UKBizDB.co.uk

BUCKINGHAM TRUSTEES LIMITED

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

This company is commonly known as Buckingham Trustees Limited. The company was founded 46 years ago and was given the registration number 01339924. The firm's registered office is in LONDON. You can find them at 20 Wood Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUCKINGHAM TRUSTEES LIMITED
Company Number:01339924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1977
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Wood Street, London, United Kingdom, EC2V 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary03 February 2017Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director31 March 2016Active
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU

Secretary-Active
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT

Secretary29 November 1996Active
160 Queen Victoria Street, London, EC4V 4AN

Secretary01 September 1998Active
36 Enmore Gardens, East Sheen, London, SW14 8RF

Secretary25 May 1994Active
160 Queen Victoria Street, London, EC4V 4AN

Director28 August 2009Active
Tarn Cottage, Tarn Lane, Shadwell Leeds, LS17 9JG

Director31 July 1995Active
Tyneside, Ormiston, EH35 5NJ

Director29 June 1995Active
6 Ranmore Avenue, Croydon, CR0 5QA

Director-Active
Granlund Deynes Road, Debden, Saffron Walden, CB11 3LG

Director-Active
9 Brights Crescent, Edinburgh, EH9 2DB

Director10 November 1999Active
19 Chadacre Road, Stoneleigh, Epsom, KT17 2HD

Director10 November 1999Active
160 Queen Victoria Street, London, EC4V 4AN

Director-Active
34 Cranbrook Road, Bexleyheath, DA7 5EY

Director01 December 1994Active
160 Queen Victoria Street, London, EC4V 4AN

Director05 November 2015Active

People with Significant Control

Buck Consultants Shareplan Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:160, Queen Victoria Street, London, England, EC4V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-08-14Officers

Change corporate secretary company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Appoint corporate secretary company with name date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.