Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM COURT LIMITED
Company Information for

BUCKINGHAM COURT LIMITED

C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD, PITSTONE, LEIGHTON BUZZARD, LU7 9GU,
Company Registration Number
05962212
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckingham Court Ltd
BUCKINGHAM COURT LIMITED was founded on 2006-10-10 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Buckingham Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKINGHAM COURT LIMITED
 
Legal Registered Office
C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD
PITSTONE
LEIGHTON BUZZARD
LU7 9GU
Other companies in N1
 
Previous Names
OPUS AYLESBURY MANAGEMENT LIMITED17/10/2006
Filing Information
Company Number 05962212
Company ID Number 05962212
Date formed 2006-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUCKINGHAM COURT LIMITED
The following companies were found which have the same name as BUCKINGHAM COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKINGHAM COURT (BICESTER) MANAGEMENT COMPANY LIMITED 104 WHITECROSS ABINGDON OX13 6BU Active Company formed on the 2005-10-03
BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED 16 CHURCH STREET KING'S LYNN PE30 5EB Active Company formed on the 1977-06-17
BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED 17 LINFORD FORUM, ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY Active Company formed on the 2003-07-01
BUCKINGHAM COURT (SOUTHAMPTON) MANAGEMENT LIMITED 62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS Active Company formed on the 1972-09-29
BUCKINGHAM COURT (ST ALBANS) LIMITED 109 GOLDSMITH WAY ST. ALBANS AL3 5NZ Active Company formed on the 2000-10-13
BUCKINGHAM COURT (STAINES) MANAGEMENT CO. LIMITED 101 RYDES HILL ROAD GUILDFORD SURREY GU2 9TY Active Company formed on the 1987-05-21
BUCKINGHAM COURT (SUFFOLK CLOSE) RESIDENTS COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2002-02-28
BUCKINGHAM COURT (WIMBLEDON) LIMITED 15 STONELEIGH CRESCENT EPSOM KT19 0RT Active Company formed on the 1979-11-12
BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED SWAN HOUSE SAVILL WAY MARLOW SL7 1UB Active Company formed on the 1995-02-20
BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR Active Company formed on the 1994-08-24
BUCKINGHAM COURT MANAGEMENT COMPANY (YORK) LIMITED 11 WALMGATE YORK YO1 9TX Active Company formed on the 1984-04-30
BUCKINGHAM COURT MANAGEMENT COMPANY LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2002-12-17
BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED UNIT 2 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ Active Company formed on the 2000-02-07
BUCKINGHAM COURT RESIDENTS MANAGEMENT LIMITED BAY LODGE 36 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PH Active Company formed on the 1969-10-22
BUCKINGHAM COURT RTM COMPANY LIMITED NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Active Company formed on the 2010-11-12
BUCKINGHAM COURT HOMEOWNERS ASSOCIATION, INC. 281 PARKSIDE DRIVE Rockland SUFFERN NY 10901 Active Company formed on the 1978-12-26
BUCKINGHAM COURT FREEHOLD LIMITED 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY Active Company formed on the 2016-05-24
BUCKINGHAM COURT PVT LTD 28 STEPHEN HOUSE4E B B D BAG KOLKATA West Bengal 700001 ACTIVE Company formed on the 1931-04-23
BUCKINGHAM COURT PROPRIETARY LIMITED VIC 3350 Active Company formed on the 1966-04-15
BUCKINGHAM COURT DEVELOPMENT, INC. 548 E. 50TH STREET HIALEAH FL 33013 Inactive Company formed on the 1985-10-01

