19 Buckingham Street Limited NORTHAMPTON


Founded in 2016, 19 Buckingham Street, classified under reg no. 10205793 is an active company. Currently registered at 5 Giffard Court NN5 5JF, Northampton the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Rebecca K., Andrew P. and Anthony B. and others. Of them, Raymond A., Michael D. have been with the company the longest, being appointed on 31 May 2016 and Rebecca K. and Andrew P. and Anthony B. have been with the company for the least time - from 5 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19 Buckingham Street Limited Address / Contact

Office Address 5 Giffard Court
Office Address2 Millbrook Close
Town Northampton
Post code NN5 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10205793
Date of Incorporation Tue, 31st May 2016
Industry Residents property management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Foxbrush Property Ltd

Position: Corporate Secretary

Appointed: 04 April 2023

Rebecca K.

Position: Director

Appointed: 05 July 2022

Andrew P.

Position: Director

Appointed: 05 July 2022

Anthony B.

Position: Director

Appointed: 05 July 2022

Raymond A.

Position: Director

Appointed: 31 May 2016

Michael D.

Position: Director

Appointed: 31 May 2016

Andrew P.

Position: Secretary

Appointed: 05 July 2022

Resigned: 04 April 2023

Margaret M.

Position: Director

Appointed: 31 May 2016

Resigned: 01 June 2020

Dennis R.

Position: Director

Appointed: 31 May 2016

Resigned: 11 September 2017

Richard P.

Position: Secretary

Appointed: 31 May 2016

Resigned: 05 July 2022

Richard P.

Position: Director

Appointed: 31 May 2016

Resigned: 05 July 2022

People with significant control

The list of PSCs who own or control the company includes 8 names. As BizStats found, there is Anthony B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Rebecca K. This PSC has significiant influence or control over the company,. The third one is Andrew P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony B.

Notified on 5 July 2022
Nature of control: significiant influence or control

Rebecca K.

Notified on 5 July 2022
Nature of control: significiant influence or control

Andrew P.

Notified on 5 July 2022
Nature of control: significiant influence or control

Michael D.

Notified on 31 May 2016
Nature of control: significiant influence or control

Raymond A.

Notified on 31 May 2016
Nature of control: significiant influence or control

Richard P.

Notified on 31 May 2016
Ceased on 5 July 2022
Nature of control: significiant influence or control

Margaret M.

Notified on 31 May 2016
Ceased on 1 June 2020
Nature of control: significiant influence or control

Dennis R.

Notified on 31 May 2016
Ceased on 11 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 0765 0054 9254 9104 9104 910100
Property Plant Equipment190 383190 383190 383190 383190 383190 383190 383
Other
Accrued Liabilities1 200      
Creditors197 421196 125196 125196 125196 125196 125191 315
Net Current Assets Liabilities-192 345-191 120-191 200-191 215-191 215-191 215-191 215
Other Creditors196 125196 125196 125196 125196 125196 125191 315
Property Plant Equipment Gross Cost190 383190 383190 383190 383190 383190 383 
Total Additions Including From Business Combinations Property Plant Equipment190 383      
Total Assets Less Current Liabilities-1 962-737-817-832-832-832-832
Trade Creditors Trade Payables96      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 1, 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements