About

Registered Number: 03137923
Date of Incorporation: 14/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB,

 

Having been setup in 1995, Buckingham Management (Edgware) Ltd are based in Sudbury, Suffolk, it has a status of "Active". The business has 10 directors listed as Ahiante, Florence, Fayyaz, Muhammad, Zeerak Properties Limited, Gor, Atula, Nicdao, Sheila, Amp Mgmt Ltd, Carter, Patricia, Keegan, Mary, Pendred, Laura Christine, Thakrar, Kalpana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHIANTE, Florence 10 July 2019 - 1
FAYYAZ, Muhammad 02 December 2019 - 1
ZEERAK PROPERTIES LIMITED 10 July 2019 - 1
CARTER, Patricia 06 February 1996 01 July 1998 1
KEEGAN, Mary 27 January 2000 01 January 2003 1
PENDRED, Laura Christine 01 July 1998 10 July 2019 1
THAKRAR, Kalpana 01 January 2011 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GOR, Atula 06 February 1996 01 December 2000 1
NICDAO, Sheila 01 December 2000 22 April 2013 1
AMP MGMT LTD 22 April 2013 26 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 02 December 2019
AP04 - Appointment of corporate secretary 25 October 2019
AD01 - Change of registered office address 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AP02 - Appointment of corporate director 05 August 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 02 January 2019
CS01 - N/A 27 December 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 15 December 2015
AP04 - Appointment of corporate secretary 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 January 2015
CH04 - Change of particulars for corporate secretary 06 January 2015
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 07 January 2014
AP04 - Appointment of corporate secretary 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
AA01 - Change of accounting reference date 20 November 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
RT01 - Application for administrative restoration to the register 13 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
DISS40 - Notice of striking-off action discontinued 09 January 2007
363s - Annual Return 08 September 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 05 January 2005
363s - Annual Return 17 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 12 September 2000
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 22 January 1998
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 08 September 1997
363s - Annual Return 24 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.