About

Registered Number: 02242902
Date of Incorporation: 11/04/1988 (36 years ago)
Company Status: Active
Registered Address: C/O Booth Parkes Associates, Southolme Trinity Street, Gainsborough, Lincs, DN21 2EQ

 

Buckingham Gate Properties Ltd was registered on 11 April 1988, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies director is listed as Walker, Alison Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alison Jane 08 August 2000 31 August 2004 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 29 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 10 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
363s - Annual Return 14 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
AA - Annual Accounts 09 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 18 June 2001
287 - Change in situation or address of Registered Office 29 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 20 October 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 16 July 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 20 October 1997
287 - Change in situation or address of Registered Office 01 July 1997
AA - Annual Accounts 19 June 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 26 July 1996
395 - Particulars of a mortgage or charge 15 December 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 15 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
288 - N/A 06 January 1994
288 - N/A 26 November 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 07 October 1993
395 - Particulars of a mortgage or charge 28 June 1993
395 - Particulars of a mortgage or charge 28 June 1993
395 - Particulars of a mortgage or charge 28 June 1993
288 - N/A 18 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
288 - N/A 10 November 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 23 October 1992
287 - Change in situation or address of Registered Office 25 September 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 01 November 1991
395 - Particulars of a mortgage or charge 08 January 1991
AA - Annual Accounts 12 November 1990
363a - Annual Return 12 November 1990
RESOLUTIONS - N/A 16 October 1990
395 - Particulars of a mortgage or charge 10 October 1990
288 - N/A 17 August 1990
395 - Particulars of a mortgage or charge 23 February 1990
395 - Particulars of a mortgage or charge 05 January 1990
395 - Particulars of a mortgage or charge 05 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 12 July 1988
MEM/ARTS - N/A 09 June 1988
CERTNM - Change of name certificate 07 June 1988
287 - Change in situation or address of Registered Office 06 June 1988
288 - N/A 06 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 15 April 1997 Fully Satisfied

N/A

Legal charge 14 June 1993 Fully Satisfied

N/A

Legal charge 14 June 1993 Fully Satisfied

N/A

Legal charge 14 June 1993 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Legal charge 25 January 1993 Fully Satisfied

N/A

Legal charge 14 May 1991 Fully Satisfied

N/A

Letter of offset 20 December 1990 Fully Satisfied

N/A

Letter of off set 03 October 1990 Fully Satisfied

N/A

Debenture 03 October 1990 Fully Satisfied

N/A

Debenture 07 February 1990 Fully Satisfied

N/A

A registered charge 29 December 1989 Fully Satisfied

N/A

Legal charge 29 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.