Background WavePink WaveYellow Wave

BUCKLAND COURT MANAGEMENT CO. LIMITED (02298952)

BUCKLAND COURT MANAGEMENT CO. LIMITED (02298952) is an active UK company. incorporated on 22 September 1988. with registered office in Stafford. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BUCKLAND COURT MANAGEMENT CO. LIMITED has been registered for 37 years. Current directors include ATKINS, David, BREARLEY, William, COLE, Graham and 5 others.

Company Number
02298952
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
Rose Cottage Cross Butts, Stafford, ST21 6AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ATKINS, David, BREARLEY, William, COLE, Graham, DE ZEEUW, Hendrik Cornelis, HAWES, Christine, HILL, John David, RAYMOND, Caroline, WINN, Gary James
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLAND COURT MANAGEMENT CO. LIMITED

BUCKLAND COURT MANAGEMENT CO. LIMITED is an active company incorporated on 22 September 1988 with the registered office located in Stafford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BUCKLAND COURT MANAGEMENT CO. LIMITED was registered 37 years ago.(SIC: 55209)

Status

active

Active since 37 years ago

Company No

02298952

LTD Company

Age

37 Years

Incorporated 22 September 1988

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Rose Cottage Cross Butts Eccleshall Stafford, ST21 6AX,

Previous Addresses

C/O Contacc Higher Combe Farm East Allington Totnes Devon TQ9 7PY
From: 30 November 2014To: 27 June 2016
18 Forest Rise Kirby Muxloe Leicester Leicestershire LE9 2HQ
From: 22 September 1988To: 30 November 2014
Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

ATKINS, David

Active
The Churchills, Newton AbbotTQ12 1QN
Born March 1966
Director
Appointed 24 Jan 2023

BREARLEY, William

Active
Cross Butts, StaffordST21 6AX
Born October 1981
Director
Appointed 01 Jul 2024

COLE, Graham

Active
Cross Butts, StaffordST21 6AX
Born September 1948
Director
Appointed 01 Sept 2014

DE ZEEUW, Hendrik Cornelis

Active
2001 Xg Barendrecht, Barendrecht
Born December 1973
Director
Appointed 01 Nov 2013

HAWES, Christine

Active
21 Cranleigh Road, LondonSW19 3LX
Born January 1947
Director
Appointed 10 Nov 2007

HILL, John David

Active
Tall Pines, Melton MowbrayLE14 3BQ
Born October 1959
Director
Appointed 10 Nov 2007

RAYMOND, Caroline

Active
Cross Butts, StaffordST21 6AX
Born October 1946
Director
Appointed 19 Nov 2024

WINN, Gary James

Active
Packwood Road, SolihullB94 6EJ
Born June 1962
Director
Appointed 12 May 2021

CURRY, Peter James

Resigned
Beach Road, St Brides WentloogNP10 8SH
Secretary
Appointed 10 Nov 2007
Resigned 03 May 2008

HANMER, Sarah Stapleton

Resigned
Elliott House, KingsbridgeTQ7 1BY
Secretary
Appointed N/A
Resigned 22 Feb 2008

SMITH, Paul

Resigned
Forest Rise, LeicesterLE9 2HQ
Secretary
Appointed 03 May 2008
Resigned 11 Aug 2014

BRAZIER, Elizabeth Jane

Resigned
Heath Road, BeaconsfieldHP9 1DD
Born April 1965
Director
Appointed 10 Nov 2007
Resigned 01 Feb 2018

COUSINS, Janet Mary

Resigned
9 Main St, DerbyDE65 6EF
Born August 1954
Director
Appointed 10 Nov 2007
Resigned 22 Jan 2023

CURRY, Peter James

Resigned
Old Newport Road, CardiffCF3 5FX
Born November 1956
Director
Appointed 10 Nov 2007
Resigned 01 Feb 2018

DAVIES, Elizabeth Ann

Resigned
Lavender Close, MelkshamSN12 6FW
Born August 1947
Director
Appointed 05 Jan 2008
Resigned 23 Jan 2023

HANMER, David Nicholas Frank

Resigned
Hillside Ford, KingsbridgeTQ7 2LN
Born September 1944
Director
Appointed N/A
Resigned 22 Feb 2008

HANMER, Sarah Stapleton

Resigned
Elliott House, KingsbridgeTQ7 1BY
Born April 1949
Director
Appointed N/A
Resigned 31 Dec 2007

HOOPER, Alicia

Resigned
Eastleigh Close, Burnham-On-SeaTA8 2EW
Born April 1965
Director
Appointed 01 Feb 2018
Resigned 17 Feb 2021

MANTLE, Clive Andrew

Resigned
London Road, WiltshireSN13 8LY
Born June 1957
Director
Appointed 10 Nov 2007
Resigned 23 Jun 2008

MOCK, Patricia Mary

Resigned
Cross Butts, StaffordST21 6AX
Born March 1953
Director
Appointed 17 Feb 2021
Resigned 19 Nov 2024

MORRISON, Hannah Alice

Resigned
Chillington, KingsbridgeTQ7 2LQ
Born April 1983
Director
Appointed 01 May 2019
Resigned 12 May 2021

PETERS, Kirsty Allison

Resigned
Cross Butts, StaffordST21 6AX
Born July 1973
Director
Appointed 24 Jan 2023
Resigned 01 Jul 2024

SHELTON, Andrew Philip

Resigned
Duncombe Street, KingsbridgeTQ7 1LR
Born June 1965
Director
Appointed 01 Feb 2018
Resigned 01 May 2019

SMITH, Sarah Joanne

Resigned
Forest Rise, LeicesterLE9 2HQ
Born November 1957
Director
Appointed 10 Nov 2007
Resigned 26 Aug 2014
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
22 August 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Resolution
28 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1999
AAAnnual Accounts
Accounts With Made Up Date
21 May 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
287Change of Registered Office
Accounts With Made Up Date
19 June 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Made Up Date
25 July 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
20 November 1989
88(2)R88(2)R
Legacy
20 November 1989
225(1)225(1)
Legacy
1 November 1989
88(2)R88(2)R
Incorporation Company
22 September 1988
NEWINCIncorporation