Background WavePink WaveYellow Wave

BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED (09331971)

BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED (09331971) is an active UK company. incorporated on 28 November 2014. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FAULL, Juliana Bettina, HAZEL, Ralph, PARKER, Gavin and 1 others.

Company Number
09331971
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2014
Age
11 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULL, Juliana Bettina, HAZEL, Ralph, PARKER, Gavin, PATEL, Hitesh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED

BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKINGHAM PLACE (JENNETTS PARK) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09331971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

C/O Mixten Services Ltd, 377-399 London Road Camberley GU15 3HL England
From: 30 June 2021To: 19 January 2022
Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 30 March 2016To: 30 June 2021
Redrow House St Davids Park Ewloe Flintshire CH5 3RX
From: 28 November 2014To: 30 March 2016
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jul 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ITSYOURPLACE LTD

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 26 Jul 2022

FAULL, Juliana Bettina

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born May 1979
Director
Appointed 18 May 2021

HAZEL, Ralph

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born January 1954
Director
Appointed 18 May 2021

PARKER, Gavin

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born December 1965
Director
Appointed 18 May 2021

PATEL, Hitesh

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born September 1983
Director
Appointed 22 Jun 2021

BAKER, Roderick

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 30 Mar 2016
Resigned 23 Mar 2017

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 10 Mar 2017
Resigned 30 Jun 2021

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 30 Jun 2021
Resigned 19 Jan 2022

ALLAN, John

Resigned
St Davids Park, EwloeCH5 3RX
Born September 1960
Director
Appointed 28 Nov 2014
Resigned 30 Jun 2015

BARNES, James Winston

Resigned
St Davids Park, EwloeCH5 3RX
Born February 1968
Director
Appointed 28 Nov 2014
Resigned 08 Sept 2015

DICKER, Andrew John

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1974
Director
Appointed 28 Nov 2014
Resigned 13 Apr 2017

DISS, Andrew James Henry

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1969
Director
Appointed 22 Jan 2016
Resigned 10 Jan 2018

FLETCHER, Jonathan

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1967
Director
Appointed 30 Jun 2015
Resigned 10 Jan 2020

SNEDDON, Ian Michael

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born March 1973
Director
Appointed 11 Dec 2019
Resigned 22 Jun 2021

VANSON, Mark Lee

Resigned
London Road, CamberleyGU15 3HL
Born April 1968
Director
Appointed 22 Jan 2016
Resigned 22 Jun 2021

ITSYOURPLACE LTD

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Corporate director
Appointed 19 Jan 2022
Resigned 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 January 2022
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Incorporation Company
28 November 2014
NEWINCIncorporation