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

BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED

SWAN HOUSE, SAVILL WAY, MARLOW, SL7 1UB,
Company Registration Number
03023723
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Buckingham Court Leaseholders Association Ltd
BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED was founded on 1995-02-20 and has its registered office in Marlow. The organisation's status is listed as "Active". Buckingham Court Leaseholders Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED
 
Legal Registered Office
SWAN HOUSE
SAVILL WAY
MARLOW
SL7 1UB
Other companies in HP6
 
Filing Information
Company Number 03023723
Company ID Number 03023723
Date formed 1995-02-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION 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 LEASEHOLDERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE HANNAH BOWERS
Company Secretary 2017-01-28
BARRY JAMES ADCOCK
Director 1995-09-11
KATHERINE HANNAH BOWERS
Director 2015-05-11
CAROL EVANS
Director 2016-10-14
DAREN MARK JERRARD
Director 2017-07-03
KERRY JERRARD
Director 2017-07-03
GAYATHRI KRISHNASWAMY
Director 2016-02-10
BALENDRA NIRANCHAN
Director 2017-06-26
LILIANA LENUTA SIRBU
Director 2017-02-22
SIVAJINI SRIRHNJAN
Director 2013-04-10
ELOISA TOWNSEND
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ELIZABETH COLEMAN
Director 2016-02-10 2017-06-26
SIMON COLEMAN
Director 2014-11-28 2017-06-26
JUDITH TRACEY MAY JOYCE
Director 2008-02-27 2016-10-14
VICTORIA CLAIRE BUTLER
Director 2009-12-14 2015-05-11
BARBARA PEMBERTON
Director 2005-02-06 2012-08-22
SEAN MILFORD
Director 2002-04-15 2012-03-01
ELEANOR LEE
Company Secretary 2008-05-19 2010-07-01
ELEANOR LEE
Director 1997-10-08 2010-07-01
MAUREEN ELIZABETH FITZGERALD
Director 1995-02-20 2010-02-20
BARBARA PEMBERTON
Company Secretary 2007-03-01 2008-05-19
JAMES LANGFORD MOORCROFT
Company Secretary 1998-07-01 2007-03-01
CATHERINE BROOKS
Director 2000-06-17 2004-07-27
PETER LOCKWOOD
Director 1995-02-20 2003-10-31
GRAHAM BARLOW
Director 2000-07-28 2002-04-17
MATTHEW HORNER
Director 2000-07-01 2002-04-15
ENID BEAUMONT
Director 1995-03-23 2000-07-27
DIONNE ANNETTE CRIPPS
Director 1998-08-29 2000-07-01
JOHN CONOR PARSLOW
Director 1995-05-12 2000-06-17
CRISPIN EDWARD STURROCK
Company Secretary 1996-01-25 1998-07-01
SUSAN ELIZABETH LEE
Director 1995-03-19 1998-02-27
DORIS VIOLET MYALL
Director 1995-03-18 1996-11-17
MAUREEN ELIZABETH FITZGERALD
Company Secretary 1995-02-20 1996-01-25
BRIAN SPEED BARTON
Director 1995-03-23 1995-11-19
JOAN PENELOPE ADAMSON
Director 1995-03-23 1995-08-18

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 8 Buckingham Court Chestnut Lane Amersham Buckinghamshire HP6 6EL
2023-10-11Appointment of Ams Marlow Limited as company secretary on 2023-10-01
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SANDRA MATEUS
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-24TM02Termination of appointment of Katherine Hannah Bowers on 2022-10-24
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIS
2020-01-22CH01Director's details changed for Mr Balendra Niranchan on 2020-01-22
2020-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA LENUTA SIRBU
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-27CH01Director's details changed for Mr Balendra Niranchan on 2019-10-27
2019-08-31CH01Director's details changed for Mrs Rinku Bhavin Shah on 2019-08-31
2019-08-20AP01DIRECTOR APPOINTED MRS RINKU BHAVIN SHAH
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-17AP01DIRECTOR APPOINTED MS SANDRA MATEUS
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIVAJINI SRIRHNJAN
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-09AP01DIRECTOR APPOINTED MRS KERRY JERRARD
2017-07-09AP01DIRECTOR APPOINTED MR DAREN MARK JERRARD
2017-07-01AP01DIRECTOR APPOINTED MR BALENDRA NIRANCHAN
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLEMAN
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COLEMAN
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COLEMAN
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MRS LILIANA LENUTA SIRBU
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-28AP01DIRECTOR APPOINTED MS CAROL EVANS
2017-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATIE BOWERS on 2017-01-28
2017-01-28AP03Appointment of Mrs Katie Bowers as company secretary on 2017-01-28
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH TRACEY MAY JOYCE
2016-08-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-05AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-05AD02Register inspection address changed to C/O Alison Coleman 3 Buckingham Court Chestnut Lane Amersham Buckinghamshire HP6 6EL
2016-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE VIOLET WESTON
2016-02-11AP01DIRECTOR APPOINTED MRS ALISON ELIZABETH COLEMAN
2016-02-10AP01DIRECTOR APPOINTED MRS KATHERINE HANNAH BOWERS
2016-02-10AP01DIRECTOR APPOINTED GAYATHRI KRISHNASWAMY
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUTLER
2015-04-08AR0120/02/15 NO MEMBER LIST
2014-11-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-28AP01DIRECTOR APPOINTED MR SIMON COLEMAN
2014-03-20AR0120/02/14 NO MEMBER LIST
2013-11-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER REFFOLD
2013-04-25AP01DIRECTOR APPOINTED MRS SIVAJINI SRIRHNJAN
2013-03-29AR0120/02/13 NO MEMBER LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PEMBERTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MILFORD
2012-11-29AA29/02/12 TOTAL EXEMPTION FULL
2012-03-19AR0120/02/12 NO MEMBER LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION FULL
2011-03-23AR0120/02/11 NO MEMBER LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LEE
2011-03-22AP01DIRECTOR APPOINTED MRS ELOISA TOWNSEND
2011-03-22AP01DIRECTOR APPOINTED MR OLIVER REFFOLD
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIS
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR LEE
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 BUCKINGHAM COURT AMERSHAM BUCKS HP6 6EL
2010-11-30AA28/02/10 TOTAL EXEMPTION FULL
2010-05-14AR0120/02/10 NO MEMBER LIST
2010-05-14AP01DIRECTOR APPOINTED MISS VICTORIA CLAIRE BUTLER
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WISEALL
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ST CLAIR WILLIS / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE VIOLET WESTON / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PEMBERTON / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILFORD / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR LEE / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TRACEY MAY JOYCE / 20/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES ADCOCK / 20/02/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FITZGERALD
2010-01-05AA28/02/09 TOTAL EXEMPTION FULL
2009-10-13AR0120/02/09
2009-05-22363aANNUAL RETURN MADE UP TO 20/02/08
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 10 BUCKINGHAM COURT CHESTNUT LANE AMERSHAM BUCKINGHAMSHIRE HP6 6EL
2009-01-07AA29/02/08 TOTAL EXEMPTION FULL
2008-05-20288aSECRETARY APPOINTED MISS ELEANOR LEE
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY BARBARA PEMBERTON
2008-04-14288aDIRECTOR APPOINTED EMMA LOUISE WISEALL
2008-04-14288aDIRECTOR APPOINTED MADELINE VIOLET WESTON
2008-04-01288aDIRECTOR APPOINTED JUDITH TRACEY MAY JOYCE
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PETTITT
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDS
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR EDWARD PRITCHARD
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15363aANNUAL RETURN MADE UP TO 20/02/07
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-08363sANNUAL RETURN MADE UP TO 20/02/06
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11363sANNUAL RETURN MADE UP TO 20/02/05
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sANNUAL RETURN MADE UP TO 20/02/04
2004-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-03-01 £ 708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 1,727
Current Assets 2012-03-01 £ 4,671
Debtors 2012-03-01 £ 2,944
Fixed Assets 2012-03-01 £ 7,500
Shareholder Funds 2012-03-01 £ 11,463
Tangible Fixed Assets 2012-03-01 £ 7,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED
Trademarks
We have not found any records of BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION 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 (96090 - Other service activities n.e.c.) as BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM COURT LEASEHOLDERS ASSOCIATION 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 LEASEHOLDERS ASSOCIATION 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 LEASEHOLDERS ASSOCIATION 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