About

Registered Number: 03954492
Date of Incorporation: 23/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, BN27 1DW,

 

Based in Hailsham, Buchanan First Properties Ltd was established in 2000. This organisation has 7 directors listed as Ellis, Nigel Stephen, Hilder, David James, Hilder, Margaret Edyth, Hilder, Thomas Peter, Hilder, Sonia Rose, Hilder, Thomas Peter, Masters, John David at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDER, Sonia Rose 27 May 2014 17 October 2017 1
HILDER, Thomas Peter 27 May 2014 17 October 2017 1
MASTERS, John David 05 February 2001 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Nigel Stephen 23 March 2000 05 February 2001 1
HILDER, David James 05 February 2001 16 October 2002 1
HILDER, Margaret Edyth 16 October 2002 01 July 2007 1
HILDER, Thomas Peter 01 July 2007 17 October 2017 1

Filing History

Document Type Date
PSC04 - N/A 27 May 2020
CS01 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
AD01 - Change of registered office address 26 May 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 November 2018
MR01 - N/A 14 April 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 March 2017
RESOLUTIONS - N/A 14 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH01 - Change of particulars for director 23 March 2016
SH01 - Return of Allotment of shares 24 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 24 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
CERTNM - Change of name certificate 12 February 2001
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

Mortgage 08 July 2005 Outstanding

N/A

Mortgage 10 June 2005 Outstanding

N/A

Mortgage deed 31 January 2005 Outstanding

N/A

Mortgage 13 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.