Company NameBuckingham Court (Wimbledon) Limited
Company StatusActive
Company Number01460454
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Edward Walkington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 July 2004(24 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Ridge 3 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameMr Robin Neil Mansell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMs Beverley Jane Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(41 years after company formation)
Appointment Duration3 years, 5 months
RoleRetired Architectural Librarian
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 January 2016(36 years, 1 month after company formation)
Appointment Duration8 years, 3 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameThelma Longworth
NationalityBritish
StatusResigned
Appointed02 February 1991(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 1993)
RoleRetired
Correspondence Address3 Buckingham Court
Darlaston Road
London
SW19 4LH
Secretary NameMrs Laura Mardon
NationalityBritish
StatusResigned
Appointed02 February 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address2 Buckingham Court
Darlaston Road Wimbledon
London
SW19 4LH
Director NameMaurice Wareing
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleRetired
Correspondence Address5 Buckingham Court
Darlastoiw Road Wimbledon
London
SW19 4LH
Director NameEloide Almeida
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 07 June 2004)
RoleSecretary
Correspondence Address4 Buckingham Court
Darlaston Road
London
SW19 4LH
Secretary NameThelma Longworth
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2013)
RoleRetired
Correspondence Address3 Buckingham Court
Darlaston Road
London
SW19 4LH
Director NameMs Beverley Jane Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2018)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address7 Buckingham Court Darlaston Road
Wimbledon
London
SW19 4LH
Director NameMaurice Wareing
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckingham Court Darlaston Road
Wimbledon
London
SW19 4LH
Secretary NameMr Andrew John Corden
StatusResigned
Appointed01 January 2013(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Eloide Almeida
12.50%
Ordinary
1 at £1Laura Mardon
12.50%
Ordinary
1 at £1Maurice Waring
12.50%
Ordinary
1 at £1Miss Thelma Longworth
12.50%
Ordinary
1 at £1Mr Henry Green & Mrs Joan Anne Green
12.50%
Ordinary
1 at £1Robert Paul Emanuel Walkington & Mark Edward Walkington
12.50%
Ordinary
1 at £1Robin Neil Mansell
12.50%
Ordinary
1 at £1Soma Ghosh
12.50%
Ordinary

Accounts

Latest Accounts2 February 2023 (1 year, 2 months ago)
Next Accounts Due2 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 2 February 2020 (2 pages)
18 November 2020Appointment of Ms Beverley Jane Green as a director on 12 November 2020 (2 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 2 February 2019 (2 pages)
25 February 2019Appointment of Mr Robin Neil Mansell as a director on 23 May 2018 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Maurice Wareing as a director on 23 May 2018 (1 page)
25 October 2018Termination of appointment of Beverley Jane Green as a director on 23 May 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 2 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 2 February 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 2 February 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 2 February 2016 (2 pages)
4 March 2016Accounts for a dormant company made up to 2 February 2016 (2 pages)
15 February 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
15 February 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
15 February 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8
(7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8
(7 pages)
15 February 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
16 September 2015Accounts for a dormant company made up to 2 February 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 2 February 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 2 February 2015 (2 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
(6 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
(6 pages)
11 July 2013Accounts for a dormant company made up to 2 February 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 2 February 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 2 February 2013 (2 pages)
21 February 2013Appointment of Mr Andrew John Corden as a secretary (1 page)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 February 2013Appointment of Mr Andrew John Corden as a secretary (1 page)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Thelma Longworth as a secretary (1 page)
21 February 2013Termination of appointment of Thelma Longworth as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 2 February 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 2 February 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 2 February 2012 (2 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Maurice Wareing on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Beverley Jane Green on 1 February 2012 (2 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Beverley Jane Green on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Maurice Wareing on 1 February 2012 (2 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Director's details changed for Beverley Jane Green on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Maurice Wareing on 1 February 2012 (2 pages)
14 October 2011Accounts for a dormant company made up to 2 February 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 2 February 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 2 February 2011 (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
