Background WavePink WaveYellow Wave

BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED (13161592)

BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED (13161592) is an active UK company. incorporated on 27 January 2021. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include COKER, Oliver Edward Peter.

Company Number
13161592
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2021
Age
5 years
Address
First Floor Suite, Cheltenham, GL50 3DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COKER, Oliver Edward Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED

BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BUCKINGHAM HOUSE CHELTENHAM MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13161592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 February 2025 - 31 December 2025(12 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

First Floor Suite 1 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

Mill Farmhouse Tewkesbury Road Gloucester Gloucestershire GL29LX England
From: 8 August 2025To: 12 August 2025
4 Bath Mews Bath Parade Cheltenham GL53 7HL England
From: 8 August 2022To: 8 August 2025
Flat 3 Marlborough House 109 Winchcombe Street Cheltenham GL52 2NL England
From: 22 March 2022To: 8 August 2022
Flat 3 Marlborough House 109 Winchcombe Street Cheltenham United Kingdom
From: 22 March 2022To: 22 March 2022
PO Box GL52 2NL Flat 3 Marlborough House Flat 3 Marlborough House 109 Winchcombe Street Cheltenham GL52 2NL England
From: 21 March 2022To: 22 March 2022
St. Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom
From: 27 January 2021To: 21 March 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 24
Owner Exit
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YOUNG & GILLING LTD

Active
1 Royal Crescent, CheltenhamGL50 3DA
Corporate secretary
Appointed 11 Aug 2025

COKER, Oliver Edward Peter

Active
1 Royal Crescent, CheltenhamGL50 3DA
Born February 2002
Director
Appointed 11 Aug 2025

COMPLETE PROPERTY GROUP LIMITED

Resigned
Tewkesbury Road, GloucesterGL29LX
Corporate secretary
Appointed 01 Jul 2022
Resigned 11 Aug 2025

COKER, James Robert Edward

Resigned
Barton-On-The-Heath, Moreton-In-MarshGL56 0PJ
Born November 1957
Director
Appointed 27 Jan 2021
Resigned 11 Aug 2025

JOHNSON, Roslyn

Resigned
Bath Parade, CheltenhamGL53 7HL
Born September 1957
Director
Appointed 27 Jan 2021
Resigned 22 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Mr James Robert Edward Coker

Ceased
Barton-On-The-Heath, Moreton-In-MarshGL56 0PJ
Born November 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2021
Ceased 11 Aug 2025

Roslyn Johnson

Ceased
Bath Parade, CheltenhamGL53 7HL
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2021
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
8 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Incorporation Company
27 January 2021
NEWINCIncorporation