Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE PROPERTIES LIMITED (02698510)

BUCKINGHAMSHIRE PROPERTIES LIMITED (02698510) is an active UK company. incorporated on 19 March 1992. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. BUCKINGHAMSHIRE PROPERTIES LIMITED has been registered for 34 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
02698510
Status
active
Type
ltd
Incorporated
19 March 1992
Age
34 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE PROPERTIES LIMITED

BUCKINGHAMSHIRE PROPERTIES LIMITED is an active company incorporated on 19 March 1992 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. BUCKINGHAMSHIRE PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02698510

LTD Company

Age

34 Years

Incorporated 19 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SPYGATE LIMITED
From: 19 March 1992To: 1 May 1992
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
, 122-124 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA, England
From: 24 August 2020To: 26 October 2022
, 131-135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP
From: 18 September 2013To: 24 August 2020
, 131 Edgware Road, London, W2 2AP
From: 19 March 1992To: 18 September 2013
Timeline

7 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Feb 18
Director Left
Jul 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 28 Apr 1992

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 28 Apr 1992

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 28 Apr 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Mar 1992
Resigned 28 Apr 1992

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 12 Feb 2018
Resigned 23 Jun 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Mar 1992
Resigned 28 Apr 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
353353
Legacy
7 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
353353
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
21 September 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
353353
Legacy
15 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
287Change of Registered Office
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Certificate Change Of Name Company
1 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1992
NEWINCIncorporation