BUCKLEY ARNOLD REAL ESTATE LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1JD

Company number 05283652
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address HIGHFIELD HOUSE, BARTONS ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1JD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 8,264 . The most likely internet sites of BUCKLEY ARNOLD REAL ESTATE LIMITED are www.buckleyarnoldrealestate.co.uk, and www.buckley-arnold-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Buckley Arnold Real Estate Limited is a Private Limited Company. The company registration number is 05283652. Buckley Arnold Real Estate Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Buckley Arnold Real Estate Limited is Highfield House Bartons Road Fordingbridge Hampshire Sp6 1jd. . ARNOLD, Nicolas Jeremy is a Secretary of the company. ARNOLD, Nicolas Jeremy is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PARKER, Ian Robert has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ARNOLD, Nicolas Jeremy
Appointed Date: 11 November 2004

Director
ARNOLD, Nicolas Jeremy
Appointed Date: 11 November 2004
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
PARKER, Ian Robert
Resigned: 17 December 2012
Appointed Date: 11 November 2004
65 years old

Persons With Significant Control

Medfinancial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BUCKLEY ARNOLD REAL ESTATE LIMITED Events

15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,264

15 Nov 2015
Full accounts made up to 31 March 2015
03 Mar 2015
Statement of capital on 3 March 2015
  • GBP 8,264

...
... and 34 more events
25 Nov 2004
Secretary resigned
25 Nov 2004
New director appointed
25 Nov 2004
New secretary appointed;new director appointed
25 Nov 2004
Registered office changed on 25/11/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
11 Nov 2004
Incorporation