UKBizDB.co.uk

BUCHANAN REAL ESTATE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buchanan Real Estate Plc. The company was founded 43 years ago and was given the registration number 01551527. The firm's registered office is in LONDON. You can find them at 9th Floor 201, Bishopsgate, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUCHANAN REAL ESTATE PLC
Company Number:01551527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9th Floor 201, Bishopsgate, London, EC2M 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Corporate Secretary01 April 2014Active
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Director28 March 2013Active
201, Bishopsgate, London, England, EC2M 3BN

Director19 May 2009Active
201, Bishopsgate, London, England, EC2M 3BN

Director28 February 2002Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Secretary19 January 1995Active
1 Nelson Road, Wanstead, London, E11 2AX

Secretary-Active
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary11 June 1998Active
201, Bishopsgate, London, EC2M 3AE

Director14 January 2005Active
53 Sandown Park, Tunbridge Wells, TN2 4RH

Director-Active
53 Sandown Park, Tunbridge Wells, TN2 4RH

Director-Active
11 Borneo Street, Putney, London, SW15 1QQ

Director31 August 1999Active
Pounce Hall, Sewards End, Saffron Walden, CB10 2LE

Director14 April 2000Active
191 Craddocks Avenue, Ashtead, KT21 1NT

Director-Active
Instow, Burtons Way, Chalfont St Giles, HP8 4BP

Director22 July 1994Active
49 Colcokes Road, Banstead, SM7 2EJ

Director-Active
49 Colcokes Road, Banstead, SM7 2EJ

Director-Active
10 Station Road East, Peterculter, Aberdeen, AB1 0PT

Director-Active
47 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director14 October 2002Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director13 August 1998Active
5 Fairlawns, Cambridge Park, Twickenham, TW1 2JY

Director25 November 1994Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Director19 January 1995Active
Dean Cottage, Upper North Dean, HP14 4NL

Director19 January 1995Active
Hascombe Place, Hascombe, GU8 4JA

Director-Active
Camelot 64 Camden Park Road, Chislehurst, BR7 5HF

Director10 June 1998Active
33 Hartford Road, Hartley Wintney, Hook, RG27 8QG

Director25 November 1994Active
13 Queens Elm Square, Old Church Street, London, SW3 6ED

Director-Active
45 Marlyns Drive, Burpham, Guildford, GU4 7LT

Director25 November 1994Active
20 Bushwood Road, Kew, Richmond, TW9 3BQ

Director29 September 1994Active
The Cedars, Sawtry Road, Glatton, Huntingdon, PE28 5RZ

Director15 November 1995Active
19 Peartree Lane, Wapping, London, E1 9SR

Director19 January 1995Active
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF

Director31 October 1994Active
The Spinney Misbourne Avenue, Chalfont St Peter, Gerrards Cross, SL9 0PF

Director22 July 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change corporate secretary company with change date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Resolution

Resolution.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-25Accounts

Accounts with accounts type total exemption full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption full.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Officers

Change person director company with change date.

Download
2014-07-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.