BUCHANAN FIRST PROPERTIES LTD

Register to unlock more data on OkredoRegister

BUCHANAN FIRST PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954492

Incorporation date

23/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Registration of charge 039544920011, created on 2025-04-08
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon23/01/2025
Registration of charge 039544920010, created on 2025-01-23
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon14/02/2024
Registration of charge 039544920009, created on 2024-02-13
dot icon19/01/2024
Satisfaction of charge 1 in full
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Registration of charge 039544920008, created on 2023-04-04
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon28/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Registration of charge 039544920006, created on 2021-09-17
dot icon21/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Change of details for Mr David James Hilder as a person with significant control on 2016-04-06
dot icon27/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/05/2020
Cessation of David James Hilder as a person with significant control on 2016-04-06
dot icon26/05/2020
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 30-34 North Street Hailsham BN27 1DW on 2020-05-26
dot icon12/03/2020
Registered office address changed from Sellens French 93-97 Bohemia Road St Leonards on Sea E Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-12
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/04/2018
Registration of charge 039544920005, created on 2018-03-28
dot icon29/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon29/03/2018
Notification of David James Hilder as a person with significant control on 2016-04-06
dot icon17/01/2018
Termination of appointment of Thomas Peter Hilder as a secretary on 2017-10-17
dot icon03/01/2018
Termination of appointment of Sonia Rose Hilder as a director on 2017-10-17
dot icon03/01/2018
Termination of appointment of Thomas Peter Hilder as a director on 2017-10-17
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon14/10/2016
Resolutions
dot icon11/10/2016
Change of share class name or designation
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Director's details changed for Thomas Peter Hilder on 2016-03-20
dot icon23/03/2016
Director's details changed for Mr David Hilder on 2016-03-20
dot icon23/03/2016
Secretary's details changed for Thomas Peter Hilder on 2016-03-20
dot icon23/03/2016
Director's details changed for Sonia Rose Hilder on 2016-03-20
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Sonia Rose Hilder as a director on 2014-05-27
dot icon04/08/2014
Appointment of Thomas Peter Hilder as a director on 2014-05-27
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/04/2010
Director's details changed for David Hilder on 2010-04-06
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 23/03/09; full list of members
dot icon06/04/2009
Secretary's change of particulars / thomas hilder / 01/04/2009
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from 20 havelock road hastings east sussex TN34 1BP
dot icon04/04/2008
Return made up to 23/03/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon02/04/2007
Return made up to 23/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Registered office changed on 24/04/06 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon19/04/2006
Return made up to 23/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 23/03/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 23/03/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 23/03/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 23/03/02; full list of members
dot icon30/08/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 23/03/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon12/02/2001
Certificate of change of name
dot icon18/04/2000
New secretary appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon06/04/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon23/03/2000
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 icon+577.96 % *

* during past year

Cash in Bank

£206,859.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.20M
-
0.00
62.75K
-
2022
0
1.36M
-
0.00
30.51K
-
2023
0
1.35M
-
0.00
206.86K
-
2023
0
1.35M
-
0.00
206.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.35M £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.86K £Ascended577.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilder, David James
Director
23/03/2000 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCHANAN FIRST PROPERTIES LTD

BUCHANAN FIRST PROPERTIES LTD is an(a) Active company incorporated on 23/03/2000 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANAN FIRST PROPERTIES LTD?

toggle

BUCHANAN FIRST PROPERTIES LTD is currently Active. It was registered on 23/03/2000 .

Where is BUCHANAN FIRST PROPERTIES LTD located?

toggle

BUCHANAN FIRST PROPERTIES LTD is registered at 30-34 North Street, Hailsham BN27 1DW.

What does BUCHANAN FIRST PROPERTIES LTD do?

toggle

BUCHANAN FIRST PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUCHANAN FIRST PROPERTIES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with updates.