-01-31
dot icon04/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
Particulars of mortgage/charge
dot icon16/09/2003
Accounts for a small company made up to 2003-01-31
dot icon17/03/2003
Return made up to 31/12/02; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon04/08/2002
Accounts for a small company made up to 2002-01-31
dot icon02/04/2002
Return made up to 31/12/01; full list of members
dot icon17/08/2001
Declaration of assistance for shares acquisition
dot icon17/08/2001
Memorandum and Articles of Association
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Secretary resigned;director resigned
dot icon15/05/2001
Accounts for a small company made up to 2001-01-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-01-31
dot icon29/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-01-31
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon12/02/1999
Return made up to 31/12/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1998-01-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Full group accounts made up to 1997-01-31
dot icon12/03/1997
Registered office changed on 12/03/97 from: 2/4 east street blandford forum dorset DT11 7DR
dot icon13/02/1997
Director resigned
dot icon30/01/1997
Return made up to 31/12/96; change of members
dot icon09/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon18/09/1996
Full group accounts made up to 1996-01-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon01/11/1995
Full group accounts made up to 1995-01-31
dot icon02/05/1995
Statement of affairs
dot icon02/05/1995
Ad 31/01/95--------- £ si 93486@1
dot icon28/03/1995
Ad 31/01/95--------- £ si 93486@1=93486 £ ic 154525/248011
dot icon28/03/1995
Memorandum and Articles of Association
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon27/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Full group accounts made up to 1994-01-31
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Resolutions
dot icon28/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon25/11/1993
Full group accounts made up to 1993-01-31
dot icon11/11/1993
New director appointed
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon11/11/1992
Full group accounts made up to 1992-01-31
dot icon24/08/1992
Resolutions
dot icon01/08/1992
Particulars of mortgage/charge
dot icon05/03/1992
Full group accounts made up to 1991-01-31
dot icon13/02/1992
Return made up to 31/12/91; full list of members
dot icon27/03/1991
Registered office changed on 27/03/91 from: 65 duke street london W1M 5DH
dot icon27/03/1991
Full group accounts made up to 1990-01-31
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon09/08/1990
Statement of affairs
dot icon09/08/1990
Ad 10/02/87--------- £ si 240000@1
dot icon28/03/1990
Full group accounts made up to 1989-01-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Full group accounts made up to 1988-01-31
dot icon17/03/1989
Registered office changed on 17/03/89 from: national westminster bank chambers (off church lane) 25 market place blandford forum dorset DT11 7AQ
dot icon10/03/1989
Statement of affairs
dot icon14/02/1989
Certificate of change of name
dot icon07/07/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1988
Full group accounts made up to 1987-01-31
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Resolutions
dot icon18/01/1988
Wd 11/12/87 ad 10/02/87--------- £ si 240000@1=240000 £ ic 111106/351106
dot icon28/10/1987
Wd 16/10/87 ad 11/09/87--------- £ si 26106@1=26106 £ ic 85000/111106
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon13/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Group of companies' accounts made up to 1986-01-31
dot icon13/11/1986
Certificate of change of name
dot icon09/08/1986
Resolutions
dot icon12/06/1986
Registered office changed on 12/06/86 from: 7 queen square brighton BN1 3ED
dot icon18/02/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.97 % *

* during past year

Cash in Bank

£830,865.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.41M
-
0.00
3.14M
-
2022
2
15.25M
-
0.00
2.18M
-
2023
2
14.33M
-
0.00
830.87K
-
2023
2
14.33M
-
0.00
830.87K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

14.33M £Descended-6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

830.87K £Descended-61.97 % *

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
Buckles, Amanda Louise Tanith
Director
15/01/2024 - Present
10
Aldred, Tiffany Lydia Pepper
Director
01/11/2024 - Present
-

Persons with Significant Control

6
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 CLASSIC MANAGEMENT SERVICES LIMITED

CLASSIC MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 18/02/1980 with the registered office located at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MANAGEMENT SERVICES LIMITED?

toggle

CLASSIC MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 18/02/1980 .

Where is CLASSIC MANAGEMENT SERVICES LIMITED located?

toggle

CLASSIC MANAGEMENT SERVICES LIMITED is registered at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks HP7 0FA.

What does CLASSIC MANAGEMENT SERVICES LIMITED do?

toggle

CLASSIC MANAGEMENT SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLASSIC MANAGEMENT SERVICES LIMITED have?

toggle

CLASSIC MANAGEMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CLASSIC MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with updates.