Background WavePink WaveYellow Wave

13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED (01765124)

13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED (01765124) is an active UK company. incorporated on 27 October 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include FINDLAY-SCULLION, Simon James Barrett, PLAYER, David Winston, PLAYER, Ruth Leila and 2 others.

Company Number
01765124
Status
active
Type
ltd
Incorporated
27 October 1983
Age
42 years
Address
13 Buckingham Place, Bristol, BS8 1LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINDLAY-SCULLION, Simon James Barrett, PLAYER, David Winston, PLAYER, Ruth Leila, VEJA, Amit, RICHMOND RENTAL HOLDINGS LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED

13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01765124

LTD Company

Age

42 Years

Incorporated 27 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

WHEATSTAGE PROPERTY MANAGEMENT LIMITED
From: 27 October 1983To: 27 February 1984
Contact
Address

13 Buckingham Place Clifton Bristol, BS8 1LJ,

Previous Addresses

Park House Itton Chepstow NP16 6BZ
From: 27 October 1983To: 30 May 2016
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

VEJA, Amit

Active
High Street, BristolBS31 1DS
Secretary
Appointed 01 Feb 2016

FINDLAY-SCULLION, Simon James Barrett

Active
Buckingham Place, BristolBS8 1LJ
Born April 1971
Director
Appointed 01 Jan 2025

PLAYER, David Winston

Active
Buckingham Place, BristolBS8 1LJ
Born November 1968
Director
Appointed 04 Apr 2019

PLAYER, Ruth Leila

Active
Buckingham Place, BristolBS8 1LJ
Born September 1975
Director
Appointed 15 Sept 2015

VEJA, Amit

Active
Buckingham Place, BristolBS8 1LJ
Born February 1983
Director
Appointed 31 Aug 2011

RICHMOND RENTAL HOLDINGS LTD

Active
Bath Road, BristolBS4 3JY
Corporate director
Appointed 01 Nov 2023

KUBIAK, Victoria Elizabeth

Resigned
164 Old Church Road, ClevedonBS21 7TU
Secretary
Appointed 04 Aug 1995
Resigned 30 Aug 2002

MACHIN, Gary

Resigned
13 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 04 Aug 1994
Resigned 04 Aug 1995

MATTHEWS, Jane

Resigned
Setter, ShetlandZE2 9HP
Secretary
Appointed 30 Aug 2002
Resigned 01 Feb 2016

MORGAN, Victoria Elizabeth

Resigned
13 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed N/A
Resigned 04 Aug 1994

BRINKWORTH, Elliot James

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born October 1976
Director
Appointed 06 Feb 2003
Resigned 01 Jun 2009

CHAPMAN, Hannah, Dr

Resigned
Buckingham Place, BristolBS8 1LJ
Born June 1983
Director
Appointed 01 Jun 2009
Resigned 31 Aug 2011

CRABTREE, Michael

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born November 1972
Director
Appointed 16 Sept 1999
Resigned 26 Mar 2001

DAVIES, Andrew

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born January 1975
Director
Appointed 08 Jan 2001
Resigned 15 Dec 2006

DU PLESSIS, Rebecca

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born June 1977
Director
Appointed 26 Mar 2001
Resigned 16 Aug 2006

FOX, James

Resigned
Flat 1 Marlborough House, BristolBS2 8EZ
Born January 1955
Director
Appointed 29 Aug 1998
Resigned 01 Nov 2023

GALSWORTHY, Sally Ann

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born June 1967
Director
Appointed N/A
Resigned 04 Apr 1996

HELM, Matthew Rufus

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born June 1963
Director
Appointed N/A
Resigned 16 Sept 1999

HURRELL, Charles Simon

Resigned
Basement Flat, BristolBS8 1LJ
Born December 1979
Director
Appointed 16 Aug 2006
Resigned 23 Feb 2015

KERSLAKE, Lesley

Resigned
Itton, ChepstowNP16 6BZ
Born April 1947
Director
Appointed 10 Jun 2015
Resigned 15 Sept 2015

KUBIAK, Victoria Elizabeth

Resigned
164 Old Church Road, ClevedonBS21 7TU
Born May 1961
Director
Appointed 04 Aug 1994
Resigned 01 Oct 2002

MACHIN, Gary

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born November 1953
Director
Appointed N/A
Resigned 08 Jan 2001

MATTHEWS, Jane

Resigned
Setter, ShetlandZE2 9HP
Born April 1972
Director
Appointed 04 Apr 1996
Resigned 01 Jan 2025

PAIEMENT, Adeline

Resigned
Buckingham Place, BristolBS8 1LJ
Born March 1985
Director
Appointed 20 Dec 2014
Resigned 04 Apr 2019

PLAYER, Ruth

Resigned
Buckingham Place, BristolBS8 1LJ
Born September 1975
Director
Appointed 11 Aug 2020
Resigned 10 Aug 2021

PRENDERGAST, John

Resigned
13 Buckingham Place, BristolBS8 1LJ
Born October 1962
Director
Appointed N/A
Resigned 26 Jun 1998

THORPE, Thomas

Resigned
13 Buckingham Place G F F, BristolBS8 1LJ
Born October 1982
Director
Appointed 15 Dec 2006
Resigned 18 Sept 2014
Fundings
Financials
Latest Activities

Filing History

134

Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
16 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
26 August 1999
363b363b
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
29 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
7 December 1993
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
363363
Legacy
3 June 1986
288288