Company Officers of BUCKINGHAM COURT LIMITED

Current Directors
Officer Role Date Appointed
INTEGRITY PROPERTY MANAGEMENT LTD
Company Secretary 2010-10-01
PHILIP ROY HOGGETT
Director 2015-04-14
JOHN MERRICK
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LESLEY POTTS
Director 2009-11-18 2015-06-26
VALERIE ROSE RIPPON
Director 2009-11-18 2014-08-26
MARTIN RICHARD PEARCE
Director 2009-11-18 2011-08-01
MANAGEMENT SECRETARIES LIMITED
Company Secretary 2007-01-01 2010-09-30
ELAINE ELIZABETH DUFAUR
Director 2008-12-31 2009-11-18
VICTORIA CHRISTINE NOON
Director 2006-10-10 2008-12-31
DAVID ROBERT TOBUTT
Director 2007-08-01 2008-07-04
ROBERT MICHAEL FIDOCK
Director 2006-10-10 2007-08-01
JPCORS LIMITED
Nominated Secretary 2006-10-10 2006-10-10
JPCORD LIMITED
Nominated Director 2006-10-10 2006-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP England
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM The Dutch Barn Manor Farm Courtyard, Manor Road Rowsham Aylesbury HP22 4QP England
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CH01Director's details changed for Mr Alan Gareth Jones on 2021-11-16
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY HOGGETT
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
2019-08-20AP04Appointment of Neil Douglas Block Management Ltd as company secretary on 2019-08-20
2019-08-20TM02Termination of appointment of Bennett Clarke & James Limited on 2019-08-20
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CH04SECRETARY'S DETAILS CHNAGED FOR BENNETT CLARKE & JAMES LIMITED on 2019-01-01
2018-11-27AP01DIRECTOR APPOINTED MR ALAN GARETH JONES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-13AP04Appointment of Bennett Clarke & James Limited as company secretary on 2018-07-18
2018-08-13TM02Termination of appointment of Integrity Property Management Ltd on 2018-07-17
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG United Kingdom
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM C/O Accountsco 1 Purley Place London N1 1QA
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LESLEY POTTS
2015-10-26AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MR PHILIP ROY HOGGETT
2014-11-04AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH04SECRETARY'S DETAILS CHNAGED FOR INTEGRITY PROPERTY MANAGEMENT LTD on 2013-11-07
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ROSE RIPPON
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-06AR0110/10/13 NO MEMBER LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O C/O WATERSMEET CHARTERED SURVEYORS UNIT 1 THE COURTYARD MILTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7LZ UNITED KINGDOM
2013-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERSMEET CHARTERED SURVEYORS / 28/06/2013
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-11AR0110/10/12 NO MEMBER LIST
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0110/10/11 NO MEMBER LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARCE
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-14AR0110/10/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERRICK / 01/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY POTTS / 01/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD PEARCE / 01/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSE RIPPON / 01/10/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O MCS NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE
2010-10-06AP04CORPORATE SECRETARY APPOINTED WATERSMEET CHARTERED SURVEYORS
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY MANAGEMENT SECRETARIES LIMITED
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AP01DIRECTOR APPOINTED JOHN MERRICK
2009-11-26AP01DIRECTOR APPOINTED JOANNE LESLEY POTTS
2009-11-26AP01DIRECTOR APPOINTED MARTIN RICHARD PEARCE
2009-11-26AP01DIRECTOR APPOINTED VALERIE ROSE RIPPON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DUFAUR
2009-10-16AR0110/10/09 NO MEMBER LIST
2009-10-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ELIZABETH DUFAUR / 10/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID TOBUTT
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE DUFAUR / 28/02/2009
2009-04-09288aDIRECTOR APPOINTED ELAINE ELIZABETH DUFAUR
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA NOON
2008-10-14363aANNUAL RETURN MADE UP TO 10/10/08
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 16/06/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CINTEL HOUSE, WATTON ROAD WARE HERTS SG12 0AE
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HAREFIELD HOUSE HIGH STREET HAREFIELD MIDDLESEX U9 6RH
2007-10-25363aANNUAL RETURN MADE UP TO 10/10/07
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288aNEW SECRETARY APPOINTED
2006-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bSECRETARY RESIGNED
2006-10-17CERTNMCOMPANY NAME CHANGED OPUS AYLESBURY MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 17/10/06
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKINGHAM COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKINGHAM COURT LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM COURT LIMITED
Trademarks
We have not found any records of BUCKINGHAM COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BUCKINGHAM COURT LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKINGHAM COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4