Buckhurst Court Limited EAST SUSSEX


Founded in 1956, Buckhurst Court, classified under reg no. 00568638 is an active company. Currently registered at 48 St Leonards Road TN40 1JB, East Sussex the company has been in the business for 68 years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on 2022/03/25.

Currently there are 4 directors in the the firm, namely Marcia E., Peter F. and Eveline E. and others. In addition one secretary - Helena K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buckhurst Court Limited Address / Contact

Office Address 48 St Leonards Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN40 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568638
Date of Incorporation Fri, 6th Jul 1956
Industry Residents property management
End of financial Year 25th March
Company age 68 years old
Account next due date Mon, 25th Dec 2023 (141 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Marcia E.

Position: Director

Appointed: 11 January 2022

Peter F.

Position: Director

Appointed: 19 March 2021

Eveline E.

Position: Director

Appointed: 07 February 2020

Helena K.

Position: Secretary

Appointed: 16 December 2019

Helena K.

Position: Director

Appointed: 16 December 2019

Raymond G.

Position: Director

Appointed: 29 April 2015

Resigned: 11 January 2022

Despie M.

Position: Director

Appointed: 29 April 2015

Resigned: 12 September 2017

Peter B.

Position: Director

Appointed: 12 July 2010

Resigned: 23 January 2012

Elaine F.

Position: Secretary

Appointed: 25 June 2009

Resigned: 16 December 2019

Nora S.

Position: Director

Appointed: 28 January 2008

Resigned: 09 June 2010

Elaine F.

Position: Director

Appointed: 02 July 2004

Resigned: 07 April 2021

Teresa W.

Position: Director

Appointed: 04 June 2001

Resigned: 13 December 2006

Iris L.

Position: Director

Appointed: 14 July 2000

Resigned: 31 July 2004

Lena H.

Position: Secretary

Appointed: 01 July 1999

Resigned: 25 June 2009

Ronald B.

Position: Director

Appointed: 01 July 1999

Resigned: 13 July 2000

Cynthia D.

Position: Director

Appointed: 02 June 1998

Resigned: 26 August 2014

Jean N.

Position: Secretary

Appointed: 02 June 1998

Resigned: 30 June 1999

Doris S.

Position: Director

Appointed: 21 May 1997

Resigned: 20 October 1998

Lena H.

Position: Director

Appointed: 12 October 1995

Resigned: 07 February 2020

Sidney S.

Position: Secretary

Appointed: 31 August 1995

Resigned: 02 June 1998

Jean N.

Position: Director

Appointed: 13 July 1995

Resigned: 24 July 2000

Sidney S.

Position: Director

Appointed: 18 May 1993

Resigned: 21 May 1997

Brian G.

Position: Director

Appointed: 17 May 1991

Resigned: 31 August 1995

Muriel J.

Position: Director

Appointed: 17 May 1991

Resigned: 24 February 1995

Gwendoline H.

Position: Director

Appointed: 17 May 1991

Resigned: 24 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Debtors100100100100100100100100
Other Debtors100100100100100100100100
Property Plant Equipment1111111 
Other
Net Current Assets Liabilities100100100100100100100100
Number Shares Issued Fully Paid  444444
Par Value Share  252525252525
Property Plant Equipment Gross Cost1111111 
Total Assets Less Current Liabilities101101101101101101101101

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/25
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements