Background WavePink WaveYellow Wave

BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED (11387259)

BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED (11387259) is an active UK company. incorporated on 29 May 2018. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul, WICKS, Trevor Mark and 1 others.

Company Number
11387259
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2018
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul, WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED

BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2018 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BUCKLERS PARK ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11387259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 29 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

One, Coleman Street London EC2R 5AA United Kingdom
From: 29 May 2018To: 15 April 2021
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 18
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 14 Feb 2020

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 21 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 15 Apr 2021

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 17 Apr 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

ALLAN, John

Resigned
LondonEC2R 5AA
Born September 1960
Director
Appointed 29 May 2018
Resigned 15 Apr 2021

DICKER, Andrew John

Resigned
LondonEC2R 5AA
Born August 1974
Director
Appointed 29 May 2018
Resigned 15 Apr 2021

INGRAM, Amy Jane

Resigned
Tower View, West MallingME19 4UY
Born July 1986
Director
Appointed 06 May 2025
Resigned 25 Aug 2025

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 15 Apr 2021
Resigned 21 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 29 May 2018
LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 May 2018
NEWINCIncorporation