26 October 2010Accounts for a dormant company made up to 2 February 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 2 February 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 2 February 2010 (3 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
4 March 2010Registered office address changed from 3 Buckingham Court Darlaston Road London SW19 4LH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 3 Buckingham Court Darlaston Road London SW19 4LH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 3 Buckingham Court Darlaston Road London SW19 4LH on 4 March 2010 (2 pages)
23 March 2009Director appointed beverley jane green (2 pages)
23 March 2009Director appointed beverley jane green (2 pages)
23 March 2009Director appointed maurice wareing (2 pages)
23 March 2009Director appointed maurice wareing (2 pages)
20 February 2009Return made up to 02/02/09; full list of members (10 pages)
20 February 2009Return made up to 02/02/09; full list of members (10 pages)
19 February 2009Accounts for a dormant company made up to 2 February 2009 (1 page)
19 February 2009Accounts for a dormant company made up to 2 February 2009 (1 page)
19 February 2009Accounts for a dormant company made up to 2 February 2009 (1 page)
25 February 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2008Accounts for a dormant company made up to 2 February 2008 (1 page)
18 February 2008Accounts for a dormant company made up to 2 February 2008 (1 page)
18 February 2008Accounts for a dormant company made up to 2 February 2008 (1 page)
17 February 2007Accounts for a dormant company made up to 2 February 2007 (1 page)
17 February 2007Accounts for a dormant company made up to 2 February 2007 (1 page)
17 February 2007Return made up to 02/02/07; full list of members (8 pages)
17 February 2007Accounts for a dormant company made up to 2 February 2007 (1 page)
17 February 2007Return made up to 02/02/07; full list of members (8 pages)
27 February 2006Accounts for a dormant company made up to 2 February 2006 (1 page)
27 February 2006Accounts for a dormant company made up to 2 February 2006 (1 page)
27 February 2006Accounts for a dormant company made up to 2 February 2006 (1 page)
17 February 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(8 pages)
17 February 2006Return made up to 02/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(8 pages)
16 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Accounts for a dormant company made up to 2 February 2005 (1 page)
22 February 2005Accounts for a dormant company made up to 2 February 2005 (1 page)
22 February 2005Accounts for a dormant company made up to 2 February 2005 (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
12 February 2004Accounts for a dormant company made up to 3 February 2004 (1 page)
12 February 2004Return made up to 02/02/04; full list of members (8 pages)
12 February 2004Accounts for a dormant company made up to 3 February 2004 (1 page)
12 February 2004Accounts for a dormant company made up to 3 February 2004 (1 page)
12 February 2004Return made up to 02/02/04; full list of members (8 pages)
13 February 2003Accounts for a dormant company made up to 2 February 2003 (2 pages)
13 February 2003Return made up to 02/02/03; full list of members (8 pages)
13 February 2003Accounts for a dormant company made up to 2 February 2003 (2 pages)
13 February 2003Return made up to 02/02/03; full list of members (8 pages)
13 February 2003Accounts for a dormant company made up to 2 February 2003 (2 pages)
19 February 2002Accounts for a dormant company made up to 2 February 2002 (1 page)
19 February 2002Accounts for a dormant company made up to 2 February 2002 (1 page)
19 February 2002Return made up to 02/02/02; full list of members (8 pages)
19 February 2002Return made up to 02/02/02; full list of members (8 pages)
19 February 2002Accounts for a dormant company made up to 2 February 2002 (1 page)
19 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2001Accounts for a dormant company made up to 2 February 2001 (1 page)
6 February 2001Accounts for a dormant company made up to 2 February 2001 (1 page)
6 February 2001Accounts for a dormant company made up to 2 February 2001 (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
10 February 2000Accounts for a dormant company made up to 2 February 2000 (1 page)
10 February 2000Accounts for a dormant company made up to 2 February 2000 (1 page)
10 February 2000Return made up to 02/02/00; full list of members (8 pages)
10 February 2000Return made up to 02/02/00; full list of members (8 pages)
10 February 2000Accounts for a dormant company made up to 2 February 2000 (1 page)
22 February 1999Accounts for a dormant company made up to 2 February 1999 (1 page)
22 February 1999Accounts for a dormant company made up to 2 February 1999 (1 page)
22 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Accounts for a dormant company made up to 2 February 1999 (1 page)
22 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Accounts for a dormant company made up to 2 February 1998 (1 page)
12 February 1998Return made up to 02/02/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 2 February 1998 (1 page)
12 February 1998Return made up to 02/02/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 2 February 1998 (1 page)
18 February 1997Accounts for a dormant company made up to 2 February 1997 (1 page)
18 February 1997Accounts for a dormant company made up to 2 February 1997 (1 page)
18 February 1997Return made up to 02/02/97; change of members (5 pages)
18 February 1997Return made up to 02/02/97; change of members (5 pages)
18 February 1997Accounts for a dormant company made up to 2 February 1997 (1 page)
17 February 1996Accounts for a dormant company made up to 2 February 1996 (1 page)
17 February 1996Accounts for a dormant company made up to 2 February 1996 (1 page)
17 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Accounts for a dormant company made up to 2 February 1996 (1 page)
17 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)