UKBizDB.co.uk

BUCKSTONE HALL LIMITED

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

This company is commonly known as Buckstone Hall Limited. The company was founded 9 years ago and was given the registration number 09259404. The firm's registered office is in LEEDS. You can find them at The Penthouse, Buckstone Hall Cliffe Drive, Rawdon, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUCKSTONE HALL LIMITED
Company Number:09259404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Penthouse, Buckstone Hall Cliffe Drive, Rawdon, Leeds, LS19 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Eastover Road, High Littleton, Bristol, England, BS39 6HZ

Corporate Secretary10 October 2014Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, United Kingdom, LS19 6LL

Director10 October 2014Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, United Kingdom, LS19 6LL

Director10 October 2014Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, LS19 6LL

Director18 October 2023Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, United Kingdom, LS19 6LL

Director10 October 2014Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, LS19 6LL

Director18 October 2023Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, United Kingdom, LS19 6LL

Director10 October 2014Active
Southeast Wing, Buckstone Hall, Cliffe Drive, Rawdon, England, LS19 6LL

Director20 February 2023Active
The Penthouse, Buckstone Hall, Cliffe Drive, Rawdon, Leeds, United Kingdom, LS19 6LL

Director10 October 2014Active

People with Significant Control

Ms Heather Louise Healy
Notified on:20 February 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Southeast Wing, Cliffe Drive, Leeds, England, LS19 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Patterson
Notified on:09 October 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:The Penthouse, Buckstone Hall, Cliffe Drive, Leeds, LS19 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Haywood
Notified on:09 October 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:The Penthouse, Buckstone Hall, Cliffe Drive, Leeds, LS19 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Francis Hall
Notified on:09 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Penthouse, Buckstone Hall, Cliffe Drive, Leeds, LS19 6LL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Change corporate secretary company with change date.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Accounts

Accounts with accounts type dormant.

Download
2019-10-24Officers

Change corporate secretary company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

Change sail address company with old address new address.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.