BUCKINGHAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

24/04/2524 April 2025 Change of details for Mr Brian Kirsch as a person with significant control on 2023-09-12

View Document

24/04/2524 April 2025 Cessation of Jean Kirsch as a person with significant control on 2023-09-12

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2024-08-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

21/01/2521 January 2025 Director's details changed for Mrs Jean Kirsch on 2025-01-21

View Document

21/01/2521 January 2025 Secretary's details changed for Marc Kirsch on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-01-21

View Document

05/09/245 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

13/10/2313 October 2023 Termination of appointment of Brian Kirsch as a secretary on 2023-10-01

View Document

13/10/2313 October 2023 Appointment of Marc Kirsch as a secretary on 2023-10-01

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/10/2128 October 2021 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2021-10-28

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/01/1821 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 19/09/2016

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 19/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 SECRETARY APPOINTED MR BRIAN KIRSCH

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY EVELYN ROSE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR EVELYN ROSE

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 22/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 16/04/2014

View Document

05/03/145 March 2014 SUB-DIVISION 17/02/14

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 07/02/2014

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 189 BICKENHALL MANSIONS BAKER STREET LONDON W1U 6BX

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ

View Document

23/09/0323 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED RIVERSIDE PARK PROPERTIES LIMITE D CERTIFICATE ISSUED ON 22/12/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company