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

BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED

UNIT 2 BUCKINGHAM COURT, RECTORY LANE, LOUGHTON, ESSEX, IG10 2QZ,
Company Registration Number
03921096
Private Limited Company
Active

Company Overview

About Buckingham Court Property Management Ltd
BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED was founded on 2000-02-07 and has its registered office in Loughton. The organisation's status is listed as "Active". Buckingham Court Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 2 BUCKINGHAM COURT
RECTORY LANE
LOUGHTON
ESSEX
IG10 2QZ
Other companies in IG10
 
Filing Information
Company Number 03921096
Company ID Number 03921096
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778151405  
Last Datalog update: 2024-12-05 16:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM COURT PROPERTY MANAGEMENT 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.

Company Officers of BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET KERR
Company Secretary 2006-09-01
TIMOTHY JOHN HENSON
Director 2016-02-05
PHILIP ROBERT HERN
Director 2006-04-07
JOHN CHRISTOPHER KNIGHTON
Director 2004-08-20
ENID KERNOW WALSH
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH PAUL FURLONG
Director 2006-04-24 2016-02-05
LOUISE REBECCA FULLER
Director 2001-10-15 2008-04-03
BEGBIE PICKERING AND CO LIMITED
Company Secretary 2006-01-11 2006-09-01
DAVID LEONARD DURANT
Director 2001-10-15 2006-04-07
JONATHAN GRAHAM DI STEFANO
Company Secretary 2002-12-13 2006-01-11
DAVID DE RYCKE
Director 2001-10-15 2004-01-26
ANTHONY IAN MCLENNAN
Company Secretary 2001-10-15 2002-11-21
ANTHONY IAN MCLENNAN
Director 2001-10-15 2002-11-21
CHRISTINE AVIS RENEW
Company Secretary 2000-03-07 2001-10-15
CHRISTINE AVIS RENEW
Director 2000-03-07 2001-10-15
KEITH WILLIAM RENEW
Director 2000-03-07 2001-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-07 2000-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-02-07 2000-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET KERR KCP INTERNATIONAL LTD Company Secretary 2009-03-31 CURRENT 2009-03-31 Active
CHRISTINE MARGARET KERR FIREBIRD CRYOGENICS LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Dissolved 2015-03-24
CHRISTINE MARGARET KERR SOUTHERN (UK) TRANSMISSIONS LIMITED Company Secretary 2001-03-31 CURRENT 1999-11-17 Active
TIMOTHY JOHN HENSON JUNCTION HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
TIMOTHY JOHN HENSON CH ESTATE MANAGEMENT LIMITED Director 2012-06-20 CURRENT 2007-07-16 Active
TIMOTHY JOHN HENSON CLARKE HILLYER LIMITED Director 2012-06-20 CURRENT 1999-03-02 Active
TIMOTHY JOHN HENSON EMBER ACQUISITIONS LIMITED Director 2012-06-20 CURRENT 2002-12-04 Active - Proposal to Strike off
JOHN CHRISTOPHER KNIGHTON IKON FOOTWEAR LIMITED Director 2010-03-25 CURRENT 1999-04-20 Active
JOHN CHRISTOPHER KNIGHTON TREGARRON LIMITED Director 2010-03-25 CURRENT 1992-06-05 Active
JOHN CHRISTOPHER KNIGHTON BASE LONDON INTERNATIONAL LIMITED Director 2007-09-03 CURRENT 1999-06-25 Active
JOHN CHRISTOPHER KNIGHTON BASE LONDON LIMITED Director 2002-12-01 CURRENT 1995-04-27 Active

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
2024-11-20CONFIRMATION STATEMENT MADE ON 16/11/24, WITH UPDATES
2024-08-1528/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR ABDUL REHMAN JHETAM
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT HERN
2022-06-17TM02Termination of appointment of Christine Margaret Kerr on 2022-06-16
2022-04-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-06-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-07-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-04-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR MARK BRYAN SQUIRE
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ENID KERNOW WALSH
2018-04-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-05-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-09AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HENSON
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PAUL FURLONG
2015-05-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-04AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Philip Robert Hern on 2014-11-03
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE MARGARET KERR on 2014-11-03
2014-06-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-04AR0107/02/14 ANNUAL RETURN FULL LIST
2013-08-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-07-24AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0107/02/12 ANNUAL RETURN FULL LIST
2011-06-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0107/02/11 ANNUAL RETURN FULL LIST
2010-07-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0107/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID KERNOW WALSH / 03/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER KNIGHTON / 03/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT HERN / 03/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL FURLONG / 03/10/2009
2009-08-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH FURLONG / 01/03/2008
2008-11-25AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-03288aDIRECTOR APPOINTED ENID KERNOW WALSH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR LOUISE FULLER
2008-02-26363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15353LOCATION OF REGISTER OF MEMBERS
2007-02-15363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2006-09-01288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: TELFORD HOMES PLC 3 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ
2006-03-10363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-12-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-03-29363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2003-12-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-11363(288)SECRETARY RESIGNED
2003-03-11363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-10-07AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-15363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-04-1588(2)RAD 26/03/01--------- £ SI 1@1=1 £ IC 5/6
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-03-07363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM COURT PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM COURT PROPERTY MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as BUCKINGHAM COURT PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM COURT PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT 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 PROPERTY MANAGEMENT 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.