BUCCLEUCH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUCCLEUCH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04821797

Incorporation date

04/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire NN16 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon02/01/2026
Termination of appointment of Nicholas Antony George Waugh as a director on 2025-12-31
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon21/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon21/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon21/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon21/07/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon10/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon10/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon10/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon10/05/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon28/07/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon28/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon27/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon27/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon11/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon06/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon02/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon02/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon02/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon18/11/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon18/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon06/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon19/08/2019
Statement by Directors
dot icon19/08/2019
Statement of capital on 2019-08-19
dot icon19/08/2019
Solvency Statement dated 07/08/19
dot icon19/08/2019
Resolutions
dot icon24/07/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon24/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon05/03/2019
Termination of appointment of John Ronald Kerr Glen as a director on 2019-03-01
dot icon18/02/2019
Registered office address changed from C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire to C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP on 2019-02-18
dot icon18/01/2019
Director's details changed for Mr Alexander Hay Laidlaw Smith on 2018-12-21
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon08/06/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon08/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon08/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon08/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon10/05/2018
Appointment of Mr Nicholas Antony George Waugh as a director on 2018-05-10
dot icon10/05/2018
Appointment of Mr Alexander Hay Laidlaw Smith as a director on 2018-05-10
dot icon10/05/2018
Appointment of Mr James Alexander Kenneth Macleod as a director on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr David Howard Peck on 2018-05-10
dot icon05/09/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon05/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon03/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon27/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon27/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon22/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon10/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon16/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/04/2015
Group of companies' accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon26/11/2013
Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP on 2013-11-26
dot icon31/10/2013
Termination of appointment of Julian Lamont as a director
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon31/10/2013
Resolutions
dot icon31/10/2013
Resolutions
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon16/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon25/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon08/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon03/06/2011
Group of companies' accounts made up to 2010-10-31
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/04/2011
Resolutions
dot icon26/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr John Ronald Kerr Glen on 2010-04-01
dot icon21/06/2010
Resolutions
dot icon13/07/2009
Return made up to 04/07/09; full list of members
dot icon18/05/2009
Group of companies' accounts made up to 2008-10-31
dot icon09/05/2009
Registered office changed on 09/05/2009 from 3 charles street berkeley square london W1J 5DD united kingdom
dot icon27/04/2009
Director appointed david howard peck
dot icon18/11/2008
Director appointed mr john ronald kerr glen
dot icon18/11/2008
Appointment terminated director michael clarke
dot icon28/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon04/07/2008
Director's change of particulars / richard scott earl of dalkeith / 04/09/2007
dot icon04/07/2008
Location of debenture register
dot icon04/07/2008
Location of register of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 3 charles street berkeley square london W1J 5DD
dot icon02/08/2007
Group of companies' accounts made up to 2006-10-31
dot icon17/07/2007
Return made up to 04/07/07; no change of members
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon24/11/2006
Auditor's resignation
dot icon05/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon26/07/2006
Return made up to 04/07/06; full list of members
dot icon27/07/2005
Return made up to 04/07/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: estate office the boughton estate weekley kettering northamptonshire NN16 9UP
dot icon06/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon16/02/2005
Director's particulars changed
dot icon10/08/2004
Return made up to 04/07/04; full list of members
dot icon03/12/2003
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon29/10/2003
Memorandum and Articles of Association
dot icon29/10/2003
Ad 20/10/03--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon29/10/2003
Nc inc already adjusted 20/10/03
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon04/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, James Alexander Kenneth
Director
10/05/2018 - Present
63
Smith, Alexander Hay Laidlaw
Director
10/05/2018 - Present
48
Peck, David Howard
Director
22/04/2009 - Present
86
Mr John Ronald Kerr Glen
Director
18/11/2008 - 01/03/2019
6
Macleod, James Alexander Kenneth, Mr.
Secretary
13/06/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BUCCLEUCH PROPERTIES LIMITED

BUCCLEUCH PROPERTIES LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at C/O Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire NN16 9UP. There are currently 5 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 BUCCLEUCH PROPERTIES LIMITED?

toggle

BUCCLEUCH PROPERTIES LIMITED is currently Active. It was registered on 04/07/2003 .

Where is BUCCLEUCH PROPERTIES LIMITED located?

toggle

BUCCLEUCH PROPERTIES LIMITED is registered at C/O Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire NN16 9UP.

What does BUCCLEUCH PROPERTIES LIMITED do?

toggle

BUCCLEUCH PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BUCCLEUCH PROPERTIES LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Nicholas Antony George Waugh as a director on 2025-12-31.