UKBizDB.co.uk

BUCKMINSTER DEVELOPMENTS LIMITED

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

This company is commonly known as Buckminster Developments Limited. The company was founded 59 years ago and was given the registration number 00845496. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUCKMINSTER DEVELOPMENTS LIMITED
Company Number:00845496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1965
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director11 February 2005Active
Lion House, Red Lion Street, London, WC1R 4GB

Secretary-Active
Great Sarratt Hall, Sarratt, Rickmansworth, WD3 4PD

Director-Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director-Active

People with Significant Control

Mr Jonathan Garnier Ruffer
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sir Lyonel Humphry John Tollemache
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sir Richard John Tollemache
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Grange Farmyard, Main Street, Grantham, England, NG33 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Michael Ross Saunders Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Grange Farmyard, Main Street, Grantham, England, NG33 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Michael Harry Walker Neal
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Grange Farmyard, Main Street, Grantham, England, NG33 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-23Address

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

Download
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type dormant.

Download
2016-02-29Address

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

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.