About

Registered Number: 03731360
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 2 Locksley Close, Torquay, Devon, TQ1 3HQ,

 

Buckland Properties (Devon) Ltd was registered on 11 March 1999 and has its registered office in Torquay, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Abrahall, Jill, Abrahall, Stuart, Franklin, Anne for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHALL, Jill 11 March 1999 - 1
ABRAHALL, Stuart 11 March 1999 23 November 2003 1
FRANKLIN, Anne 11 March 1999 19 April 2001 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 10 December 2018
AD01 - Change of registered office address 21 September 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AD01 - Change of registered office address 12 April 2011
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 27 April 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 01 March 2004
395 - Particulars of a mortgage or charge 02 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 20 March 2003
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 April 2000
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Charge 17 December 2003 Outstanding

N/A

Legal charge 04 September 2002 Outstanding

N/A

Debenture 19 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.