ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckingham Court Property Management Limited

Buckingham Court Property Management Limited is an active company incorporated on 7 February 2000 with the registered office located in Loughton, Essex. Buckingham Court Property Management Limited was registered 25 years ago.
Status
Active
Active since 23 years ago
Company No
03921096
Private limited company
Age
25 years
Incorporated 7 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (28 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
Unit 2 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
England
Address changed on 17 Jun 2022 (3 years ago)
Previous address was 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Oct 1964
Director • Chartered Surveyor • British • Lives in Wales • Born in Oct 1960
Director • British • Lives in England • Born in Mar 2004
Director • Town Clerk • British • Lives in England • Born in Jun 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Base London Limited
John Christopher Knighton is a mutual person.
Active
Base London International Limited
John Christopher Knighton is a mutual person.
Active
Eaton House Holdings Limited
John Christopher Knighton is a mutual person.
Active
Graystone Property Services Limited
John Christopher Knighton is a mutual person.
Active
Coombe Vale Estates Limited
John Christopher Knighton is a mutual person.
Active
Tregarron Limited
John Christopher Knighton is a mutual person.
Active
Eaton House Group Limited
John Christopher Knighton is a mutual person.
Active
Ikon Footwear Limited
John Christopher Knighton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£13.86K
Decreased by £1.43K (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.21K
Decreased by £1.93K (-11%)
Total Liabilities
-£15.21K
Decreased by £1.93K (-11%)
Net Assets
£6
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Mr Timothy John Henson Details Changed
1 Year 11 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years 11 Months Ago on 16 Nov 2022
Registered Address Changed
3 Years Ago on 17 Jun 2022
Mr Abdul Rehman Jhetam Appointed
3 Years Ago on 16 Jun 2022
Christine Margaret Kerr Resigned
3 Years Ago on 16 Jun 2022
Philip Robert Hern Resigned
3 Years Ago on 16 Jun 2022
Get Credit Report
Discover Buckingham Court Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 November 2024 with updates
Submitted on 20 Nov 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 15 Aug 2024
Director's details changed for Mr Timothy John Henson on 16 November 2023
Submitted on 16 Nov 2023
Confirmation statement made on 16 November 2023 with updates
Submitted on 16 Nov 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 27 Oct 2023
Confirmation statement made on 16 November 2022 with updates
Submitted on 16 Nov 2022
Appointment of Mr Abdul Rehman Jhetam as a director on 16 June 2022
Submitted on 13 Jul 2022
Termination of appointment of Philip Robert Hern as a director on 16 June 2022
Submitted on 17 Jun 2022
Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 June 2022
Submitted on 17 Jun 2022
Termination of appointment of Christine Margaret Kerr as a secretary on 16 June 2022
Submitted on 17 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year