Background WavePink WaveYellow Wave

BUCKINGHAM PROPERTY MANAGEMENT LIMITED (04067755)

BUCKINGHAM PROPERTY MANAGEMENT LIMITED (04067755) is an active UK company. incorporated on 7 September 2000. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUCKINGHAM PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc Justin.

Company Number
04067755
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM PROPERTY MANAGEMENT LIMITED

BUCKINGHAM PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUCKINGHAM PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04067755

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 May 2024 - 30 June 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

RIVERSIDE PARK PROPERTIES LIMITED
From: 7 September 2000To: 22 December 2000
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
From: 28 October 2021To: 21 January 2025
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 28 October 2021
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 7 October 2021
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 27 June 2012To: 26 June 2014
189 Bickenhall Mansions Baker Street London W1U 6BX
From: 7 September 2000To: 27 June 2012
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Share Issue
Mar 14
Director Left
Apr 14
New Owner
Aug 22
Owner Exit
Apr 25
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KIRSCH, Marc

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 01 Oct 2023

BOND, Danielle Lisa

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974
Director
Appointed 30 Mar 2026

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1946
Director
Appointed 16 Jan 2001

KIRSCH, Marc Justin

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 30 Mar 2026

KIRSCH, Brian

Resigned
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Secretary
Appointed 10 Apr 2014
Resigned 01 Oct 2023

ROSE, Evelyn Maxine

Resigned
21 Holland Walk, StanmoreHA7 3AL
Secretary
Appointed 16 Jan 2001
Resigned 10 Apr 2014

ROSE, Robert Howard

Resigned
21 Holland Walk, StanmoreHA7 3AL
Secretary
Appointed 07 Sept 2000
Resigned 16 Jan 2001

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 07 Sept 2000

KIRSCH, Brian

Resigned
3 Oldfield Close, StanmoreHA7 3AS
Born January 1946
Director
Appointed 07 Sept 2000
Resigned 16 Jan 2001

ROSE, Evelyn Maxine

Resigned
21 Holland Walk, StanmoreHA7 3AL
Born May 1947
Director
Appointed 16 Jan 2001
Resigned 10 Apr 2014

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 07 Sept 2000
Resigned 07 Sept 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Danielle Lisa Bond

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jun 2025

Mr Marc Kirsch

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jun 2025

Mr Brian Kirsch

Ceased
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Born January 1946

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
Ceased 03 Jun 2025

Mrs Jean Kirsch

Ceased
720 Centennial Court Centennial Park, ElstreeWD6 3SY
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
5 March 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Incorporation Company
7 September 2000
NEWINCIncorporation