BUCKHURST ESTATES LIMITED

Register to unlock more data on OkredoRegister

BUCKHURST ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00948903

Incorporation date

28/02/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1987)
dot icon10/02/2026
Return of final meeting in a members' voluntary winding up
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon20/01/2025
Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2025-01-20
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Appointment of a voluntary liquidator
dot icon16/01/2025
Declaration of solvency
dot icon09/12/2024
Total exemption full accounts made up to 2024-08-30
dot icon16/10/2024
Previous accounting period extended from 2024-02-28 to 2024-08-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/03/2024
Registered office address changed from 18 Finches End Walkern Hertfordshire SG2 7RG to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 2024-03-12
dot icon12/03/2024
Director's details changed for Mrs Mary Ann Gullen on 2024-03-12
dot icon07/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/09/2023
Appointment of Mrs Mary Ann Gullen as a director on 2023-09-06
dot icon19/09/2023
Termination of appointment of Roger Frederic Gullen as a secretary on 2023-09-07
dot icon19/09/2023
Termination of appointment of Roger Frederic Gullen as a director on 2023-09-07
dot icon17/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-02-29
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-02-28
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon04/03/2019
Appointment of Mr Roger Frederic Gullen as a secretary on 2019-03-04
dot icon04/03/2019
Termination of appointment of Richard Thomas Gullen as a secretary on 2019-03-04
dot icon04/03/2019
Cessation of Richard Thomas Gullen as a person with significant control on 2018-11-06
dot icon28/10/2018
Micro company accounts made up to 2018-02-28
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-02-28
dot icon26/03/2017
Confirmation statement made on 2017-03-26 with no updates
dot icon26/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Roger Frederic Gullen on 2010-03-26
dot icon20/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 26/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / roger gullen / 27/03/2008
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 27/03/07; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 27/03/06; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-02-28
dot icon24/01/2005
Registered office changed on 24/01/05 from: 26 lordship road cheshunt hertfordshire EN7 5DP
dot icon24/01/2005
Director's particulars changed
dot icon15/03/2004
Return made up to 27/03/04; full list of members
dot icon10/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/03/2003
Return made up to 27/03/03; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2002-02-27
dot icon21/03/2002
Return made up to 27/03/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-02-27
dot icon21/03/2001
Return made up to 27/03/01; full list of members
dot icon18/08/2000
Full accounts made up to 2000-02-28
dot icon23/03/2000
Return made up to 27/03/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-02-28
dot icon26/04/1999
Return made up to 27/03/99; full list of members
dot icon21/08/1998
Full accounts made up to 1998-02-27
dot icon18/03/1998
Return made up to 27/03/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-02-27
dot icon25/04/1997
Return made up to 27/03/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-02-27
dot icon30/04/1996
Return made up to 27/03/96; full list of members
dot icon11/09/1995
Accounts for a small company made up to 1995-02-27
dot icon21/03/1995
Return made up to 27/03/95; no change of members
dot icon05/01/1995
Director resigned;new director appointed
dot icon08/11/1994
Auditor's resignation
dot icon08/11/1994
Accounts for a small company made up to 1994-02-27
dot icon25/03/1994
Return made up to 27/03/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-02-27
dot icon16/06/1993
Auditor's resignation
dot icon25/03/1993
Return made up to 27/03/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-02-27
dot icon20/05/1992
Return made up to 27/02/92; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1991-02-27
dot icon19/06/1991
Return made up to 27/02/91; no change of members
dot icon17/01/1991
Accounts for a small company made up to 1990-02-27
dot icon13/07/1990
Accounts for a small company made up to 1989-02-27
dot icon11/04/1990
Return made up to 27/02/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-02-27
dot icon03/04/1989
Return made up to 27/02/89; full list of members
dot icon12/04/1988
Return made up to 27/02/88; full list of members
dot icon04/11/1987
Accounts made up to 1987-02-27
dot icon04/11/1987
Return made up to 27/02/87; full list of members
dot icon25/03/1987
Return made up to 21/02/86; full list of members
dot icon05/01/1987
Accounts for a small company made up to 1986-02-27
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
114.95K
-
0.00
-
-
2023
1
125.99K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gullen, John Robert
Director
21/11/1994 - 14/03/1995
1
Gullen, Mary Ann
Director
06/09/2023 - Present
-
Gullen, Roger Frederic
Secretary
04/03/2019 - 07/09/2023
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKHURST ESTATES LIMITED

BUCKHURST ESTATES LIMITED is an(a) Liquidation company incorporated on 28/02/1969 with the registered office located at Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKHURST ESTATES LIMITED?

toggle

BUCKHURST ESTATES LIMITED is currently Liquidation. It was registered on 28/02/1969 .

Where is BUCKHURST ESTATES LIMITED located?

toggle

BUCKHURST ESTATES LIMITED is registered at Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB.

What does BUCKHURST ESTATES LIMITED do?

toggle

BUCKHURST ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUCKHURST ESTATES LIMITED?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a members' voluntary winding up.