Background WavePink WaveYellow Wave

BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED (00996457)

BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED (00996457) is an active UK company. incorporated on 9 December 1970. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED has been registered for 55 years. Current directors include GALE, Mary Therese, MARSHALL, Maurice, MORRIS, Samantha and 1 others.

Company Number
00996457
Status
active
Type
ltd
Incorporated
9 December 1970
Age
55 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALE, Mary Therese, MARSHALL, Maurice, MORRIS, Samantha, RHODES, Hamish Paul Christian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED

BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED is an active company incorporated on 9 December 1970 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00996457

LTD Company

Age

55 Years

Incorporated 9 December 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 25 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 2 March 2020To: 26 March 2025
Flat 19 Buckland Court St. John's Avenue London SW15 2BA
From: 5 March 2013To: 2 March 2020
C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom
From: 17 August 2011To: 5 March 2013
111-113 Guildford Road Chertsey Surrey KT16 9AS Uk
From: 9 December 1970To: 17 August 2011
Timeline

10 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Sept 17
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 28 Oct 2019

GALE, Mary Therese

Active
London Road, CroydonCR0 2RF
Born March 1956
Director
Appointed 08 Nov 2002

MARSHALL, Maurice

Active
St. John's Avenue, LondonSW15 2BA
Born February 1962
Director
Appointed 13 Apr 2010

MORRIS, Samantha

Active
London Road, CroydonCR0 2RF
Born November 1971
Director
Appointed 14 Jun 2023

RHODES, Hamish Paul Christian

Active
London Road, CroydonCR0 2RF
Born May 1978
Director
Appointed 18 Sept 2017

ALMESTAD, Marcia Carol

Resigned
16 Buckland Court, LondonSW15 2BA
Secretary
Appointed N/A
Resigned 18 Aug 1993

GALE, Mary Therese

Resigned
140 Rusthall Avenue, LondonW4 1BS
Secretary
Appointed 25 Apr 2001
Resigned 08 Nov 2002

HILLSDON, Thomas

Resigned
4 St Thomas Street, WinchesterSO23 9HE
Secretary
Appointed 08 Nov 2002
Resigned 28 Aug 2003

HOLDER, Judith Ann

Resigned
2 Buckland Court, LondonSW15 2BA
Secretary
Appointed 18 Aug 1993
Resigned 25 Apr 2001

MARSHALL, Maurice

Resigned
Buckland Court, LondonSW15 2BA
Secretary
Appointed 05 Mar 2013
Resigned 28 Oct 2019

BELGARUM BLOCK AND ESTATE MANAGEMENT

Resigned
The Estate Office, WinchesterSO22 5QD
Corporate secretary
Appointed 28 Aug 2003
Resigned 07 Jul 2005

TG ESTATE MANAGEMENT LTD

Resigned
22 Red Lion Court, LondonEC4A 3EB
Corporate secretary
Appointed 01 Aug 2005
Resigned 05 Mar 2013

BURTON, Alan Dennis

Resigned
Flat 10 Buckland Court, LondonSW15 2BA
Born October 1952
Director
Appointed N/A
Resigned 17 Dec 1999

DALY, Edith Alice

Resigned
8 Buckland Court, PutneySW15 2BA
Born February 1914
Director
Appointed 18 Aug 1993
Resigned 22 Apr 1996

ERIKSEN, Duncan Sven

Resigned
7 Buckland Court, LondonSW15 2BA
Born August 1976
Director
Appointed 20 Feb 2007
Resigned 13 Nov 2009

GRODZINSKI, Wojtek

Resigned
17 Buckland Court, LondonSW15 2BA
Born January 1941
Director
Appointed N/A
Resigned 28 Jul 2008

HOLDER, Judith Ann

Resigned
CroydonCR0 1JB
Born November 1936
Director
Appointed 25 Apr 2001
Resigned 12 Sept 2022

HYLAND, Francis William

Resigned
Flat 14 Buckland Court, LondonSW15 2BA
Born October 1921
Director
Appointed N/A
Resigned 18 Aug 1993

LE BRAS, Florence

Resigned
15 Buckland Court, LondonSW15 2BA
Born January 1965
Director
Appointed 22 Apr 1996
Resigned 18 Jul 2001

MACKENZIE, Sarah Francis

Resigned
10 Buckland Court, LondonSW15 2BA
Born December 1971
Director
Appointed 13 Apr 2000
Resigned 28 Jul 2008

MCMULLEN, Sarah Alexandra

Resigned
Flat 8 Buckland Court, LondonSW15 2BA
Born September 1971
Director
Appointed 25 Apr 2001
Resigned 13 Nov 2009

MICHAELS, Thomas

Resigned
Flat 12 Buckland Court, LondonSW15 2BA
Born May 1975
Director
Appointed 20 Jul 2004
Resigned 26 May 2008

MOADDEL, Mossoud

Resigned
12 Buckland Court, LondonSW15 2BA
Born September 1963
Director
Appointed N/A
Resigned 18 Aug 1993

MONTGOMERIE, Margaret Frances

Resigned
6 Buckland Court, LondonSW15 2BA
Born March 1935
Director
Appointed 22 Apr 1996
Resigned 14 Apr 1999

OWEN, Virginia

Resigned
Saint Johns Avenue, LondonSW15 2BA
Born March 1936
Director
Appointed 21 Sept 1999
Resigned 12 Sept 2022

REYNOLDS, Brian

Resigned
St. John's Avenue, LondonSW15 2BA
Born November 1975
Director
Appointed 09 Mar 2010
Resigned 18 Mar 2022

TUCKER, Jean Betty

Resigned
1 Buckland Court, PutneySW15 2BA
Born March 1931
Director
Appointed 18 Aug 1993
Resigned 23 Oct 2000

WATT, Dorothy Alison

Resigned
3 Buckland Court, PutneySW15 2BA
Born November 1926
Director
Appointed 18 Aug 1993
Resigned 14 Apr 1999
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 March 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 March 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
353353
Legacy
3 July 2008
190190
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
287Change of Registered Office
Legacy
31 July 2001
287Change of Registered Office
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
287Change of Registered Office
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
22 July 1992
363aAnnual Return
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
3 February 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
22 September 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 December 1970
NEWINCIncorporation