Buckland Newton Cpt Limited DORCHESTER


Buckland Newton Cpt started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06209593. The Buckland Newton Cpt company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dorchester at 34 High East Street. Postal code: DT1 1HA.

Currently there are 7 directors in the the firm, namely Antony P., Stella P. and Lysander P. and others. In addition one secretary - Jacqueline C. - 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.

Buckland Newton Cpt Limited Address / Contact

Office Address 34 High East Street
Town Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209593
Date of Incorporation Wed, 11th Apr 2007
Industry Other accommodation
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Antony P.

Position: Director

Appointed: 23 April 2021

Jacqueline C.

Position: Secretary

Appointed: 30 April 2019

Stella P.

Position: Director

Appointed: 30 April 2019

Lysander P.

Position: Director

Appointed: 16 January 2014

Gillian W.

Position: Director

Appointed: 07 August 2013

Susan B.

Position: Director

Appointed: 12 May 2011

Jacqueline C.

Position: Director

Appointed: 04 February 2010

Andrew S.

Position: Director

Appointed: 31 August 2007

Tony L.

Position: Director

Appointed: 23 September 2021

Resigned: 26 May 2022

Emma P.

Position: Director

Appointed: 30 April 2019

Resigned: 12 December 2019

Collette S.

Position: Director

Appointed: 25 June 2013

Resigned: 10 March 2016

Christopher S.

Position: Secretary

Appointed: 12 April 2013

Resigned: 30 April 2019

Christopher S.

Position: Director

Appointed: 10 February 2011

Resigned: 30 April 2019

Emma P.

Position: Director

Appointed: 10 February 2011

Resigned: 14 July 2014

Jane P.

Position: Secretary

Appointed: 12 February 2010

Resigned: 10 January 2013

Jonathan S.

Position: Director

Appointed: 06 February 2010

Resigned: 30 April 2019

Richard B.

Position: Director

Appointed: 19 November 2009

Resigned: 28 January 2014

Jane P.

Position: Director

Appointed: 19 November 2009

Resigned: 10 January 2013

Tony L.

Position: Director

Appointed: 01 November 2008

Resigned: 16 December 2010

Edward S.

Position: Secretary

Appointed: 11 April 2007

Resigned: 11 February 2010

Richard B.

Position: Director

Appointed: 11 April 2007

Resigned: 03 October 2008

Julian B.

Position: Director

Appointed: 11 April 2007

Resigned: 21 October 2010

Edward S.

Position: Director

Appointed: 11 April 2007

Resigned: 11 February 2010

Bridget H.

Position: Director

Appointed: 11 April 2007

Resigned: 04 February 2010

Graham H.

Position: Director

Appointed: 11 April 2007

Resigned: 17 December 2009

Mark N.

Position: Director

Appointed: 11 April 2007

Resigned: 07 October 2007

Richard S.

Position: Director

Appointed: 11 April 2007

Resigned: 29 October 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
Free Download (16 pages)

Company search

Advertisements