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

BUCKLAND WHARF MANAGEMENT COMPANY LIMITED

103 REGENT HOUSE, 13-15 GEORGE STREET, AYLESBURY, BUCKS, HP20 2HU,
Company Registration Number
02483248
Private Limited Company
Active

Company Overview

About Buckland Wharf Management Company Ltd
BUCKLAND WHARF MANAGEMENT COMPANY LIMITED was founded on 1990-03-20 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Buckland Wharf Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUCKLAND WHARF MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
103 REGENT HOUSE
13-15 GEORGE STREET
AYLESBURY
BUCKS
HP20 2HU
Other companies in HP17
 
Filing Information
Company Number 02483248
Company ID Number 02483248
Date formed 1990-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLAND WHARF MANAGEMENT COMPANY 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 WHARF MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VASUDHA DOMAL
Company Secretary 2018-02-01
ELINA MARIA INKERI RANTANEN
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELINA MARIA INKERI RANTANEN
Company Secretary 2016-04-27 2018-02-01
NICHOLAS SEATON
Director 2016-04-27 2017-08-10
CHRIS JAMES ANTONI HARROD
Company Secretary 2014-12-02 2016-04-27
ELIZABETH JOAN DUTTON
Director 2014-12-02 2016-04-27
PAULINE JOYCE DICHLER
Company Secretary 2014-08-01 2014-12-02
ALAN DICHLER
Director 2014-08-01 2014-12-02
KAY BRADSHAW
Company Secretary 2008-04-11 2014-07-30
TONY DUMBLE
Director 2003-11-21 2014-07-30
STEPHEN O'HALLORAN
Company Secretary 2004-02-03 2007-05-14
JOHN RICHARDSON
Company Secretary 2003-11-21 2004-02-03
JOHN RICHARDSON
Director 2003-11-21 2004-02-03
MICHAEL GILLETTE BROWNING
Company Secretary 1999-04-05 2003-04-05
MICHAEL GILLETTE BROWNING
Director 1999-04-05 2003-04-05
EMMA GREENALL
Director 1991-07-01 2003-04-05
JANE HUME
Director 1997-06-08 2003-04-05
EMMA GREENALL
Company Secretary 1995-07-21 1999-09-30
NICHOLAS GREENALL
Director 1991-07-01 1999-03-31
REBECCA JANE ELIZABETH JONES
Director 1997-06-08 1998-08-28
ANTHONY PAUL STATON-KIPPING
Director 1992-03-20 1996-12-31
RUSSELL BARNES-HEATH
Company Secretary 1992-03-20 1995-07-21

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
2024-10-18Termination of appointment of Carrie Spooner on 2024-10-18
2024-10-18Appointment of Foster Kemp Company Services Ltd as company secretary on 2024-10-18
2024-03-18Director's details changed for Mr Nick Seaton on 2024-03-18
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10DIRECTOR APPOINTED MR NICK SEATON
2022-11-10AP01DIRECTOR APPOINTED MR NICK SEATON
2022-10-11Appointment of Mrs Carrie Spooner as company secretary on 2022-10-10
2022-10-11AP03Appointment of Mrs Carrie Spooner as company secretary on 2022-10-10
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ELINA MARIA INKERI RANTANEN
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 26 Temple Street Temple Street Aylesbury HP20 2RQ England
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-26TM02Termination of appointment of Vasudha Domal on 2019-03-30
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22TM02APPOINTMENT TERMINATED, SECRETARY ELINA RANTANEN
2018-06-22TM02APPOINTMENT TERMINATED, SECRETARY ELINA RANTANEN
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-06AP03Appointment of Mrs Vasudha Domal as company secretary on 2018-02-01
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 36 Beaconsfield Road Aston Clinton Aylesbury Buckinghamshire HP22 5JX England
2018-03-28CH03SECRETARY'S DETAILS CHNAGED FOR DR ELINA RANTANEN on 2018-03-28
2017-11-08AP01DIRECTOR APPOINTED DR ELINA MARIA INKERI RANTANEN
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEATON
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Cheyney House Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS
2016-04-29AP01DIRECTOR APPOINTED MR NICHOLAS SEATON
2016-04-29AP03Appointment of Dr Elina Rantanen as company secretary on 2016-04-27
2016-04-29TM02Termination of appointment of Chris James Antoni Harrod on 2016-04-27
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOAN DUTTON
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-31AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 47 Townside Haddenham Aylesbury Buckinghamshire HP17 8AW England
2014-12-02AP01DIRECTOR APPOINTED MRS ELIZABETH JOAN DUTTON
2014-12-02AP03Appointment of Mr Chris James Antoni Harrod as company secretary on 2014-12-02
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICHLER
2014-12-02TM02Termination of appointment of Pauline Joyce Dichler on 2014-12-02
2014-09-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20AP03SECRETARY APPOINTED MRS PAULINE JOYCE DICHLER
2014-08-20AP01DIRECTOR APPOINTED MR ALAN DICHLER
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 47 TOWNSIDE TOWNSIDE HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8AW ENGLAND
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY DUMBLE
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY KAY BRADSHAW
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 1 BUCKLAND WHARF COURT ASTON CLINTON BUCKINGHAMSHIRE HP22 5BE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-15AR0120/03/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAY GREEN / 12/07/2012
2013-05-03AR0120/03/13 FULL LIST
2013-03-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AR0120/03/12 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-14AR0120/03/11 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0120/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY DUMBLE / 30/03/2010
2010-03-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY STEPHEN O'HALLORAN
2008-04-17288aSECRETARY APPOINTED KAY GREEN
2008-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/08
2008-04-14363sRETURN MADE UP TO 20/03/08; CHANGE OF MEMBERS
2008-04-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-25363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/04
2004-06-10363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-14288bDIRECTOR RESIGNED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2004-01-13363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2004-01-13363aRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2004-01-13AC92ORDER OF COURT - RESTORATION 10/01/04
2004-01-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: C/O THE CONSULTANCY ESSEX YARD MILL LANE WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4PN
2004-01-13363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2004-01-13363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-01GAZ2STRUCK OFF AND DISSOLVED
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: FLAT 2 BUCKLAND WHARF COURT LONDON ROAD ASTON CLINTON BUCKINGHAMSHIRE HP22 5BE
2000-10-24GAZ1FIRST GAZETTE
2000-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-09288bSECRETARY RESIGNED
1999-05-01363(288)DIRECTOR RESIGNED
1999-05-01363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-05363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1998-08-05288aNEW DIRECTOR APPOINTED
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 WHARF MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-10-24
Fines / Sanctions
No fines or sanctions have been issued against BUCKLAND WHARF MANAGEMENT COMPANY 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 WHARF MANAGEMENT COMPANY 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
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BUCKLAND WHARF MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 6
Cash Bank In Hand 2013-03-31 £ 4,174
Cash Bank In Hand 2012-04-01 £ 4,614
Cash Bank In Hand 2011-04-01 £ 4,063
Current Assets 2013-03-31 £ 4,175
Current Assets 2012-04-01 £ 4,615
Current Assets 2011-04-01 £ 4,064
Debtors 2011-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKLAND WHARF MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKLAND WHARF MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BUCKLAND WHARF MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLAND WHARF MANAGEMENT COMPANY 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 WHARF MANAGEMENT COMPANY 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 WHARF MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUCKLAND WHARF MANAGEMENT COMPANY LIMITEDEvent Date2000-10-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKLAND WHARF MANAGEMENT COMPANY 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 WHARF MANAGEMENT COMPANY 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
    S1