ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckinghamshire Cottages Limited

Buckinghamshire Cottages Limited is an active company incorporated on 12 November 1970 with the registered office located in Towcester, Northamptonshire. Buckinghamshire Cottages Limited was registered 3977 years ago.
Status
Active
Active since incorporation
Company No
00994147
Private limited company
Age
3977 years
Incorporated 12 November 1970
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (26 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Henge Barn Pury Hill Business Park
Alderton Road
Towcester
Northamptonshire
NN12 7LS
England
Address changed on 22 Apr 2025 (6 months ago)
Previous address was The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
Telephone
01327350400
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
5
Director • Secretary • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in May 1961
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Mar 1960
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neves Limited
Jane Margaret Joseph is a mutual person.
Active
Neves Solicitors LLP
Jane Margaret Joseph is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£237.91K
Decreased by £1.95K (-1%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£251.66K
Decreased by £2K (-1%)
Total Liabilities
-£102.53K
Increased by £65.63K (+178%)
Net Assets
£149.14K
Decreased by £67.63K (-31%)
Debt Ratio (%)
41%
Increased by 26.2% (+180%)
Latest Activity
Confirmation Submitted
13 Days Ago on 28 Oct 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Mrs Jane Margaret Joseph (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mrs Anne Patricia Parker (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mrs Sandra Mary Franklin (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr Jason Michael Franklin (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr Philip John Parker (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mrs Sandra Mary Franklin Details Changed
7 Months Ago on 1 Apr 2025
Mrs Sandra Mary Franklin Details Changed
7 Months Ago on 1 Apr 2025
Mr Phillip John Parker Details Changed
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Buckinghamshire Cottages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with no updates
Submitted on 28 Oct 2025
Change of details for Mrs Jane Margaret Joseph as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Jason Michael Franklin on 1 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Jane Margaret Joseph on 1 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Anne Patricia Parker on 1 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Phillip John Parker on 1 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Sandra Mary Franklin on 1 April 2025
Submitted on 22 Apr 2025
Secretary's details changed for Mrs Sandra Mary Franklin on 1 April 2025
Submitted on 22 Apr 2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 22 April 2025
Submitted on 22 Apr 2025
Change of details for Mr Philip John Parker as a person with significant control on 1 April 2025
Submitted on 22 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year