Background WavePink WaveYellow Wave

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538)

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538) is an active UK company. incorporated on 17 June 1977. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED has been registered for 48 years. Current directors include FIRTH, Allen Frederick, Dr.

Company Number
01317538
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 1977
Age
48 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIRTH, Allen Frederick, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED is an active company incorporated on 17 June 1977 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01317538

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 17 June 1977

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

26 Church Street King's Lynn PE30 5EB England
From: 1 March 2019To: 11 March 2019
16 Church Street King's Lynn PE30 5EB England
From: 1 March 2019To: 1 March 2019
C/O Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
From: 19 January 2017To: 1 March 2019
11 Buckingham Court Northgate Hunstanton Norfolk PE36 6DA
From: 17 June 1977To: 19 January 2017
Timeline

24 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jun 77
Director Left
May 12
Director Joined
May 12
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED

Active
Church Street, King's LynnPE30 5EB
Corporate secretary
Appointed 19 Sept 2016

FIRTH, Allen Frederick, Dr

Active
Church Street, King's LynnPE30 5EB
Born August 1953
Director
Appointed 04 Sept 2021

COZENS, Brenda Dorothy

Resigned
11 Buckingham Court, HunstantonPE36 6DA
Secretary
Appointed 11 Jan 2005
Resigned 16 Sept 2016

HAYES, Melvyn

Resigned
24 Buckingham Court, HunstantonPE36 6DA
Secretary
Appointed 08 Sept 2001
Resigned 31 Dec 2004

NEWMAN, Leonard Thomas Charles

Resigned
12 Buckingham Court, HunstantonPE36 6DA
Secretary
Appointed N/A
Resigned 14 Sept 2001

CLEWLOW, Maxine Michelle

Resigned
Church Street, King's LynnPE30 5EB
Born May 1962
Director
Appointed 04 Sept 2021
Resigned 06 Aug 2025

COLEBROOK, Gerald

Resigned
6 Buckingham Court, HunstantonPE36 6DA
Born May 1916
Director
Appointed N/A
Resigned 10 Apr 1993

CURZON, John

Resigned
53 Sheffield Road, SheffieldS31 8DX
Born June 1928
Director
Appointed N/A
Resigned 13 Apr 2002

DADE, David Anthony

Resigned
Buckingham Court, HunstantonPE36 6DA
Born December 1945
Director
Appointed 02 Apr 2016
Resigned 20 Aug 2016

ELLISON, David James

Resigned
3 Buckingham Court, HunstantonPE36 6DA
Born February 1932
Director
Appointed 01 May 2004
Resigned 18 Apr 2012

HAMILTON, Elizabeth

Resigned
18 Buckingham Court, HunstantonPE36 6DA
Born September 1935
Director
Appointed 02 Apr 1994
Resigned 01 May 2005

HAYES, Melvyn

Resigned
24 Buckingham Court, HunstantonPE36 6DA
Born April 1944
Director
Appointed 08 Sept 2001
Resigned 01 Jan 2005

HAYES, Nicholas Welton

Resigned
44 Grove Hill, LondonE18 2JG
Born June 1954
Director
Appointed 01 Feb 2002
Resigned 01 May 2004

HISLOP, James

Resigned
9 Buckingham Court, HunstantonPE36 6DA
Born April 1927
Director
Appointed 03 Jul 1993
Resigned 11 Nov 2008

HOOPER, Jenifer Susan

Resigned
Church Street, King's LynnPE30 5EB
Born June 1952
Director
Appointed 14 Aug 2017
Resigned 05 Apr 2019

HUDSON, Graham Derek

Resigned
20 Buckingham Court, HunstantonPE36 6DA
Born December 1942
Director
Appointed 01 May 2004
Resigned 02 Apr 2016

INNS, Peter Godfrey

Resigned
11 Buckingham Court, HunstantonPE36 6DA
Born March 1933
Director
Appointed 03 Apr 1999
Resigned 03 Nov 2001

JOHNSON, Dorothy Heather

Resigned
7 Buckingham Court, HunstantonPE36 6DA
Born July 1932
Director
Appointed 18 Apr 1992
Resigned 03 Apr 1999

KEMP, Alan

Resigned
Buckingham Court, HunstantonPE36 6DA
Born February 1933
Director
Appointed 28 Apr 2012
Resigned 06 Aug 2016

LONGMATE, Barbara Elaine

Resigned
21 Buckingham Court, HunstantonPE36 6DA
Born September 1909
Director
Appointed N/A
Resigned 11 Jan 1992

MCLENNAN, John

Resigned
Church Street, King's LynnPE30 5EB
Born June 1953
Director
Appointed 07 Jan 2025
Resigned 15 Dec 2025

MCLENNAN, John

Resigned
Church Street, King's LynnPE30 5EB
Born June 1953
Director
Appointed 13 Apr 2019
Resigned 04 Sept 2021

NEAL, John Ernest

Resigned
Buckingham Court, HunstantonPE36 6DA
Born April 1952
Director
Appointed 09 Sept 2016
Resigned 04 Sept 2021

NEWMAN, Leonard Thomas Charles

Resigned
12 Buckingham Court, HunstantonPE36 6DA
Born August 1914
Director
Appointed N/A
Resigned 14 Sept 2001

SMITH, Derrick Samuel

Resigned
1 Buckingham Court, HunstantonPE36 6DA
Born October 1920
Director
Appointed 26 Apr 2003
Resigned 26 Apr 2009

SMITH, Derrick Samuel

Resigned
1 Buckingham Court, HunstantonPE36 6DA
Born October 1920
Director
Appointed 06 Apr 1996
Resigned 01 Feb 2002

STEVENS, David

Resigned
Buckingham Court, HunstantonPE36 6DA
Born June 1962
Director
Appointed 09 Sept 2016
Resigned 14 Aug 2017

VIRGO, Pat

Resigned
3 Buckingham Court, HunstantonPE36 6DA
Born February 1935
Director
Appointed 22 Apr 2000
Resigned 05 Nov 2001

Persons with significant control

2

0 Active
2 Ceased

Mr John Ernest Neal

Ceased
Buckingham Court, HunstantonPE36 6DA
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr David Stevens

Ceased
Buckingham Court, HunstantonPE36 6DA
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 September 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Appoint Person Director Company With Name
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
287Change of Registered Office
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
288288
Legacy
21 September 1987
363363
Legacy
11 September 1987
288288
Legacy
7 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
4 June 1986
288288
Incorporation Company
17 June 1977
NEWINCIncorporation