BUCKHURST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BUCKHURST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00886007

Incorporation date

19/08/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A6, Redlands, Coulsdon, Surrey CR5 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1977)
dot icon09/03/2026
Change of details for Mr Graham Mark Collins as a person with significant control on 2026-01-01
dot icon09/03/2026
Director's details changed for Mr Graham Mark Collins on 2026-01-01
dot icon30/09/2025
Change of details for Jean Pamela Kelly as a person with significant control on 2025-08-27
dot icon30/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon29/09/2025
Director's details changed for Jean Pamela Kelly on 2025-08-27
dot icon29/09/2025
Change of details for Jean Pamela Kelly as a person with significant control on 2025-08-27
dot icon29/09/2025
Director's details changed for Jean Pamela Kelly on 2025-08-27
dot icon12/06/2025
Total exemption full accounts made up to 2025-02-27
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-02-27
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-02-27
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon12/08/2022
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham RH12 1DY United Kingdom to Unit a6 Redlands Coulsdon Surrey CR5 2HT on 2022-08-12
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham RH12 1DY on 2022-08-05
dot icon16/12/2021
Director's details changed for Mr Graham Mark Collins on 2021-12-16
dot icon16/12/2021
Change of details for Mr Graham Mark Collins as a person with significant control on 2021-12-16
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon03/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-02-27
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon30/10/2019
Change of details for Mr Graham Mark Collins as a person with significant control on 2019-10-29
dot icon29/10/2019
Director's details changed for Mr Graham Mark Collins on 2019-10-29
dot icon29/10/2019
Secretary's details changed for Mr Graham Mark Collins on 2019-10-29
dot icon29/10/2019
Change of details for Mr Graham Mark Collins as a person with significant control on 2019-10-29
dot icon08/10/2019
Total exemption full accounts made up to 2019-02-27
dot icon04/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-27
dot icon05/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-27
dot icon28/02/2017
Total exemption small company accounts made up to 2016-02-27
dot icon30/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon06/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon25/02/2016
Satisfaction of charge 008860070008 in full
dot icon22/02/2016
Registration of charge 008860070010, created on 2016-02-19
dot icon22/02/2016
Registration of charge 008860070009, created on 2016-02-19
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon15/01/2015
Registration of charge 008860070008, created on 2015-01-14
dot icon27/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon03/07/2014
Registration of charge 008860070007
dot icon07/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon12/04/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Satisfaction of charge 6 in full
dot icon03/04/2014
Satisfaction of charge 5 in full
dot icon16/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/04/2012
Resolutions
dot icon10/04/2012
Statement of company's objects
dot icon10/04/2012
Particulars of variation of rights attached to shares
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon02/09/2010
Director's details changed for Jean Pamela Kelly on 2010-08-27
dot icon02/09/2010
Director's details changed for Graham Mark Collins on 2010-08-27
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 27/08/09; full list of members
dot icon22/09/2009
Director and secretary's change of particulars / graham collins / 22/09/2009
dot icon22/09/2009
Director and secretary's change of particulars / graham collins / 22/09/2009
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 27/08/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon08/11/2007
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
dot icon05/09/2007
Return made up to 27/08/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/02/2007
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon19/09/2006
Return made up to 27/08/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 38, fullerton road croydon surrey CR0 6JD
dot icon19/05/2006
Certificate of change of name
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
Secretary resigned;director resigned
dot icon10/05/2006
Director resigned
dot icon28/10/2005
Return made up to 27/08/05; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2004
Return made up to 27/08/04; full list of members; amend
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon10/09/2003
Return made up to 27/08/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-12-31
dot icon11/10/2002
£ sr 1714@1 29/07/02
dot icon27/09/2002
Return made up to 27/08/02; full list of members
dot icon03/09/2002
Resolutions
dot icon29/03/2002
Accounts for a small company made up to 2001-12-31
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Secretary resigned;director resigned
dot icon30/08/2001
Return made up to 27/08/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2000
Return made up to 27/08/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/1999
Return made up to 27/08/99; no change of members
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon02/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 27/08/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Return made up to 27/08/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1996
Return made up to 27/08/96; no change of members
dot icon04/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/09/1995
Return made up to 13/09/95; no change of members
dot icon21/07/1995
Accounts for a small company made up to 1994-12-31
dot icon09/05/1995
Director resigned
dot icon06/10/1994
Return made up to 30/09/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/10/1993
Return made up to 14/10/93; no change of members
dot icon05/06/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: 246 bishopsgate london EC2M 4PB
dot icon01/12/1992
Return made up to 03/11/92; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon14/11/1991
Return made up to 03/11/91; full list of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon14/11/1990
Return made up to 15/06/90; full list of members
dot icon24/08/1990
New director appointed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 03/11/89; full list of members
dot icon08/09/1989
Accounts for a small company made up to 1988-12-31
dot icon14/12/1988
Registered office changed on 14/12/88 from: mappin house 4 winsley street london W1N 7AR
dot icon06/09/1988
Registered office changed on 06/09/88 from: church house old palace road croydon cro 1AX
dot icon19/08/1988
Return made up to 05/08/88; full list of members
dot icon12/07/1988
Accounts for a small company made up to 1987-12-31
dot icon09/05/1988
Director resigned
dot icon29/02/1988
Return made up to 24/04/87; full list of members
dot icon07/09/1987
Accounts for a small company made up to 1986-12-31
dot icon29/12/1986
New director appointed
dot icon01/12/1986
New director appointed
dot icon01/09/1986
Secretary resigned;new secretary appointed
dot icon12/05/1986
Director resigned
dot icon30/04/1986
Accounts for a small company made up to 1985-12-31
dot icon23/11/1977
Memorandum and Articles of Association
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
27/02/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Graham Mark
Director
28/04/2006 - Present
17

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 BUCKHURST INVESTMENTS LIMITED

BUCKHURST INVESTMENTS LIMITED is an(a) Active company incorporated on 19/08/1966 with the registered office located at Unit A6, Redlands, Coulsdon, Surrey CR5 2HT. 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 INVESTMENTS LIMITED?

toggle

BUCKHURST INVESTMENTS LIMITED is currently Active. It was registered on 19/08/1966 .

Where is BUCKHURST INVESTMENTS LIMITED located?

toggle

BUCKHURST INVESTMENTS LIMITED is registered at Unit A6, Redlands, Coulsdon, Surrey CR5 2HT.

What does BUCKHURST INVESTMENTS LIMITED do?

toggle

BUCKHURST INVESTMENTS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for BUCKHURST INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Mr Graham Mark Collins as a person with significant control on 2026-01-01.