BUCK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BUCK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633803

Incorporation date

23/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon26/03/2025
Satisfaction of charge 056338030027 in full
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon03/12/2024
Director's details changed for Mr James Alexander Buckman on 2024-08-07
dot icon24/07/2024
Part of the property or undertaking has been released from charge 056338030027
dot icon24/01/2024
Director's details changed for Miss Rebecca Josaphine Buckman on 2023-12-19
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Director's details changed for Mr James Alexander Buckman on 2023-09-14
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon23/11/2022
Director's details changed for Miss Rebecca Josaphine Buckman on 2021-12-23
dot icon23/11/2022
Director's details changed for Mr James Alexander Buckman on 2022-02-17
dot icon16/09/2022
Registration of charge 056338030027, created on 2022-09-16
dot icon16/09/2022
Registration of charge 056338030028, created on 2022-09-16
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/11/2021
Director's details changed for Mr James Alexander Buckman on 2021-10-15
dot icon16/04/2021
Satisfaction of charge 056338030025 in full
dot icon16/04/2021
Satisfaction of charge 056338030023 in full
dot icon16/04/2021
Satisfaction of charge 19 in full
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon22/02/2021
Cessation of The Recruit Venture Group Ltd as a person with significant control on 2021-02-04
dot icon22/02/2021
Notification of Reja Holdings Ltd as a person with significant control on 2021-02-04
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon12/10/2020
Satisfaction of charge 056338030026 in full
dot icon08/01/2020
Satisfaction of charge 12 in full
dot icon08/01/2020
Satisfaction of charge 15 in full
dot icon20/12/2019
Satisfaction of charge 16 in full
dot icon20/12/2019
Satisfaction of charge 17 in full
dot icon20/12/2019
Satisfaction of charge 20 in full
dot icon20/12/2019
Satisfaction of charge 056338030024 in full
dot icon20/12/2019
Satisfaction of charge 22 in full
dot icon20/12/2019
Satisfaction of charge 21 in full
dot icon19/12/2019
Director's details changed for Miss Rebecca Josaphine Buckman on 2019-12-19
dot icon19/12/2019
Director's details changed for Miss Rebecca Josephine Buckman on 2019-12-19
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon19/08/2019
Satisfaction of charge 18 in full
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon10/12/2018
Registration of charge 056338030026, created on 2018-12-06
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon01/11/2018
Termination of appointment of John Timothy Buckman as a director on 2018-05-25
dot icon10/10/2018
Director's details changed for Miss Rebecca Josephine Buckman on 2018-07-18
dot icon10/10/2018
Director's details changed for Mr James Alexander Buckman on 2018-07-18
dot icon27/03/2018
Registration of charge 056338030024, created on 2018-03-16
dot icon27/03/2018
Registration of charge 056338030025, created on 2018-03-16
dot icon12/03/2018
Satisfaction of charge 10 in full
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon21/11/2017
Change of details for Jark Holdings Limited as a person with significant control on 2017-04-12
dot icon11/07/2017
Satisfaction of charge 13 in full
dot icon03/02/2017
Satisfaction of charge 11 in full
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon08/11/2016
Appointment of Miss Rebecca Josephine Buckman as a director on 2016-11-08
dot icon08/11/2016
Appointment of Mr James Alexander Buckman as a director on 2016-11-08
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon01/04/2014
Registration of charge 056338030023
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-03-31
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr John Timothy Buckman on 2012-11-05
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 22
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon06/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Director's details changed for John Timothy Buckman on 2009-10-26
dot icon22/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/10/2009
Director's details changed for John Timothy Buckman on 2009-10-09
dot icon15/10/2009
Secretary's details changed for David Simon Jaffrey on 2009-10-09
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2009
Certificate of change of name
dot icon28/11/2008
Return made up to 23/11/08; full list of members
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 17
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Secretary resigned
dot icon27/07/2007
New secretary appointed
dot icon01/12/2006
Return made up to 23/11/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon28/02/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2005
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon07/12/2005
Secretary resigned
dot icon23/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
23/11/2026
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
4
4.75M
-
0.00
1.72M
-
2022
3
5.02M
-
0.00
4.94M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckman, James Alexander
Director
08/11/2016 - Present
18
Buckman, Rebecca Josaphine
Director
08/11/2016 - Present
10

Persons with Significant Control

0

No PSC data available.

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 BUCK ESTATES LIMITED

BUCK ESTATES LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA. There are currently 2 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 BUCK ESTATES LIMITED?

toggle

BUCK ESTATES LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BUCK ESTATES LIMITED located?

toggle

BUCK ESTATES LIMITED is registered at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA.

What does BUCK ESTATES LIMITED do?

toggle

BUCK ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUCK ESTATES LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.