Buckingham Court Freehold Limited FAREHAM


Founded in 2016, Buckingham Court Freehold, classified under reg no. 10195726 is an active company. Currently registered at 11 Little Park Road PO15 5SN, Fareham the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

The company has 4 directors, namely Christopher O., Antoinette V. and Katherine M. and others. Of them, Katherine M., Fiona T. have been with the company the longest, being appointed on 24 May 2016 and Christopher O. has been with the company for the least time - from 31 March 2022. As of 29 April 2024, there was 1 ex director - Susan S.. There were no ex secretaries.

Buckingham Court Freehold Limited Address / Contact

Office Address 11 Little Park Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195726
Date of Incorporation Tue, 24th May 2016
Industry Residents property management
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

A J Wheeler Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Christopher O.

Position: Director

Appointed: 31 March 2022

Antoinette V.

Position: Director

Appointed: 22 July 2019

Katherine M.

Position: Director

Appointed: 24 May 2016

Fiona T.

Position: Director

Appointed: 24 May 2016

Susan S.

Position: Director

Appointed: 24 February 2020

Resigned: 30 March 2022

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 29 March 2019

Resigned: 01 November 2023

Sdl Property Management T/a Alexander Faulkner

Position: Corporate Secretary

Appointed: 06 June 2018

Resigned: 29 March 2019

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 06 June 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Katherine M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Fiona T. This PSC has significiant influence or control over the company,.

Katherine M.

Notified on 24 May 2016
Nature of control: significiant influence or control

Fiona T.

Notified on 24 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 0162 62239 415    
Net Assets Liabilities716      
Property Plant Equipment   37 45237 45237 45237 452
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-300      
Creditors300600600900900900900
Net Current Assets Liabilities7162 02238 815-900-900-900-900
Other Creditors300600600900900900900
Total Assets Less Current Liabilities7162 02238 81536 55236 55236 55236 552
Average Number Employees During Period   2   
Property Plant Equipment Gross Cost   37 45237 45237 452 
Total Additions Including From Business Combinations Property Plant Equipment   37 452   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 2024-01-10 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements