Background WavePink WaveYellow Wave

BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED (04038355)

BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED (04038355) is an active UK company. incorporated on 21 July 2000. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BURMAN, Robin Barry, CONWAY, Daniel Harry, Dr, FELTON, Cindy.

Company Number
04038355
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURMAN, Robin Barry, CONWAY, Daniel Harry, Dr, FELTON, Cindy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED

BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BUCKLEY HOUSE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04038355

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

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

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Ground Floor Discovery House Crossley Road Stockport SK4 5BH United Kingdom
From: 8 November 2017To: 9 July 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 8 November 2017
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 18 January 2011To: 12 May 2014
Appartment 6 Buckley House Lancaster Road Manchester Lancashire M20 2QU
From: 5 August 2010To: 18 January 2011
Appartment 6 Buckley House 20 Lancaster Road Manchester Lancashire M20 2QU
From: 21 July 2000To: 5 August 2010
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Aug 12
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Left
Jan 21
Director Left
May 21
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 09 Jul 2025

BURMAN, Robin Barry

Active
Finney Lane, CheadleSK8 3QA
Born September 1952
Director
Appointed 08 Jul 2025

CONWAY, Daniel Harry, Dr

Active
Finney Lane, CheadleSK8 3QA
Born March 1969
Director
Appointed 08 Jul 2025

FELTON, Cindy

Active
Finney Lane, CheadleSK8 3QA
Born June 1948
Director
Appointed 08 Jul 2018

CREED, Roger Norman

Resigned
3 Buckley House, ManchesterM46 9JQ
Secretary
Appointed 10 Oct 2002
Resigned 09 Jun 2008

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Nov 2010
Resigned 12 May 2014

SWAIN, Christopher Sanderson

Resigned
Oakmere, CheadleSK8 5JA
Secretary
Appointed 21 Jul 2000
Resigned 01 Nov 2002

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 31 Oct 2017

REALTY MANAGEMENT LTD

Resigned
Discovery House, Crossley RoadSK4 5BH
Corporate secretary
Appointed 15 Nov 2017
Resigned 09 Jul 2025

SUTTONS CITY LIVING LIMITED

Resigned
Tripps Mews, ManchesterM20 2JT
Corporate secretary
Appointed 23 Jul 2008
Resigned 01 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 21 Jul 2000

CLARKE, Stephen Kenneth

Resigned
Mill House, StockportSK7 6NA
Born December 1954
Director
Appointed 22 Sept 2000
Resigned 01 Nov 2002

CLAVIN, Peter

Resigned
4 Buckley House Lancaster Road, ManchesterM46 9JQ
Born June 1964
Director
Appointed 01 Nov 2002
Resigned 13 Aug 2004

CREED, Roger Norman

Resigned
3 Buckley House, ManchesterM46 9JQ
Born November 1945
Director
Appointed 10 Oct 2002
Resigned 09 Jun 2008

FISK, Derek Rodney

Resigned
Woodhills 46 Moss Road, Alderley EdgeSK9 7HZ
Born February 1945
Director
Appointed 21 Jul 2000
Resigned 01 Nov 2002

GOKANI, Jitesh Pravin

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born July 1980
Director
Appointed 01 Jul 2008
Resigned 31 Mar 2025

HAKIM, Estelle

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born January 1928
Director
Appointed 15 Aug 2012
Resigned 05 May 2021

HOARE, Robert Archibald

Resigned
Apartment 1, ManchesterM20 2QU
Born January 1950
Director
Appointed 20 Sept 2005
Resigned 17 Sept 2008

SWAIN, Christopher Sanderson

Resigned
Oakmere, CheadleSK8 5JA
Born May 1947
Director
Appointed 21 Jul 2000
Resigned 01 Nov 2002

WILLIAMSOM, Alison

Resigned
Discovery House, Crossley RoadSK4 5BH
Born July 1965
Director
Appointed 08 Jul 2018
Resigned 23 Jan 2021

WILLIAMSON, Barry Frank

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born September 1965
Director
Appointed 02 Nov 2008
Resigned 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
15 February 2026
SH01Allotment of Shares
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
25 November 2002
287Change of Registered Office
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation