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

BUCHANAN FIRST PROPERTIES LTD

30-34 NORTH STREET, HAILSHAM, BN27 1DW,
Company Registration Number
03954492
Private Limited Company
Active

Company Overview

About Buchanan First Properties Ltd
BUCHANAN FIRST PROPERTIES LTD was founded on 2000-03-23 and has its registered office in Hailsham. The organisation's status is listed as "Active". Buchanan First Properties Ltd is a Private Limited Company registered in ENGLAND 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
BUCHANAN FIRST PROPERTIES LTD
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
BN27 1DW
Other companies in TN37
 
Filing Information
Company Number 03954492
Company ID Number 03954492
Date formed 2000-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCHANAN FIRST PROPERTIES LTD
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 BUCHANAN FIRST PROPERTIES LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES HILDER
Director 2000-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PETER HILDER
Company Secretary 2007-07-01 2017-10-17
SONIA ROSE HILDER
Director 2014-05-27 2017-10-17
THOMAS PETER HILDER
Director 2014-05-27 2017-10-17
MARGARET EDYTH HILDER
Company Secretary 2002-10-16 2007-07-01
DAVID JAMES HILDER
Company Secretary 2001-02-05 2002-10-16
JOHN DAVID MASTERS
Director 2001-02-05 2002-10-16
NIGEL STEPHEN ELLIS
Company Secretary 2000-03-23 2001-02-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-03-23 2000-03-24
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-03-23 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HILDER SOUTH EAST FIXING LIMITED Director 1994-04-12 CURRENT 1994-03-29 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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 039544920008
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 039544920007
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-11-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039544920006
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27PSC04Change of details for Mr David James Hilder as a person with significant control on 2016-04-06
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-05-27PSC07CESSATION OF DAVID JAMES HILDER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Sellens French 93-97 Bohemia Road St Leonards on Sea E Sussex TN37 6RJ
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039544920005
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HILDER
2018-01-17TM02Termination of appointment of Thomas Peter Hilder on 2017-10-17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HILDER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SONIA HILDER
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-14RES12Resolution of varying share rights or name
2016-10-11SH08Change of share class name or designation
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER HILDER / 20/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA ROSE HILDER / 20/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILDER / 20/03/2016
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS PETER HILDER on 2016-03-20
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24SH0110/08/15 STATEMENT OF CAPITAL GBP 1000
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0123/03/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AP01DIRECTOR APPOINTED SONIA ROSE HILDER
2014-08-04AP01DIRECTOR APPOINTED THOMAS PETER HILDER
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0123/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0123/03/12 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0123/03/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0123/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILDER / 06/04/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS HILDER / 01/04/2009
2008-06-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2008-04-04363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-10288bSECRETARY RESIGNED
2007-04-02363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
2006-04-19363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-10-28288bDIRECTOR RESIGNED
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-14288bSECRETARY RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-12CERTNMCOMPANY NAME CHANGED T & S ESTATES LTD CERTIFICATE ISSUED ON 12/02/01
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
2000-03-29288bSECRETARY RESIGNED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-03-29288bDIRECTOR RESIGNED
2000-03-23NEWINCINCORPORATION 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 BUCHANAN FIRST PROPERTIES LTD 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 BUCHANAN FIRST PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-06-14 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2005-02-01 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-30 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
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 BUCHANAN FIRST PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of BUCHANAN FIRST PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUCHANAN FIRST PROPERTIES LTD
Trademarks
We have not found any records of BUCHANAN FIRST PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCHANAN FIRST PROPERTIES LTD. 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 BUCHANAN FIRST PROPERTIES LTD 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 BUCHANAN FIRST PROPERTIES LTD 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 BUCHANAN FIRST PROPERTIES LTD 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 BUCHANAN FIRST PROPERTIES LTD 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.