BUCKINGHAM DEVELOPMENTS (AYLESBURY) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 2NQ
Company number 04299193
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 39A BUCKINGHAM STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Termination of appointment of Jack Andreas Michael as a director on 26 May 2016. The most likely internet sites of BUCKINGHAM DEVELOPMENTS (AYLESBURY) LIMITED are www.buckinghamdevelopmentsaylesbury.co.uk, and www.buckingham-developments-aylesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 8.9 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Developments Aylesbury Limited is a Private Limited Company. The company registration number is 04299193. Buckingham Developments Aylesbury Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Buckingham Developments Aylesbury Limited is 39a Buckingham Street Aylesbury Buckinghamshire Hp20 2nq. . SULLIVAN, Maria Susan is a Secretary of the company. MICHAEL, Michael James is a Director of the company. MICHAEL, Peter Andreas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHLEY SPARKS, Renate has been resigned. Director GIBBONS, John Edward has been resigned. Director MICHAEL, Jack Andreas has been resigned. Director SPARKS, Jay Ashley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SULLIVAN, Maria Susan
Appointed Date: 04 October 2001

Director
MICHAEL, Michael James
Appointed Date: 02 July 2014
38 years old

Director
MICHAEL, Peter Andreas
Appointed Date: 02 July 2014
39 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
ASHLEY SPARKS, Renate
Resigned: 25 July 2002
Appointed Date: 04 October 2001
58 years old

Director
GIBBONS, John Edward
Resigned: 10 September 2009
Appointed Date: 04 October 2001
73 years old

Director
MICHAEL, Jack Andreas
Resigned: 26 May 2016
Appointed Date: 22 May 2008
70 years old

Director
SPARKS, Jay Ashley
Resigned: 22 July 2003
Appointed Date: 23 December 2002
43 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Jp&M Holdings Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

BUCKINGHAM DEVELOPMENTS (AYLESBURY) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Jun 2016
Termination of appointment of Jack Andreas Michael as a director on 26 May 2016
15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000

...
... and 47 more events
09 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed
04 Oct 2001
Director resigned
04 Oct 2001
Secretary resigned
04 Oct 2001
Incorporation

BUCKINGHAM DEVELOPMENTS (AYLESBURY) LIMITED Charges

17 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: L/H property k/a 47A broad street banbury oxfordshire with…
23 July 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Cyprus Popular Bank
Description: 39-41 buckingham street aylesbury buckinghamshire.
23 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Cyprus Popular Bank
Description: 39-41 buckingham street aylesbury buckinghamshire.
30 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 14 September 2004
Persons entitled: National Westminster Bank PLC
Description: 39/41 buckingham street aylesbury bucks. By way of fixed…
9 November 2001
Debenture
Delivered: 19 November 2001
Status: Satisfied on 24 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…