3 BUCKINGHAM PLACE LIMITED

Register to unlock more data on OkredoRegister

3 BUCKINGHAM PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04339797

Incorporation date

13/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Buckingham Place, Clifton, Bristol BS8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon08/04/2026
Termination of appointment of Patrick Vincent O'connell as a director on 2025-11-01
dot icon08/04/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Termination of appointment of Harry Charles Hook as a secretary on 2025-12-01
dot icon13/01/2026
Director's details changed for Ms Caroline Barclay on 2026-01-13
dot icon13/01/2026
Change of details for Ms Caroline Barclay as a person with significant control on 2026-01-13
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Appointment of Mr Harry Charles Hook as a secretary on 2025-06-23
dot icon02/06/2025
Appointment of Ms Caroline Barclay as a director on 2025-05-30
dot icon02/06/2025
Cessation of Harry Charles Hook as a person with significant control on 2025-05-30
dot icon02/06/2025
Notification of Caroline Barclay as a person with significant control on 2025-05-30
dot icon02/06/2025
Termination of appointment of Harry Charles Hook as a director on 2025-05-30
dot icon06/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon04/10/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Appointment of Mr Patrick Vincent O'connell as a director on 2017-06-24
dot icon05/07/2017
Appointment of Dr Jocelyn Sarah Cherry as a director on 2017-06-24
dot icon14/06/2017
Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL England to 3 Buckingham Place Clifton Bristol BS8 1LH on 2017-06-14
dot icon14/06/2017
Termination of appointment of Craig George Still as a secretary on 2017-06-01
dot icon11/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon23/03/2016
Appointment of Mr Craig George Still as a secretary on 2016-03-10
dot icon23/03/2016
Appointment of Mr Harry Charles Hook as a director on 2016-03-10
dot icon23/03/2016
Termination of appointment of Peter John Webley as a director on 2016-03-10
dot icon23/03/2016
Termination of appointment of Jane Olliff as a secretary on 2016-03-10
dot icon23/03/2016
Registered office address changed from 24 Nore Road Portishead Bristol North Somerset BS20 7HN to 29 Alma Vale Road Clifton Bristol BS8 2HL on 2016-03-23
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-13 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-13 no member list
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-13 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-13 no member list
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/05/2011
Director's details changed for Peter John Webley on 2011-05-23
dot icon26/05/2011
Registered office address changed from 11a Pitch and Pay Lane Sneyd Park Bristol BS9 1NH on 2011-05-26
dot icon15/12/2010
Annual return made up to 2010-12-13 no member list
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-13 no member list
dot icon15/12/2009
Director's details changed for Peter John Webley on 2009-12-13
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/12/2008
Annual return made up to 13/12/08
dot icon23/12/2008
Secretary's change of particulars / jane olliff / 01/11/2008
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Annual return made up to 13/12/07
dot icon10/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 13/12/06
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: the balcony flat 3 buckingham place, clifton bristol BS8 1LH
dot icon20/09/2006
Annual return made up to 13/12/05
dot icon21/07/2006
Director resigned
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2005
Annual return made up to 13/12/04
dot icon15/07/2004
Annual return made up to 13/12/03
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/07/2003
Secretary resigned;director resigned
dot icon01/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/02/2003
Annual return made up to 13/12/02
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon13/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/12/2001 - 13/12/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/12/2001 - 13/12/2001
67500
Hook, Harry Charles
Director
10/03/2016 - 30/05/2025
2
O'connell, Patrick Vincent
Director
24/06/2017 - 01/11/2025
6
Webley, Peter John
Director
27/04/2006 - 10/03/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 3 BUCKINGHAM PLACE LIMITED

3 BUCKINGHAM PLACE LIMITED is an(a) Active company incorporated on 13/12/2001 with the registered office located at 3 Buckingham Place, Clifton, Bristol BS8 1LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 BUCKINGHAM PLACE LIMITED?

toggle

3 BUCKINGHAM PLACE LIMITED is currently Active. It was registered on 13/12/2001 .

Where is 3 BUCKINGHAM PLACE LIMITED located?

toggle

3 BUCKINGHAM PLACE LIMITED is registered at 3 Buckingham Place, Clifton, Bristol BS8 1LH.

What does 3 BUCKINGHAM PLACE LIMITED do?

toggle

3 BUCKINGHAM PLACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 3 BUCKINGHAM PLACE LIMITED have?

toggle

3 BUCKINGHAM PLACE LIMITED had 3 employees in 2022.

What is the latest filing for 3 BUCKINGHAM PLACE LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.