Background WavePink WaveYellow Wave

BUCKLEY PLACE MANAGEMENT 2013 LIMITED (08406583)

BUCKLEY PLACE MANAGEMENT 2013 LIMITED (08406583) is an active UK company. incorporated on 18 February 2013. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BUCKLEY PLACE MANAGEMENT 2013 LIMITED has been registered for 13 years. Current directors include STANNARD, Norman James.

Company Number
08406583
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
5 Buckley Place, Colchester, CO2 8PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STANNARD, Norman James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEY PLACE MANAGEMENT 2013 LIMITED

BUCKLEY PLACE MANAGEMENT 2013 LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BUCKLEY PLACE MANAGEMENT 2013 LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08406583

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

5 Buckley Place Mersea Road Colchester, CO2 8PL,

Previous Addresses

1 Tollgate East Stanway Colchester CO3 8RS
From: 18 February 2013To: 9 February 2015
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STANNARD, Norman James

Active
Mersea Road, ColchesterCO2 8PL
Born October 1942
Director
Appointed 20 Jan 2015

CHAMBERS, Lewis Charles

Resigned
Tollgate East, ColchesterCO3 8RS
Born October 1962
Director
Appointed 18 Feb 2013
Resigned 19 Feb 2015

CRAYSTON, Richard Andrew

Resigned
Tollgate East, ColchesterCO3 8RS
Born July 1947
Director
Appointed 18 Feb 2013
Resigned 19 Feb 2015

MEAD, Heather Irene

Resigned
Mersea Road, ColchesterCO2 8PL
Born April 1961
Director
Appointed 20 Jan 2015
Resigned 02 Sept 2024

Persons with significant control

1

Mr Norman James Stannard

Active
Mersea Road, ColchesterCO2 8PL
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation