UKBizDB.co.uk

BUCKLEY PROPERTIES (LEEDS) LIMITED

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

This company is commonly known as Buckley Properties (leeds) Limited. The company was founded 64 years ago and was given the registration number 00647309. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUCKLEY PROPERTIES (LEEDS) LIMITED
Company Number:00647309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Town Centre House, The Merrion Centre, Leeds, LS2 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director01 January 2023Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director01 June 2021Active
Town Centre House, Merrion Centre, Leeds, England, LS2 8LY

Director02 September 1996Active
20 Moorland Drive, Leeds, LS17 6JP

Secretary-Active
Cedar Lodge, Greenfield Lane Hawksworth Guiseley, Leeds, LS20 8HF

Secretary14 December 1992Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary20 August 2003Active
38 Redhill Avenue, Castleford, WF10 4QQ

Secretary23 July 1996Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary06 August 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary01 February 2011Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary22 June 2009Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary14 November 2006Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary23 July 1996Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Secretary28 March 2002Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary12 April 2014Active
East Lilling Grange, Lilling, York, YO60 6RW

Director15 July 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director10 July 2017Active
Pine Lodge, 9 Sandmoor Avenue, Leeds, LS17 7DW

Director23 July 1996Active
16 Sandmoor Drive, Leeds, LS17 7DG

Director-Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director-Active
Town Centre House, Merrion Centre, Leeds, England, LS2 8LY

Director14 November 2008Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director01 August 2012Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director17 June 2014Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY

Director20 November 2018Active
Town Centre House, The Merrion Centre, Leeds, England, LS2 8LY

Director09 March 2005Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director07 April 2014Active
626 Harogate Road, Leeds, LS17 8EW

Director-Active

People with Significant Control

Drachs Investments No. 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helia, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Town Centre Securities Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Centre House, Merrion Centre, Leeds, England, LS2 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.