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

BUCKS DEVELOPMENTS LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08700465
Private Limited Company
In Administration

Company Overview

About Bucks Developments Ltd
BUCKS DEVELOPMENTS LIMITED was founded on 2013-09-20 and has its registered office in London. The organisation's status is listed as "In Administration". Bucks Developments Limited is a Private Limited Company registered in 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
BUCKS DEVELOPMENTS LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in GU1
 
Previous Names
WILTON PARK DEVELOPMENTS LIMITED06/05/2014
INLAND DEVELOPMENTS LIMITED04/12/2013
Filing Information
Company Number 08700465
Company ID Number 08700465
Date formed 2013-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 21/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:56:39
Primary Source:Companies House
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 BUCKS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2016-06-30
NISHITH MALDE
Director 2016-06-30
GARY JOHN SKINNER
Director 2018-04-16
STEPHEN DESMOND WICKS
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Director 2016-06-30 2018-04-16
ANTHONY KENNETH BRETT
Director 2013-09-20 2016-06-30
ROGER CHARLES BRETT PACKMAN
Director 2015-01-05 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-05-09 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND ZDP PLC Director 2018-05-08 CURRENT 2012-11-22 Active
GARY JOHN SKINNER INLAND PARTNERSHIPS LIMITED Director 2018-04-16 CURRENT 2017-04-26 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-04-16 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND FINANCE LTD Director 2018-04-16 CURRENT 2008-02-20 In Administration
GARY JOHN SKINNER INLAND (SOUTHERN) LIMITED Director 2018-04-16 CURRENT 2010-11-16 Active
GARY JOHN SKINNER INLAND HOMES (ESSEX) LIMITED Director 2018-04-16 CURRENT 2011-12-29 In Administration
GARY JOHN SKINNER INLAND HOMES DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2012-02-15 In Administration
GARY JOHN SKINNER INLAND HOMES 2013 LIMITED Director 2018-04-16 CURRENT 2013-11-14 In Administration
GARY JOHN SKINNER INLAND COMMERCIAL LIMITED Director 2018-04-16 CURRENT 2014-05-07 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09685532 LIMITED Director 2018-04-16 CURRENT 2015-07-14 Liquidation
GARY JOHN SKINNER INLAND (STB) LIMITED Director 2018-04-16 CURRENT 2015-09-14 In Administration
GARY JOHN SKINNER PROJECT HELIX HOLDCO LTD Director 2018-04-16 CURRENT 2014-12-19 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09775087 LIMITED Director 2018-04-16 CURRENT 2015-09-14 Active - Proposal to Strike off
GARY JOHN SKINNER BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2018-04-16 CURRENT 2001-09-26 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06758784 LIMITED Director 2018-04-16 CURRENT 2008-11-26 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08813334 LIMITED Director 2018-04-16 CURRENT 2013-12-13 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08944533 LIMITED Director 2018-04-16 CURRENT 2014-03-18 Liquidation
GARY JOHN SKINNER INLAND PROPERTY LIMITED Director 2018-04-16 CURRENT 2015-03-04 In Administration
GARY JOHN SKINNER CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-09-25 In Administration
GARY JOHN SKINNER POOLE INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1988-07-29 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06764423 LIMITED Director 2018-04-16 CURRENT 2008-12-03 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08631901 LIMITED Director 2018-04-16 CURRENT 2013-07-31 Liquidation
GARY JOHN SKINNER INLAND HELIX LIMITED Director 2018-04-16 CURRENT 2014-12-17 Liquidation
GARY JOHN SKINNER INLAND PROPERTY FINANCE LIMITED Director 2018-04-16 CURRENT 2015-09-14 Liquidation
GARY JOHN SKINNER CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-11-09 In Administration
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2017-07-05 CURRENT 2015-12-11 Liquidation
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-07-05 CURRENT 2014-11-06 Active
GARY JOHN SKINNER HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
GARY JOHN SKINNER INLAND LIMITED Director 2016-02-22 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-11-10 CURRENT 2014-11-06 Active
STEPHEN DESMOND WICKS HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
STEPHEN DESMOND WICKS INLAND (STB) LIMITED Director 2016-08-08 CURRENT 2015-09-14 In Administration
STEPHEN DESMOND WICKS WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
STEPHEN DESMOND WICKS CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
STEPHEN DESMOND WICKS DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
STEPHEN DESMOND WICKS BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
STEPHEN DESMOND WICKS INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
STEPHEN DESMOND WICKS ACUITY RM GROUP PLC Director 2015-02-26 CURRENT 1935-03-22 Active
STEPHEN DESMOND WICKS WORLD LIFE SCIENCES LIMITED Director 2015-02-26 CURRENT 2000-09-21 Active - Proposal to Strike off
STEPHEN DESMOND WICKS URCO LIMITED Director 2015-02-26 CURRENT 2001-04-30 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 09437864 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
STEPHEN DESMOND WICKS DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 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
2023-12-04Liquidation statement of affairs AM02SOA
2023-12-04Statement of administrator's proposal
2023-10-17Appointment of an administrator
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-09-11APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR DESMOND RICHARD WICKS
2023-08-03DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2023-02-10Termination of appointment of Sally Kenward on 2023-02-10
2022-12-13DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2022-09-27Termination of appointment of Nishith Malde on 2022-09-26
2022-09-27Appointment of Mrs Sally Kenward as company secretary on 2022-09-26
2022-04-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SKINNER
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-21PSC02Notification of Inland Limited as a person with significant control on 2016-09-22
2020-09-21PSC07CESSATION OF INLAND HOMES PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-21AA01Current accounting period extended from 30/06/19 TO 30/09/19
2019-06-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England
2019-03-06AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-03-06
2019-03-06TM02Termination of appointment of Nishith Malde on 2019-03-06
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087004650001
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-04-18AP01DIRECTOR APPOINTED MR GARY SKINNER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRETT
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-16AA01Previous accounting period shortened from 30/09/16 TO 30/06/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-12AP01DIRECTOR APPOINTED MR PAUL RICHARD BRETT
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH BRETT
2016-07-12AP03Appointment of Mr Nishith Malde as company secretary on 2016-06-30
2016-07-12AP01DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS
2016-07-12AP01DIRECTOR APPOINTED MR NISHITH MALDE
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES BRETT PACKMAN
2016-01-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-10-06AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-04AP01DIRECTOR APPOINTED MR ROGER CHARLES BRETT PACKMAN
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0120/09/14 FULL LIST
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087004650001
2014-05-06RES15CHANGE OF NAME 06/05/2014
2014-05-06CERTNMCOMPANY NAME CHANGED WILTON PARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/05/14
2013-12-04RES15CHANGE OF NAME 04/12/2013
2013-12-04CERTNMCOMPANY NAME CHANGED INLAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/12/13
2013-09-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUCKS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against BUCKS DEVELOPMENTS 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
2014-06-05 Outstanding THE SECRETARY OF STATE FOR DEFENCE
Intangible Assets
Patents
We have not found any records of BUCKS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BUCKS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKS DEVELOPMENTS 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 (41100 - Development of building projects) as BUCKS DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKS DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBUCKS DEVELOPMENTS LIMITEDEvent Date2023-10-12
In the The High Court of Justice Court Number: CR-2023-005584 BUCKS DEVELOPMENTS LIMITED (Company Number 08700465 ) Nature of Business: Development of building projects Registered office: Burnham Yard…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKS DEVELOPMENTS 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 BUCKS DEVELOPMENTS 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.