Background WavePink WaveYellow Wave

BUCKBY MEADOWS MANAGEMENT LIMITED (08813812)

BUCKBY MEADOWS MANAGEMENT LIMITED (08813812) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKBY MEADOWS MANAGEMENT LIMITED has been registered for 12 years. Current directors include CORDINGLEY, Simon Nicholas, GOODCHILD, Nicholas, HARVEY, Andrew Michael and 3 others.

Company Number
08813812
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2013
Age
12 years
Address
13a, Building Two, Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORDINGLEY, Simon Nicholas, GOODCHILD, Nicholas, HARVEY, Andrew Michael, JONES, Mark, LOW, Thomas Alexander, SNIDERS, Malcolm Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKBY MEADOWS MANAGEMENT LIMITED

BUCKBY MEADOWS MANAGEMENT LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKBY MEADOWS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08813812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

13a, Building Two, Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 3 January 2023To: 3 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 3 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 August 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 10 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 12 January 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 13 December 2013To: 12 January 2018
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 01 Jun 2024

CORDINGLEY, Simon Nicholas

Active
190 New North Road, LondonN1 7BJ
Born November 1961
Director
Appointed 09 Dec 2024

GOODCHILD, Nicholas

Active
190 New North Road, LondonN1 7BJ
Born January 1971
Director
Appointed 09 Dec 2024

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

LOW, Thomas Alexander

Active
190 New North Road, LondonN1 7BJ
Born November 1989
Director
Appointed 01 Oct 2021

SNIDERS, Malcolm Philip

Active
Bakers Lane, NorthamptonNN6 7WA
Born July 1949
Director
Appointed 24 Sept 2020

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 13 Dec 2013
Resigned 03 Feb 2017

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 31 May 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 03 Dec 2018
Resigned 08 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 03 Feb 2017
Resigned 12 Jan 2018

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 12 Jan 2018
Resigned 03 Dec 2018

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 13 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

ARREGGER, Bridget

Resigned
190 New North Road, LondonN1 7BJ
Born September 1946
Director
Appointed 01 Oct 2021
Resigned 30 Jan 2025

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 27 Jul 2015

KILPIN, Matthew Graham

Resigned
Queensway, BirminghamB3 3LP
Born July 1977
Director
Appointed 01 Oct 2021
Resigned 15 Dec 2022

LOUGHER, Jonathan Gordon

Resigned
Church End, Chipping NortonOX7 5RX
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 07 Jul 2017

NURSE, Mark Harvey

Resigned
Bishops Meadow, Long BuckbyNN6 7WG
Born August 1957
Director
Appointed 28 Feb 2024
Resigned 01 Mar 2026

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 07 Jul 2017
Resigned 25 Jul 2025

STIRROP, Michael Paul

Resigned
Bromwich Court, BirminghamB46 1JU
Born July 1978
Director
Appointed 13 Dec 2013
Resigned 01 Sept 2014
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Incorporation Company
13 December 2013
NEWINCIncorporation