BUCKINGHAM HOMES LTD - SURBITON
Company Profile | Company Filings |
Overview
BUCKINGHAM HOMES LTD is a Private Limited Company from SURBITON ENGLAND and has the status: Active - Proposal to Strike off.
BUCKINGHAM HOMES LTD was incorporated 28 years ago on 20/10/1995 and has the registered number: 03116158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2020.
BUCKINGHAM HOMES LTD was incorporated 28 years ago on 20/10/1995 and has the registered number: 03116158. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2020.
BUCKINGHAM HOMES LTD - SURBITON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2018 | 31/05/2020 |
Registered Office
5-9 ST. MARYS ROAD
SURBITON
KT6 4JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARTARO DEVELOPMENT SERVICES LIMITED (until 16/02/2017)
ARTARO DEVELOPMENT SERVICES LIMITED (until 16/02/2017)
PROFESSIONAL AND DEVELOPMENT SERVICES LIMITED (until 05/04/2016)
PRC PROFESSIONAL SERVICES LIMITED (until 20/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2022 | 03/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOSEPH ROSS | Aug 1960 | British | Director | 2016-03-08 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-20 UNTIL 1995-11-03 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-10-20 UNTIL 1995-11-03 | RESIGNED | ||
TIMOTHY GUY WARDLE | Jun 1938 | British | Director | 1995-11-03 UNTIL 2004-04-05 | RESIGNED |
GARY RAYMOND SYMES | Dec 1953 | British | Director | 2000-06-26 UNTIL 2016-03-08 | RESIGNED |
MR ROBERT TREVOR PAGE | Apr 1955 | British | Director | 1995-11-03 UNTIL 2007-04-17 | RESIGNED |
MR PETER MALCOLM RUTTER | Dec 1948 | British | Director | 2000-06-26 UNTIL 2016-03-08 | RESIGNED |
MR ALAN ROBERT GILMORE | Nov 1949 | British | Director | 1995-11-03 UNTIL 2016-03-08 | RESIGNED |
JOHN DOUGLAS | Apr 1948 | British | Director | 2000-06-26 UNTIL 2002-09-11 | RESIGNED |
STEPHEN GERARD CRAWFORD | Nov 1959 | British | Director | 2000-06-26 UNTIL 2016-03-08 | RESIGNED |
ROBIN HUGH HARWOOD MYDDELTON | British | Secretary | 2010-05-05 UNTIL 2015-01-13 | RESIGNED | |
ROBIN HUGH HARWOOD MYDDELTON | Jul 1945 | British | Secretary | 1995-11-03 UNTIL 2009-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Joseph Ross | 2016-04-06 | 8/1960 | Surbiton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BUCKINGHAM_HOMES_LTD - Accounts | 2021-07-03 | 31-08-2018 | £21,629 Cash £1,060,916 equity |
BUCKINGHAM HOMES LTD | 2018-06-16 | 31-08-2017 | £145,310 Cash £1,113,088 equity |
Abbreviated Company Accounts - BUCKINGHAM HOMES LTD | 2017-06-01 | 31-08-2016 | £3 Cash £598,427 equity |
Abbreviated Company Accounts - PROFESSIONAL AND DEVELOPMENT SERVICES LIMITED | 2016-01-08 | 31-08-2015 | £12,521 Cash £701,350 equity |
Abbreviated Company Accounts - PROFESSIONAL AND DEVELOPMENT SERVICES LIMITED | 2015-08-29 | 31-08-2014 | £29,623 Cash £237,675 equity |