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

BUCKHURST PROPERTIES LIMITED

20 CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1JP,
Company Registration Number
03571991
Private Limited Company
Active

Company Overview

About Buckhurst Properties Ltd
BUCKHURST PROPERTIES LIMITED was founded on 1998-05-28 and has its registered office in Kent. The organisation's status is listed as "Active". Buckhurst Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKHURST PROPERTIES LIMITED
 
Legal Registered Office
20 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1JP
Other companies in TN1
 
Filing Information
Company Number 03571991
Company ID Number 03571991
Date formed 1998-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKHURST 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.
Companies with same name BUCKHURST PROPERTIES LIMITED
The following companies were found which have the same name as BUCKHURST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKHURST PROPERTIES AND INVESTMENTS LIMITED 56 FULHAM ROAD LONDON LONDON SW3 6HH Dissolved Company formed on the 1989-11-22

Company Officers of BUCKHURST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY BURKE
Company Secretary 2011-03-08
ANDREW MICHAEL BROOKS
Director 2017-03-15
HELEN AMY PARTRIDGE
Director 2011-03-08
ROBERT DAVID PARTRIDGE
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN BROOKS
Director 1998-05-28 2017-03-15
ANDREW MICHAEL BROOKS
Director 2008-01-07 2015-08-19
MICHAEL ALAN BROOKS
Company Secretary 2009-02-28 2011-03-08
SUZANNE ADAMS
Director 2008-01-07 2011-03-08
MARION IRENE WREN
Company Secretary 2002-05-15 2009-02-28
JANICE MARION BROOKS
Director 1998-05-28 2007-12-31
MICHAEL ALAN BROOKS
Company Secretary 1998-05-28 2002-05-15
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-05-28 1998-05-28
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-05-28 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN AMY PARTRIDGE AMBEC LIMITED Director 2017-03-15 CURRENT 2011-05-06 Active
HELEN AMY PARTRIDGE AMBOH PROPERTIES LIMITED Director 2017-03-15 CURRENT 1958-10-10 Active
HELEN AMY PARTRIDGE AMHA LIMITED Director 2017-03-15 CURRENT 2003-01-24 Active
HELEN AMY PARTRIDGE ROBERT HART CONSTRUCTION LIMITED Director 2017-03-15 CURRENT 1968-02-22 Active
HELEN AMY PARTRIDGE PALEY FARM LIMITED Director 2017-03-15 CURRENT 2016-03-17 Active

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
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 4000000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BROOKS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BROOKS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-13AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for Miss Helen Amy Brooks on 2016-05-07
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 4000000
2016-04-10SH0131/03/16 STATEMENT OF CAPITAL GBP 4000000
2016-04-07RES01ADOPT ARTICLES 07/04/16
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BROOKS
2015-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID PARTRIDGE
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035719910002
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035719910001
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-11AR0112/05/14 ANNUAL RETURN FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BROOKS / 15/03/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 09/12/2013
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-08AUDAUDITOR'S RESIGNATION
2013-01-21AUDAUDITOR'S RESIGNATION
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18AR0112/05/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 01/01/2012
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AR0112/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BROOKS / 01/01/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BROOKS / 01/01/2011
2011-04-26AP01DIRECTOR APPOINTED MISS HELEN AMY BROOKS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ADAMS
2011-04-15AP03SECRETARY APPOINTED MR JOHN ANTHONY BURKE
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOKS
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13AR0112/05/10 FULL LIST
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROOKS / 10/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ADAMS / 10/05/2009
2009-05-11288aSECRETARY APPOINTED MR MICHAEL ALAN BROOKS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY MARION WREN
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363sRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED ANDREW MICHAEL BROOKS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-01363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-03RES13CAPIT £1 26/01/05
2005-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0388(2)RAD 26/01/05--------- £ SI 1@1=1 £ IC 2/3
2005-03-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-0388(2)RAD 26/01/05--------- £ SI 1@1=1 £ IC 3/4
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24363(288)SECRETARY RESIGNED
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-11363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-11363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-06-19225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-06-03288bDIRECTOR RESIGNED
1998-06-03288bSECRETARY RESIGNED
1998-06-03288aNEW DIRECTOR APPOINTED
1998-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-28NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUCKHURST 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 BUCKHURST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding LLOYDS BANK PLC
2015-05-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUCKHURST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BUCKHURST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKHURST PROPERTIES LIMITED
Trademarks
We have not found any records of BUCKHURST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKHURST 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 (68209 - Other letting and operating of own or leased real estate) as BUCKHURST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUCKHURST 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 BUCKHURST 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 BUCKHURST 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.