Warning: file_put_contents(c/769b5bc1680e903911aab1389876fbbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Buckminster Farms Limited, EC4V 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCKMINSTER FARMS LIMITED

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

This company is commonly known as Buckminster Farms Limited. The company was founded 14 years ago and was given the registration number 07161880. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BUCKMINSTER FARMS LIMITED
Company Number:07161880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

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
Two Brewers House, 50 North Street, Thame, England, OX9 3BH

Director18 February 2010Active
Two Brewers House, 50 North Street, Thame, England, OX9 3BH

Director18 February 2010Active
41, Walsingham Rd, Enfield, United Kingdom, EN2 6EY

Director18 February 2010Active

People with Significant Control

Sir Richard John Tollemache
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Two Brewers House, 50 North Street, Thame, England, OX9 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lady Amanda Louise Tollemache
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Two Brewers House, 50 North Street, Thame, England, OX9 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

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

Download
2023-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-06Capital

Second filing capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Change account reference date company previous extended.

Download
2016-06-06Capital

Capital allotment shares.

Download
2016-04-15Change of name

Certificate change of name company.

Download
2016-03-01Address

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

Download

Copyright © 2024. All rights reserved.