About

Registered Number: 02258495
Date of Incorporation: 16/05/1988 (36 years ago)
Company Status: Active
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL,

 

Buckingham Assured Properties Ltd was established in 1988, it's status at Companies House is "Active". The companies directors are listed as Hunt, Joanna Katie, Fath, Wendy Butler, South, John Charles Bentlif, Billimoria, Furrokh Burjor, Cornish, John Frederick Dadds, Hewson, Graham John Taylor, Mansfield, Linda Marjorie, Sumpton, Elaine Mary, Trevelyan, Michael Charles Edward, Windsor-lewis, Geoffrey at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLIMORIA, Furrokh Burjor N/A 27 April 1994 1
CORNISH, John Frederick Dadds 28 February 1994 01 February 1996 1
HEWSON, Graham John Taylor N/A 28 February 1994 1
MANSFIELD, Linda Marjorie 21 February 1995 30 July 1996 1
SUMPTON, Elaine Mary 27 March 1995 10 September 1996 1
TREVELYAN, Michael Charles Edward 28 February 1994 30 July 1996 1
WINDSOR-LEWIS, Geoffrey N/A 27 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Joanna Katie 05 November 2018 - 1
FATH, Wendy Butler 09 January 1996 10 September 1996 1
SOUTH, John Charles Bentlif 14 February 2003 05 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 14 October 2019
AP03 - Appointment of secretary 08 December 2018
TM02 - Termination of appointment of secretary 08 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 18 July 2018
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 November 2017
AD04 - Change of location of company records to the registered office 27 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
CS01 - N/A 06 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 June 2015
MA - Memorandum and Articles 05 June 2015
RESOLUTIONS - N/A 19 March 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 December 2010
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 10 October 2003
RESOLUTIONS - N/A 21 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
RESOLUTIONS - N/A 26 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 03 February 2003
RESOLUTIONS - N/A 27 January 2003
CERT10 - Re-registration of a company from public to private 27 January 2003
MAR - Memorandum and Articles - used in re-registration 27 January 2003
53 - Application by a public company for re-registration as a private company 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 30 October 1998
395 - Particulars of a mortgage or charge 14 March 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
AA - Annual Accounts 23 October 1996
288 - N/A 25 September 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 15 September 1996
288 - N/A 22 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 25 February 1996
363s - Annual Return 02 February 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 22 December 1995
AA - Annual Accounts 30 October 1995
AUD - Auditor's letter of resignation 30 April 1995
288 - N/A 04 April 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
363s - Annual Return 11 January 1995
4.70 - N/A 05 October 1994
288 - N/A 28 September 1994
288 - N/A 19 September 1994
AA - Annual Accounts 16 June 1994
RESOLUTIONS - N/A 14 June 1994
353 - Register of members 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 12 March 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 31 October 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
363a - Annual Return 28 February 1993
AA - Annual Accounts 04 November 1992
288 - N/A 12 February 1992
363b - Annual Return 04 February 1992
363(287) - N/A 04 February 1992
AA - Annual Accounts 01 November 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 27 March 1991
288 - N/A 12 March 1991
363a - Annual Return 17 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 13 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1990
288 - N/A 23 February 1990
288 - N/A 10 January 1990
287 - Change in situation or address of Registered Office 26 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1989
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 21 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
288 - N/A 30 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 January 1989
123 - Notice of increase in nominal capital 18 January 1989
RESOLUTIONS - N/A 20 December 1988
RESOLUTIONS - N/A 20 December 1988
MEM/ARTS - N/A 04 November 1988
288 - N/A 04 November 1988
288 - N/A 04 November 1988
287 - Change in situation or address of Registered Office 04 November 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 25 October 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 October 1988
RESOLUTIONS - N/A 03 October 1988
288 - N/A 03 October 1988
287 - Change in situation or address of Registered Office 03 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1988
288 - N/A 03 October 1988
MEM/ARTS - N/A 03 October 1988
PROSP - Prospectus 23 September 1988
CERTNM - Change of name certificate 01 August 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

Debenture 31 January 2011 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Legal charge 06 March 1998 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Third party charge 09 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.