Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED
Company Information for

BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED

KITE & CO, 6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BY,
Company Registration Number
00859930
Private Limited Company
Active

Company Overview

About Buckland Court (belsize Park) Management Ltd
BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED was founded on 1965-09-27 and has its registered office in Redditch. The organisation's status is listed as "Active". Buckland Court (belsize Park) Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED
 
Legal Registered Office
KITE & CO
6 CLIVE HOUSE
80 PROSPECT HILL
REDDITCH
WORCESTERSHIRE
B97 4BY
Other companies in B97
 
Filing Information
Company Number 00859930
Company ID Number 00859930
Date formed 1965-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 05:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOLKES WORTON & WOOD LIMITED   KITE & CO ACCOUNTANTS 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 BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLLE HANNAH RAYNOR
Company Secretary 2004-12-01
EVELYN MARIE ELLIS
Director 2008-12-19
JUDITH KASRIEL
Director 1992-01-01
MAURICE PHILIP RAYNOR
Director 1993-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FRANCIS CHARLES ELLIS
Director 1992-01-01 2008-11-14
CECILIA MARGARET AUGOOD
Director 1998-01-05 2007-11-03
ANTHONY FRANCIS CHARLES ELLIS
Company Secretary 1992-01-01 2004-12-01
STANLEY JAMES HOLT
Director 1995-09-29 1998-02-05
ERIC BASIL AUGOOD
Director 1992-01-01 1997-12-30
EVELYN MARIE ELLIS
Director 1992-07-15 1995-09-29
MAJORIE PHILLIPS
Director 1992-01-01 1993-07-07
JOHN SOMMERVILLE CRAIG
Director 1992-01-01 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLLE HANNAH RAYNOR VISUALIZE IT LIMITED Company Secretary 2000-10-19 CURRENT 2000-10-19 Active
MAURICE PHILIP RAYNOR VISUALIZE IT LIMITED Director 2000-10-19 CURRENT 2000-10-19 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
2024-02-01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-01-30CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-01-21CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-21AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0125/12/13 ANNUAL RETURN FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PHILIP RAYNOR / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KASRIEL / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN MARIE ELLIS / 03/02/2014
2014-02-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLLE HANNAH RAYNOR on 2014-02-03
2013-12-14AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0125/12/11 ANNUAL RETURN FULL LIST
2011-01-13AR0125/12/10 ANNUAL RETURN FULL LIST
2010-11-02AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-04AR0125/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KASRIEL / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARIE ELLIS / 01/10/2009
2009-09-15AA24/06/09 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ELLIS
2008-12-27288aDIRECTOR APPOINTED EVELYN MARIE ELLIS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM PREMIER SUITE 115 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA87BJ
2008-12-27363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR CECILIA AUGOOD
2008-09-04AA24/06/08 TOTAL EXEMPTION FULL
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-01-16363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 24/06/05
2006-01-13363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 5 WATFORD WAY HENDON CENTRAL LONDON NW4 3JL
2005-03-14AAFULL ACCOUNTS MADE UP TO 24/06/04
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-02-09363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-01-27288aNEW SECRETARY APPOINTED
2004-10-07AAFULL ACCOUNTS MADE UP TO 24/06/03
2004-02-24363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 24/06/02
2002-01-07AAFULL ACCOUNTS MADE UP TO 24/06/01
2002-01-07363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 24/06/00
2001-01-21363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 24/06/99
2000-01-20363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 24/06/98
1999-03-05363aRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-03-20288bDIRECTOR RESIGNED
1998-03-09288bDIRECTOR RESIGNED
1998-03-05AAFULL ACCOUNTS MADE UP TO 24/06/97
1998-02-17288aNEW DIRECTOR APPOINTED
1998-02-17288bDIRECTOR RESIGNED
1998-01-04363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-09-01287REGISTERED OFFICE CHANGED ON 01/09/97 FROM: FLAT 1 BUCKLAND COURT 37 BELSIZE PARK LONDON NW3 4EB
1997-03-11AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-12-30363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 24/06/95
1996-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-03363sRETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS
1995-10-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-03AAFULL ACCOUNTS MADE UP TO 24/06/94
1995-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-03363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-06-03AUDAUDITOR'S RESIGNATION
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 BUCKLAND COURT (BELSIZE PARK) 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 BUCKLAND COURT (BELSIZE PARK) 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
BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

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 BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 100
Current Assets 2012-06-25 £ 10,621
Debtors 2012-06-25 £ 10,621
Shareholder Funds 2012-06-25 £ 10,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED
Trademarks
We have not found any records of BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND COURT (BELSIZE PARK) 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 (98000 - Residents property management) as BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BUCKLAND COURT (BELSIZE PARK) 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 BUCKLAND COURT (BELSIZE PARK) 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 BUCKLAND COURT (BELSIZE PARK) 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.