Background WavePink WaveYellow Wave

KOSTADEL BUCKLEY LIMITED (06329109)

KOSTADEL BUCKLEY LIMITED (06329109) is an active UK company. incorporated on 31 July 2007. with registered office in Chester. The company operates in the Construction sector, engaged in construction of commercial buildings. KOSTADEL BUCKLEY LIMITED has been registered for 18 years. Current directors include BARLOW, Philip Jonathan, NORTON, Kay Elizabeth.

Company Number
06329109
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARLOW, Philip Jonathan, NORTON, Kay Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSTADEL BUCKLEY LIMITED

KOSTADEL BUCKLEY LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KOSTADEL BUCKLEY LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06329109

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 31 July 2007To: 10 September 2025
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 17
New Owner
May 25
Director Joined
May 25
Funding Round
May 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARLOW, Philip Jonathan

Active
Green Park, ChesterCH4 0LY
Born November 1966
Director
Appointed 31 Jul 2007

NORTON, Kay Elizabeth

Active
Military House, ChesterCH1 2DS
Born October 1967
Director
Appointed 14 May 2025

JONES, Christopher Glynne

Resigned
39 Bramble Close, DeesideCH7 2BD
Secretary
Appointed 31 Jul 2007
Resigned 20 Dec 2023

Persons with significant control

2

Miss Kay Elizabeth Norton

Active
Military House, ChesterCH1 2DS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2025

Mr Phillip Jonathan Barlow

Active
Military House, ChesterCH1 2DS
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Incorporation Company
31 July 2007
NEWINCIncorporation