Background WavePink WaveYellow Wave

PLOT 8B BUCKINGWAY MANAGEMENT LIMITED (04330321)

PLOT 8B BUCKINGWAY MANAGEMENT LIMITED (04330321) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PLOT 8B BUCKINGWAY MANAGEMENT LIMITED has been registered for 24 years. Current directors include HILLARY, James Joughin Hungerford, KETTERINGHAM, Dominic Richard.

Company Number
04330321
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLARY, James Joughin Hungerford, KETTERINGHAM, Dominic Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT 8B BUCKINGWAY MANAGEMENT LIMITED

PLOT 8B BUCKINGWAY MANAGEMENT LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PLOT 8B BUCKINGWAY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04330321

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PRECIS (2156) LIMITED
From: 28 November 2001To: 5 August 2002
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 7 August 2024To: 11 October 2024
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 7 August 2024
1st Floor 40 Dukes Place London EC3A 7NH
From: 31 January 2014To: 9 October 2017
4Th Floor 15 Basinghall Street London EC2V 5BR
From: 16 June 2010To: 31 January 2014
2Nd Floor 50 Gresham Street London EC2V 7AY
From: 28 November 2001To: 16 June 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 10 Oct 2024

HILLARY, James Joughin Hungerford

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1986
Director
Appointed 13 Sept 2024

KETTERINGHAM, Dominic Richard

Active
Fenchurch Avenue, LondonEC3M 5AG
Born March 1989
Director
Appointed 23 Oct 2025

BIRD, Paul Christian

Resigned
25 Cut Hedge, BraintreeCM77 7QZ
Secretary
Appointed 05 Feb 2004
Resigned 02 Nov 2004

FULLERTON, Albert Smyth

Resigned
1 South Lauder Road, EdinburghEH9 2LL
Secretary
Appointed 02 Aug 2005
Resigned 08 Oct 2008

FULLERTON, Albert Smyth

Resigned
37 Granby Road, EdinburghEH16 5NP
Secretary
Appointed 02 Aug 2005
Resigned 11 Nov 2005

PHOENIX, Christopher John

Resigned
Mount Pleasant Farm Station Road, RetfordDN22 9HS
Secretary
Appointed 02 Nov 2004
Resigned 02 Aug 2005

WHITE, Simon Adrian

Resigned
67 Tudor Avenue, Worcester ParkKT4 8TX
Secretary
Appointed 23 Jul 2002
Resigned 05 Feb 2004

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 11 Nov 2005
Resigned 11 Nov 2005

LINK COMPANY MATTERS LIMITED

Resigned
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 27 Oct 2013
Resigned 13 Sept 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 23 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

WHALE ROCK SECRETARIES LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 08 Oct 2008
Resigned 26 Oct 2013

BARRY, Roun Brendan

Resigned
Saracens, WokingGU22 0NU
Born April 1960
Director
Appointed 02 Aug 2005
Resigned 11 Nov 2005

BIRD, Paul Christian

Resigned
25 Cut Hedge, BraintreeCM77 7QZ
Born May 1958
Director
Appointed 24 Jul 2003
Resigned 02 Nov 2004

BISSET, Neil

Resigned
40 Dukes Place, LondonEC3A 7NH
Born April 1952
Director
Appointed 23 May 2008
Resigned 08 Jul 2015

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 10 Oct 2024
Resigned 23 Oct 2025

GIBSON, Scott

Resigned
Woodhall Road, EdinburghEH13 0DT
Born February 1964
Director
Appointed 02 Aug 2005
Resigned 08 Oct 2008

GIBSON, Scott

Resigned
9 Harelaw Road, EdinburghEH13 0DR
Born February 1964
Director
Appointed 02 Aug 2005
Resigned 11 Nov 2005

GREENWOOD, Mark

Resigned
The Rubble Hole, StroudGL5 5DX
Born April 1959
Director
Appointed 23 Jul 2002
Resigned 24 Jul 2003

KING, Ceri Jane

Resigned
No 1 Kenilworth Road, AshfordTW15 3EP
Born October 1961
Director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

LAW, Charles Owen

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born April 1967
Director
Appointed 08 Jul 2015
Resigned 24 Feb 2022

LEWIS, Simon Nicholas Hewitt

Resigned
Bickley Court, BickleyBR1 2NW
Born August 1962
Director
Appointed 29 Jul 2005
Resigned 02 Aug 2005

MILNE, Rupert John

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1986
Director
Appointed 13 Sept 2024
Resigned 10 Oct 2024

PHOENIX, Christopher John

Resigned
Mount Pleasant Farm Station Road, RetfordDN22 9HS
Born July 1950
Director
Appointed 18 Jul 2003
Resigned 02 Aug 2005

THOMPSON, Duncan Edward

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1970
Director
Appointed 24 Feb 2022
Resigned 13 Sept 2024

VULLO, Giuseppe

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 31 Dec 2020
Resigned 13 Sept 2024

WHITE, Simon Adrian

Resigned
67 Tudor Avenue, Worcester ParkKT4 8TX
Born November 1959
Director
Appointed 23 Jul 2002
Resigned 18 Jul 2003

WILLCOCK, John Marcus

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1963
Director
Appointed 08 Oct 2008
Resigned 31 Dec 2020

WILLCOCK, John Marcus

Resigned
21 Gartons Road, SwindonSN5 5TR
Born May 1963
Director
Appointed 11 Nov 2005
Resigned 11 Nov 2005

WILLIAMS, Tinalasa

Resigned
2 Bishops Close, LondonN19 5YJ
Born February 1958
Director
Appointed 02 Nov 2004
Resigned 28 Jul 2005

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 28 Nov 2001
Resigned 23 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024
Bishops Cleeve, CheltenhamGL52 8XX

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 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
25 January 2007
287Change of Registered Office
Legacy
19 January 2007
363aAnnual Return
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
2 May 2003
287Change of Registered Office
Legacy
6 April 2003
363sAnnual Return (shuttle)
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 August 2002
MEM/ARTSMEM/ARTS
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation