Buckfield Court Rte Company Limited IVER


Buckfield Court Rte Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05343772. The Buckfield Court Rte Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Iver at 34 Bathurst Walk. Postal code: SL0 9BH.

The firm has 3 directors, namely Malik K., Hannah O. and Christina Y.. Of them, Christina Y. has been with the company the longest, being appointed on 30 August 2011 and Malik K. has been with the company for the least time - from 2 November 2017. As of 6 May 2024, there were 6 ex directors - Caren T., Thanos A. and others listed below. There were no ex secretaries.

Buckfield Court Rte Company Limited Address / Contact

Office Address 34 Bathurst Walk
Office Address2 Richings Park
Town Iver
Post code SL0 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05343772
Date of Incorporation Wed, 26th Jan 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Malik K.

Position: Director

Appointed: 02 November 2017

Hannah O.

Position: Director

Appointed: 25 October 2017

Christina Y.

Position: Director

Appointed: 30 August 2011

Caren T.

Position: Director

Appointed: 16 November 2016

Resigned: 18 April 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Resigned: 28 February 2018

Thanos A.

Position: Director

Appointed: 12 August 2014

Resigned: 01 December 2016

Terry B.

Position: Director

Appointed: 06 August 2014

Resigned: 29 September 2023

Michelle S.

Position: Director

Appointed: 20 May 2008

Resigned: 03 March 2016

Jon M.

Position: Director

Appointed: 14 January 2008

Resigned: 10 August 2011

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 24 February 2006

Resigned: 29 January 2016

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 January 2005

Resigned: 26 January 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2005

Resigned: 26 January 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2005

Resigned: 26 January 2005

Legal Consultants Limited

Position: Corporate Secretary

Appointed: 26 January 2005

Resigned: 25 January 2008

Emerson F.

Position: Director

Appointed: 26 January 2005

Resigned: 30 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth176 536177 433143 628       
Balance Sheet
Cash Bank In Hand29 60528 549        
Cash Bank On Hand    27 21522 82311 2717 6947 2704 201
Current Assets38 28339 7963 85060527 82023 42813 4429 86510 6227 553
Debtors8 67811 2473 8506056056052 1712 1713 3523 352
Other Debtors   5405405402 1062 1063 2873 287
Property Plant Equipment   139 778139 778139 778139 778139 778139 778 
Tangible Fixed Assets139 778139 778139 778       
Net Assets Liabilities Including Pension Asset Liability176 536177 433        
Reserves/Capital
Profit Loss Account Reserve35 45936 3562 551       
Shareholder Funds176 536177 433143 628       
Other
Creditors   5 86727 67422 94314 40810 83411 5948 523
Creditors Due Within One Year1 225758        
Fixed Assets139 778139 778139 778139 778      
Net Current Assets Liabilities37 05839 0383 850-5 262146485-966-969-972-970
Other Creditors   3136736731 1536 4807 2404 170
Other Reserves 141 077141 077       
Property Plant Equipment Gross Cost   139 778139 778139 778139 778139 778139 778 
Tangible Fixed Assets Cost Or Valuation139 778139 778        
Total Assets Less Current Liabilities176 836178 816143 628134 516139 924140 263138 812138 809138 806138 808
Trade Creditors Trade Payables    20 65015 9196 904  -1
Trade Debtors Trade Receivables   65656565656565
Accruals Deferred Income3001 383        
Other Aggregate Reserves141 077141 077        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (8 pages)

Company search