BUCKINGHAM ESTATE LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002318

Incorporation date

16/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 16 2 Station Court, Townmead Road, London SW6 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2024
Satisfaction of charge 030023180023 in full
dot icon10/10/2024
Satisfaction of charge 030023180024 in full
dot icon10/10/2024
Satisfaction of charge 030023180025 in full
dot icon30/09/2024
Registration of charge 030023180027, created on 2024-09-23
dot icon25/09/2024
Registration of charge 030023180026, created on 2024-09-23
dot icon04/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon08/08/2024
Change of details for Mrs Melinda Reta Imzayin as a person with significant control on 2024-08-01
dot icon07/08/2024
Satisfaction of charge 18 in full
dot icon07/08/2024
Satisfaction of charge 16 in full
dot icon07/08/2024
Satisfaction of charge 12 in full
dot icon07/08/2024
Satisfaction of charge 14 in full
dot icon06/08/2024
Director's details changed for Melinda Reta Herman on 2024-08-01
dot icon06/08/2024
Change of details for Mrs Melinda Imzayin as a person with significant control on 2024-08-01
dot icon11/07/2024
Termination of appointment of Ely Mazin as a secretary on 2024-07-01
dot icon11/07/2024
Appointment of Mr Emil Imzayin as a director on 2024-07-01
dot icon03/06/2024
Satisfaction of charge 22 in full
dot icon30/04/2024
Satisfaction of charge 20 in full
dot icon30/04/2024
Satisfaction of charge 17 in full
dot icon29/04/2024
Satisfaction of charge 19 in full
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon12/06/2023
Satisfaction of charge 21 in full
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon27/12/2021
Registered office address changed from 3rd Floor 109 Gloucester Road London SW7 4SS United Kingdom to Suite 16 2 Station Court Townmead Road London SW6 2PY on 2021-12-27
dot icon25/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/03/2021
Registered office address changed from 3rd Floor 3rd Floor 109 Gloucester Road London SW7 4SS United Kingdom to 3rd Floor 109 Gloucester Road London SW7 4SS on 2021-03-01
dot icon01/03/2021
Registered office address changed from 109 Gloucester Road Gloucester Road London SW7 4SS England to 3rd Floor 3rd Floor 109 Gloucester Road London SW7 4SS on 2021-03-01
dot icon01/03/2021
Registered office address changed from 109 Gloucester Road 3rd Floor 109 Gloucester Road London SW7 4SS United Kingdom to 109 Gloucester Road Gloucester Road London SW7 4SS on 2021-03-01
dot icon01/03/2021
Registered office address changed from Suite 16 2 Station Court Townmead Road London SW6 2PY England to 109 Gloucester Road 3rd Floor 109 Gloucester Road London SW7 4SS on 2021-03-01
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon03/09/2020
Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 2020-09-03
dot icon03/09/2020
Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 2020-09-03
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/06/2016
Registration of charge 030023180024, created on 2016-06-24
dot icon30/06/2016
Registration of charge 030023180025, created on 2016-06-24
dot icon27/06/2016
Registration of charge 030023180023, created on 2016-06-24
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/01/2016
Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 2016-01-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-15
dot icon14/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-15
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-12-15
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon31/12/2012
Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 2012-12-31
dot icon13/12/2012
Registered office address changed from , First Floor Office 109 Gloucester Road, London, NW7 4SS on 2012-12-13
dot icon17/11/2012
Particulars of a mortgage or charge/MG09 / charge no: 22
dot icon14/11/2012
Registered office address changed from , First Floor Office 109 Gloucester Road, London, SW7 4SS on 2012-11-14
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 19
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 20
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 18
dot icon01/11/2012
Registered office address changed from , 10 Unit 1 Great Eastern Street, London, EC2A 3NT on 2012-11-01
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-15
dot icon14/11/2011
Registered office address changed from , Unit 1 10 Great Eastern Street, London, EC2A 3NT on 2011-11-14
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 16
dot icon23/09/2011
Registered office address changed from , 194 Shoreditch High Street, London, E1 6LG on 2011-09-23
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/12/2010
Registered office address changed from , Marble Arch House Civvals, 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 2010-12-06
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Melinda Reta Herman on 2009-12-15
dot icon19/10/2009
Termination of appointment of Belinda Cohen as a secretary
dot icon19/10/2009
Appointment of Mr Ely Mazin as a secretary
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/09/2008
Registered office changed on 16/09/2008 from, ingle shamash and co, 12-13 conduit street, london, W1S 2XQ
dot icon28/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2008
Return made up to 16/12/07; full list of members
dot icon22/03/2007
Return made up to 16/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2006
Return made up to 16/12/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 16/12/04; full list of members
dot icon16/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2004
Return made up to 16/12/03; full list of members
dot icon24/03/2003
Return made up to 16/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 16/12/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 16/12/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon07/01/2000
Return made up to 16/12/99; full list of members
dot icon04/01/2000
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 16/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 16/12/97; no change of members
dot icon11/12/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Full accounts made up to 1995-12-31
dot icon12/12/1996
Return made up to 16/12/96; no change of members
dot icon04/11/1996
Return made up to 16/12/95; full list of members
dot icon18/10/1996
Registered office changed on 18/10/96 from: talbot creggy, 38 queen anne street, london, W1M 9LB
dot icon16/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon12/01/1995
Registered office changed on 12/01/95 from: classic company names, rivington house, 82 great eastern street, london EC2A 3JL
dot icon12/01/1995
New secretary appointed;director resigned
dot icon12/01/1995
Secretary resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
975.27K
-
0.00
8.53K
-
2022
1
1.02M
-
0.00
-
-
2022
1
1.02M
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.02M £Ascended4.32 % *

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
Imzayin, Emil
Director
01/07/2024 - Present
7
Mazin, Ely
Secretary
30/09/2009 - 01/07/2024
-
Imzayin, Melinda Reta
Director
16/12/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCKINGHAM ESTATE LIMITED

BUCKINGHAM ESTATE LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at Suite 16 2 Station Court, Townmead Road, London SW6 2PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM ESTATE LIMITED?

toggle

BUCKINGHAM ESTATE LIMITED is currently Active. It was registered on 16/12/1994 .

Where is BUCKINGHAM ESTATE LIMITED located?

toggle

BUCKINGHAM ESTATE LIMITED is registered at Suite 16 2 Station Court, Townmead Road, London SW6 2PY.

What does BUCKINGHAM ESTATE LIMITED do?

toggle

BUCKINGHAM ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUCKINGHAM ESTATE LIMITED have?

toggle

BUCKINGHAM ESTATE LIMITED had 1 employees in 2022.

What is the latest filing for BUCKINGHAM ESTATE LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.