Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUHART PROPERTIES LIMITED
Company Information for

BUHART PROPERTIES LIMITED

104 High Street, West Wickham, Kent, BR4 0NF,
Company Registration Number
01297556
Private Limited Company
Active

Company Overview

About Buhart Properties Ltd
BUHART PROPERTIES LIMITED was founded on 1977-02-08 and has its registered office in Kent. The organisation's status is listed as "Active". Buhart Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUHART PROPERTIES LIMITED
 
Legal Registered Office
104 High Street
West Wickham
Kent
BR4 0NF
Other companies in BR4
 
Filing Information
Company Number 01297556
Company ID Number 01297556
Date formed 1977-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-22
Return next due 2024-09-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 15:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUHART PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUHART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS FREDRICK SCOTT
Director 1998-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANN MAY SCOTT
Company Secretary 1998-05-12 2017-04-06
FREDERICK ARTHUR HART
Company Secretary 1991-09-18 1998-05-12
JOHN WILLIAM BURKE
Director 1991-09-18 1998-05-12
FREDERICK ARTHUR HART
Director 1991-09-18 1998-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FREDRICK SCOTT BRIGHT RED LIMITED Director 2016-03-23 CURRENT 2016-01-20 Dissolved 2018-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-23CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-07CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-14CH01Director's details changed for Mr Nicholas Fredrick Scott on 2020-09-14
2020-09-14PSC04Change of details for Mr Nicholas Fredrick Scott as a person with significant control on 2020-09-14
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-11-13DISS40Compulsory strike-off action has been discontinued
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-06TM02Termination of appointment of Sandra Ann May Scott on 2017-04-06
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-26AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-14AA30/09/14 TOTAL EXEMPTION SMALL
2015-07-14AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-04AR0118/09/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-14AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0118/09/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0118/09/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0118/09/10 ANNUAL RETURN FULL LIST
2010-11-25CH01Director's details changed for Nicholas Frederick Scott on 2009-10-01
2009-10-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-23AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-21363aReturn made up to 18/09/09; full list of members
2009-01-13363aReturn made up to 18/09/08; full list of members
2008-10-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-29363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-07363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-15363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-15363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-10-01363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS; AMEND
1999-09-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-18288bDIRECTOR RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-18288bSECRETARY RESIGNED
1999-05-18288bDIRECTOR RESIGNED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 1 RECTORY ROAD WOKINGHAM BERKSHIRE RG40 1DJ
1999-05-18363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1999-03-03288bDIRECTOR RESIGNED
1999-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-07363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-09-15SRES01ALTER MEM AND ARTS 31/08/97
1997-09-15SRES01ALTER MEM AND ARTS 31/08/97
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-09363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-08-13AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/95
1995-10-10363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-27363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-05288DIRECTOR'S PARTICULARS CHANGED
1993-10-06363sRETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS
1993-06-10AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-02363sRETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS
1992-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/92
1992-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-20AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-10-17363bRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1991-10-17AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-04-25363aRETURN MADE UP TO 20/06/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BUHART PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUHART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-06-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 5,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUHART PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 5,000
Current Assets 2011-10-01 £ 5,207
Debtors 2011-10-01 £ 5,207
Fixed Assets 2011-10-01 £ 10,098
Shareholder Funds 2011-10-01 £ 9,830
Tangible Fixed Assets 2011-10-01 £ 10,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUHART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUHART PROPERTIES LIMITED
Trademarks
We have not found any records of BUHART PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUHART PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BUHART PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BUHART PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUHART PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUHART PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.