36 BUCKINGHAM GATE LIMITED

Register to unlock more data on OkredoRegister

36 BUCKINGHAM GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05883260

Incorporation date

21/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2025-08-18
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2024-08-18
dot icon01/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon13/03/2026
Appointment of Mr Bakhityar Sadigli as a director on 2026-03-10
dot icon02/03/2026
Appointment of Mr Jason Nicholas Meers as a director on 2026-02-27
dot icon02/02/2026
Termination of appointment of Balbir Bain as a director on 2026-01-26
dot icon02/02/2026
Termination of appointment of Kerry Parker as a director on 2026-01-26
dot icon17/12/2025
Director's details changed for Balbir Bain on 2025-12-17
dot icon17/12/2025
Director's details changed for Mrs Kerry Parker on 2025-12-17
dot icon07/11/2025
Director's details changed for Miss Diane Urrutia on 2025-11-07
dot icon22/08/2025
18/08/25 Statement of Capital gbp 35
dot icon16/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Diane Urrutia on 2025-03-26
dot icon27/01/2025
Secretary's details changed for Hml Company Secretarial Services on 2025-01-27
dot icon14/09/2024
Second filing of Confirmation Statement dated 2024-08-18
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon04/07/2024
Termination of appointment of Ruth Mitchell Mckernan as a director on 2024-07-04
dot icon26/06/2024
Termination of appointment of Valentine Tongo as a director on 2024-06-20
dot icon21/06/2024
Appointment of Dr Ruth Mitchell Mckernan as a director on 2023-11-13
dot icon20/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/04/2024
Appointment of Miss Diane Urrutia as a director on 2024-04-29
dot icon22/04/2024
Appointment of Mr Valentine Tongo as a director on 2024-04-22
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon25/07/2023
Termination of appointment of David William Chapman as a director on 2023-07-24
dot icon11/05/2023
Confirmation statement made on 2020-07-21 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon13/01/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-01-13
dot icon02/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon04/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon08/06/2021
Termination of appointment of Graham Robert Finn as a director on 2021-06-08
dot icon01/10/2020
Accounts for a dormant company made up to 2020-07-31
dot icon02/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Notification of a person with significant control statement
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/10/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-07-04
dot icon11/10/2016
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2016-10-11
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Angus Wallis as a director
dot icon23/05/2012
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon22/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/10/2011
Appointment of Northwood Registrars Limited as a secretary
dot icon04/10/2011
Director's details changed for Mr Graham Robert Finn on 2011-10-04
dot icon04/10/2011
Termination of appointment of Graham Finn as a secretary
dot icon04/10/2011
Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 2011-10-04
dot icon19/05/2011
Termination of appointment of Thea Mcneish as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mrs Kerry Parker on 2010-01-01
dot icon23/09/2010
Director's details changed for Angus Atkin Burgon Wallis on 2010-01-01
dot icon23/09/2010
Director's details changed for David William Chapman on 2010-01-01
dot icon23/09/2010
Secretary's details changed for Mr Graham Robert Finn on 2010-01-01
dot icon23/09/2010
Director's details changed for Mrs Thea Mcneish on 2010-01-01
dot icon23/09/2010
Director's details changed for Balbir Bain on 2010-01-01
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon22/07/2010
Resolutions
dot icon26/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2009
Termination of appointment of Kenneth Wingrove-Gibbons as a director
dot icon28/08/2009
Registered office changed on 28/08/2009 from flat 16A 36 buckingham gate london SW1E 6PB
dot icon13/08/2009
Return made up to 21/07/09; full list of members
dot icon06/08/2009
Director appointed mrs kerry parker
dot icon23/07/2009
Director appointed mr graham robert finn
dot icon23/07/2009
Secretary appointed mr graham robert finn
dot icon23/07/2009
Director appointed mrs thea mcneish
dot icon23/07/2009
Registered office changed on 23/07/2009 from the coach house westbrook house 19 howard's lane holybourne alton hampshire GU34 4HH
dot icon23/07/2009
Appointment terminated director amy billson
dot icon24/04/2009
Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG
dot icon23/04/2009
Appointment terminated secretary temple secretarial LIMITED
dot icon06/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon25/07/2008
Return made up to 21/07/08; full list of members
dot icon05/11/2007
Accounts for a dormant company made up to 2007-07-31
dot icon27/07/2007
Return made up to 21/07/07; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon21/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
35.00
-
0.00
-
-
2022
-
35.00
-
0.00
-
-
2023
-
35.00
-
0.00
-
-
2023
-
35.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

35.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HML ANDERTONS LTD
Corporate Secretary
04/07/2016 - Present
174
NORTHWOOD REGISTRARS LIMITED
Corporate Secretary
04/10/2011 - 23/05/2012
19
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
21/07/2006 - 17/04/2009
400
TEMPLE DIRECT LIMITED
Corporate Director
21/07/2006 - 28/09/2006
218
Wallis, Angus Atkin Burgon
Director
28/09/2006 - 08/09/2011
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 36 BUCKINGHAM GATE LIMITED

36 BUCKINGHAM GATE LIMITED is an(a) Active company incorporated on 21/07/2006 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 36 BUCKINGHAM GATE LIMITED?

toggle

36 BUCKINGHAM GATE LIMITED is currently Active. It was registered on 21/07/2006 .

Where is 36 BUCKINGHAM GATE LIMITED located?

toggle

36 BUCKINGHAM GATE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 36 BUCKINGHAM GATE LIMITED do?

toggle

36 BUCKINGHAM GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 BUCKINGHAM GATE LIMITED?

toggle

The latest filing was on 10/04/2026: Replacement Filing of Confirmation Statement dated 2025-08-18.