Buckshaw Court Management Company Limited PRESTON


Founded in 2003, Buckshaw Court Management Company, classified under reg no. 04996132 is an active company. Currently registered at Chandler House 7 Ferry Road Office Park PR2 2YH, Preston the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 4th March 2004 Buckshaw Court Management Company Limited is no longer carrying the name Hallco 984.

Currently there are 2 directors in the the company, namely Shaun E. and George H.. In addition one secretary - Peter W. - is with the firm. Currently 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.

Buckshaw Court Management Company Limited Address / Contact

Office Address Chandler House 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996132
Date of Incorporation Tue, 16th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 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 Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Shaun E.

Position: Director

Appointed: 28 May 2008

George H.

Position: Director

Appointed: 31 March 2008

Peter W.

Position: Secretary

Appointed: 31 March 2008

Jennifer L.

Position: Secretary

Appointed: 01 November 2007

Resigned: 31 March 2008

Sam L.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2008

Jennifer L.

Position: Director

Appointed: 08 February 2004

Resigned: 31 March 2008

Jennifer L.

Position: Secretary

Appointed: 08 February 2004

Resigned: 31 October 2007

Sam L.

Position: Director

Appointed: 08 February 2004

Resigned: 31 October 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 08 February 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 08 February 2004

Company previous names

Hallco 984 March 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 9603 2628 7342 9825 15712 3028 41410 992
Current Assets6 49412 31612 1969 1175 89416 54617 67119 874
Debtors4 5349 0543 4626 1357374 2449 2578 882
Other Debtors276666666
Other
Accrued Liabilities1 1132 6082 5694 6941 3107 7638 66310 833
Creditors4 80712 31012 1909 1115 88816 54017 66519 868
Net Current Assets Liabilities1 6876666666
Other Creditors2 8147 8028 3724 4174 5787 5387 5387 538
Prepayments Accrued Income266275 1 015  1 1541 114
Recoverable Value-added Tax   452153   
Total Assets Less Current Liabilities1 6876666666
Trade Debtors Trade Receivables4 2418 7733 4564 6625784 2388 0977 762
Average Number Employees During Period    2222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements