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

BUCKINGHAM GATE LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
04121769
Private Limited Company
Active

Company Overview

About Buckingham Gate Ltd
BUCKINGHAM GATE LIMITED was founded on 2000-12-05 and has its registered office in London. The organisation's status is listed as "Active". Buckingham Gate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUCKINGHAM GATE LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 04121769
Company ID Number 04121769
Date formed 2000-12-05
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 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM GATE 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 BUCKINGHAM GATE LIMITED
The following companies were found which have the same name as BUCKINGHAM GATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKINGHAM GATE (SW1) LLP 73 Cornhill London EC3V 3QQ Active - Proposal to Strike off Company formed on the 2011-10-12
BUCKINGHAM GATE AND RAILING CO. LIMITED 34 THE HOPSTORE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR Dissolved Company formed on the 2001-06-06
BUCKINGHAM GATE CONSULTING LIMITED THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Dissolved Company formed on the 2007-06-14
BUCKINGHAM GATE DEVELOPMENTS LTD 14 RECULVER WAY CHARLTON ANDOVER HAMPSHIRE SP10 4EH Active Company formed on the 2013-02-11
BUCKINGHAM GATE ESTATES LIMITED Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ Active - Proposal to Strike off Company formed on the 2013-03-27
BUCKINGHAM GATE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ Active Company formed on the 1992-06-19
BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH Active Company formed on the 2004-11-02
BUCKINGHAM GATE PROPERTIES LIMITED C/O BOOTH PARKES ASSOCIATES SOUTHOLME TRINITY STREET GAINSBOROUGH LINCS DN21 2EQ Active Company formed on the 1988-04-11
BUCKINGHAM GATE REGISTRARS LIMITED THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE Dissolved Company formed on the 2004-05-21
BUCKINGHAM GATE RESIDENCE LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA Dissolved Company formed on the 2007-09-21
BUCKINGHAM GATE CONSTRUCTION COMPANY LIMITED 3 KENDAL PARADE SILVER STREET SILVER STREET LONDON N18 1ND Dissolved Company formed on the 2013-10-03
BUCKINGHAM GATE FINANCIAL SERVICES LIMITED 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Active Company formed on the 2013-10-18
BUCKINGHAM GATE INVESTMENTS LIMITED BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY KT8 9BE Active Company formed on the 2014-07-04
BUCKINGHAM GATE LIMITED PARTNERSHIP St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Live Company formed on the 2010-02-16
BUCKINGHAM GATE INTERNATIONAL PTY LTD NSW 2010 Active Company formed on the 1982-01-21
BUCKINGHAM GATE CONSULTING SERVICES LIMITED OFFICES A13-A14 CHAMPION BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB Dissolved Company formed on the 2017-01-17
BUCKINGHAM GATE TENANT MANAGEMENT COMPANY LIMITED CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP Active Company formed on the 2017-03-31
BUCKINGHAM GATE ORTHODONTICS LTD. BASEMENT 23 BUCKINGHAM GATE WESTMINSTER LONDON SW1E 6LB Active Company formed on the 2018-02-08
BUCKINGHAM GATE PTY LTD VIC 3097 Active Company formed on the 2018-01-30
BUCKINGHAM GATESHEAD LTD 216 ALEXANDRA ROAD GATESHEAD NE8 4EB Active Company formed on the 2018-08-15

Company Officers of BUCKINGHAM GATE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PHILIP DENISON
Company Secretary 2000-12-13
GRAEME PHILIP DENISON
Director 2002-12-03
PAUL MARTIN WHITELEY
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CAYZER
Director 2000-12-13 2012-12-10
JONATHAN HARRY CARTWRIGHT
Director 2000-12-13 2009-12-08
ANTHONY JOHN CARTER
Director 2002-12-03 2006-09-29
BIBI RAHIMA ALLY
Company Secretary 2000-12-05 2000-12-13
BRIAN COLLETT
Director 2000-12-05 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Company Secretary 2005-12-01 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Company Secretary 2003-12-05 CURRENT 1989-11-21 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Company Secretary 1998-08-27 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA INVESTMENTS PLC Company Secretary 1992-08-08 CURRENT 1928-12-08 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Company Secretary 1992-08-06 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE TRADING LIMITED Director 2002-12-04 CURRENT 1993-01-04 Dissolved 2017-05-01
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE PROPERTIES LIMITED Director 2002-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA GROUP SERVICES LIMITED Director 2002-12-03 CURRENT 1996-01-02 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Director 2002-12-03 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Director 1998-08-05 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY ZULU SELF STORAGE PROPERTIES LIMITED Director 2009-12-08 CURRENT 1996-03-05 Dissolved 2017-07-11
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY GARLANDHEATH LIMITED Director 2009-12-08 CURRENT 1983-09-07 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY CALEDONIA GROUP SERVICES LIMITED Director 2008-06-16 CURRENT 1996-01-02 Active
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE TRADING LIMITED Director 1993-03-04 CURRENT 1993-01-04 Dissolved 2017-05-01
PAUL MARTIN WHITELEY EDINMORE PROPERTIES LIMITED Director 1993-03-04 CURRENT 1993-02-01 Active - Proposal to Strike off

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
2024-01-31Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06
2023-10-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2023-10-06DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-28APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOUGET
2022-09-22CH01Director's details changed for Claire Houget on 2022-08-25
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-08AP03Appointment of Richard Webster as company secretary on 2022-04-01
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE
2022-04-08TM02Termination of appointment of Krista Burwood on 2022-03-31
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN WHITELEY
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-09AP01DIRECTOR APPOINTED CLAIRE HOUGET
2020-01-09AP03Appointment of Krista Burwood as company secretary on 2019-12-31
2020-01-09TM02Termination of appointment of Graeme Philip Denison on 2019-12-31
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHILIP DENISON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26AP01DIRECTOR APPOINTED MR JAMES MICHAEL BEALE CAYZER-COLVIN
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AUDAUDITOR'S RESIGNATION
2014-07-22AUDAUDITOR'S RESIGNATION
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER
2012-12-13AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-10AUDAUDITOR'S RESIGNATION
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0105/12/10 FULL LIST
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16RES01ADOPT ARTICLES 31/08/2010
2010-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AR0105/12/09 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT
2009-12-17AP01DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-29RES13SECTION 175 COMP ACT 17/09/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15AAINTERIM ACCOUNTS MADE UP TO 28/02/07
2007-03-05ELRESS386 DISP APP AUDS 26/01/07
2007-03-05ELRESS366A DISP HOLDING AGM 26/01/07
2007-02-13ELRESS386 DISP APP AUDS 26/01/07
2007-02-13ELRESS366A DISP HOLDING AGM 26/01/07
2007-01-30169£ IC 35000/10000 20/12/06 £ SR 25000@1=25000
2007-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-10AAINTERIM ACCOUNTS MADE UP TO 30/11/06
2006-12-21363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-12288cSECRETARY'S PARTICULARS CHANGED
2003-04-0588(2)RAD 21/03/03--------- £ SI 25001@1=25001 £ IC 9999/35000
2003-04-0588(2)RAD 20/03/03--------- £ SI 9998@1=9998 £ IC 1/9999
2003-03-21123£ NC 1000/50000 10/03/03
2003-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-21RES04NC INC ALREADY ADJUSTED 10/03/03
2002-12-19363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-28363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-09-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-12-18288bSECRETARY RESIGNED
2000-12-18288aNEW SECRETARY APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-12-05NEWINCINCORPORATION 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 BUCKINGHAM GATE 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 BUCKINGHAM GATE 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 2004-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUCKINGHAM GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM GATE LIMITED
Trademarks
We have not found any records of BUCKINGHAM GATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A RENT DEPOSIT DEED NOVA CAPITAL GROUP LIMITED 2011-07-12 Outstanding
RENT DEPOSIT DEED GRUPPEM INVESTMENTS LIMITED 2008-08-06 Outstanding

We have found 2 mortgage charges which are owed to BUCKINGHAM GATE LIMITED

Income
Government Income
We have not found government income sources for BUCKINGHAM GATE 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 BUCKINGHAM GATE 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 BUCKINGHAM GATE 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 BUCKINGHAM GATE 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 BUCKINGHAM GATE 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.