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

BUCKLEY, SMITH & PARTNERS LIMITED

320C HIGH ROAD, BENFLEET, ESSEX, SS7 5HB,
Company Registration Number
03252502
Private Limited Company
Active

Company Overview

About Buckley, Smith & Partners Ltd
BUCKLEY, SMITH & PARTNERS LIMITED was founded on 1996-09-20 and has its registered office in Benfleet. The organisation's status is listed as "Active". Buckley, Smith & Partners 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
BUCKLEY, SMITH & PARTNERS LIMITED
 
Legal Registered Office
320C HIGH ROAD
BENFLEET
ESSEX
SS7 5HB
Other companies in SS7
 
Filing Information
Company Number 03252502
Company ID Number 03252502
Date formed 1996-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB342003710  
Last Datalog update: 2023-11-06 14:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKLEY, SMITH & PARTNERS 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 BUCKLEY, SMITH & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JANIE VERONICA SMITH
Company Secretary 2005-05-13
JANIE VERONICA SMITH
Director 2007-11-01
JEROME LEWARD SMITH
Director 1996-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANK HARRUP
Director 1998-05-21 2007-11-01
NICOLA KEYS
Company Secretary 1998-05-21 2005-05-13
WILLIAM FRANK HARRUP
Company Secretary 1996-10-29 1998-05-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-09-20 1996-10-29
WATERLOW NOMINEES LIMITED
Nominated Director 1996-09-20 1996-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIE VERONICA SMITH GREY FACTOR LIMITED Company Secretary 2007-11-01 CURRENT 2005-02-24 Dissolved 2015-07-28
JEROME LEWARD SMITH CAM (HINCKLEY) LIMITED Director 2009-06-23 CURRENT 2009-04-24 Liquidation

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
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-05CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-26Cancellation of shares. Statement of capital on 2023-02-28 GBP 140
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 160
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-25AR0120/09/15 ANNUAL RETURN FULL LIST
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 160
2014-10-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 160
2013-11-27AR0120/09/13 ANNUAL RETURN FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/13 FROM 2 King George's Court High Street Billericay Essex CM12 9BY England
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIE VERONICA SMITH / 05/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME SMITH / 05/10/2012
2012-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANIE VERONICA SMITH on 2012-10-05
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/12 FROM 2 King George's Court High Street Billericay Essex CM12 9BY
2012-01-03MG01Particulars of a mortgage or charge / charge no: 1
2011-11-28AR0120/09/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0120/09/10 ANNUAL RETURN FULL LIST
2009-11-10AR0120/09/09 FULL LIST
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-16363(288)SECRETARY'S PARTICULARS CHANGED
2008-10-16363sRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-0988(2)RAD 01/11/07--------- £ SI 157@1=157 £ IC 3/160
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-0388(2)RAD 23/03/07--------- £ SI 1@1=1 £ IC 2/3
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-17363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-01-07363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O STRINGER SAUL 5TH FLOOR 17 HANOVER SQUARE LONDON W1R 9AJ
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-26363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-20363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-06-30225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-03288aNEW SECRETARY APPOINTED
1998-06-03287REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ
1998-06-03288bSECRETARY RESIGNED
1998-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-20CERTNMCOMPANY NAME CHANGED BROOKMETAL LIMITED CERTIFICATE ISSUED ON 21/04/98
1998-02-11287REGISTERED OFFICE CHANGED ON 11/02/98 FROM: C/O STRINGER SAUL MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD
1997-11-24363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-13288aNEW DIRECTOR APPOINTED
1997-03-13288bDIRECTOR RESIGNED
1997-03-13288bSECRETARY RESIGNED
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BUCKLEY, SMITH & PARTNERS 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 BUCKLEY, SMITH & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-03 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-04-01 £ 50,000
Creditors Due Within One Year 2012-04-01 £ 64,669
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BUCKLEY, SMITH & PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 160
Cash Bank In Hand 2012-04-01 £ 25,197
Current Assets 2012-04-01 £ 35,351
Debtors 2012-04-01 £ 10,154
Secured Debts 2012-04-01 £ 100,000
Shareholder Funds 2012-04-01 £ 79,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKLEY, SMITH & PARTNERS LIMITED registering or being granted any patents
Domain Names

BUCKLEY, SMITH & PARTNERS LIMITED owns 1 domain names.

buckleysmith.co.uk  

Trademarks
We have not found any records of BUCKLEY, SMITH & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKLEY, SMITH & PARTNERS 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 (68310 - Real estate agencies) as BUCKLEY, SMITH & PARTNERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUCKLEY, SMITH & PARTNERS 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 BUCKLEY, SMITH & PARTNERS 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 BUCKLEY, SMITH & PARTNERS 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.