BUCKINGHAM GATE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM GATE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08464583

Incorporation date

27/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Damac Tower Nine Elms 67 Bondway, Parry Street, London SW8 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2013)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon11/01/2023
Application to strike the company off the register
dot icon13/12/2022
Registered office address changed from C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER England to Damac Tower Nine Elms 67 Bondway Parry Street London SW8 1GQ on 2022-12-13
dot icon30/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/09/2020
Termination of appointment of Mohammed Aslam Shareef as a director on 2020-09-21
dot icon24/09/2020
Termination of appointment of Ian James Henderson as a director on 2020-09-21
dot icon24/09/2020
Termination of appointment of Nigel Timothy Greenwood as a director on 2020-09-21
dot icon24/09/2020
Appointment of Mr Peter Roy Riddoch as a director on 2020-09-21
dot icon24/09/2020
Appointment of Mr Harish Shankarrao Wadkar as a director on 2020-09-21
dot icon24/09/2020
Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Aykon International Real Estate Services Ltd 4th Floor 100 Brompton Road London SW3 1ER on 2020-09-24
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon09/04/2020
Micro company accounts made up to 2019-05-31
dot icon06/02/2020
Withdraw the company strike off application
dot icon03/12/2019
First Gazette notice for voluntary strike-off
dot icon22/11/2019
Application to strike the company off the register
dot icon13/11/2019
Memorandum and Articles of Association
dot icon13/11/2019
Resolutions
dot icon31/10/2019
Statement of capital on 2019-10-31
dot icon30/10/2019
Statement by Directors
dot icon30/10/2019
Solvency Statement dated 28/10/19
dot icon30/10/2019
Resolutions
dot icon11/09/2019
Appointment of Mr Mohammed Aslam Shareef as a director on 2019-08-14
dot icon11/09/2019
Director's details changed for Mr Ian James Henderson on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Nigel Timothy Greenwood on 2019-09-11
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/04/2019
Satisfaction of charge 084645830011 in full
dot icon02/04/2019
Satisfaction of charge 084645830012 in full
dot icon02/04/2019
Satisfaction of charge 084645830006 in full
dot icon02/04/2019
Satisfaction of charge 084645830007 in full
dot icon02/04/2019
Satisfaction of charge 084645830008 in full
dot icon02/04/2019
Satisfaction of charge 084645830009 in full
dot icon02/04/2019
Satisfaction of charge 084645830010 in full
dot icon22/03/2019
Current accounting period extended from 2019-03-30 to 2019-05-31
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-03-27 with updates
dot icon10/05/2018
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 9 Seagrave Road London SW6 1RP
dot icon17/01/2018
Resolutions
dot icon11/01/2018
Notification of Luxx - Buckingham Gate Development Limited as a person with significant control on 2017-12-05
dot icon11/01/2018
Cessation of Nigel Lindsay-Fynn as a person with significant control on 2017-12-05
dot icon11/01/2018
Cessation of Stanley Harold Davis as a person with significant control on 2017-12-05
dot icon19/12/2017
Registration of charge 084645830012, created on 2017-12-05
dot icon08/12/2017
Appointment of Mr Ian James Henderson as a director on 2017-12-05
dot icon08/12/2017
Appointment of Nigel Timothy Greenwood as a director on 2017-12-05
dot icon07/12/2017
Registered office address changed from 73 Cornhill London EC3V 3QQ to 9 Seagrave Road London SW6 1RP on 2017-12-07
dot icon07/12/2017
Termination of appointment of Nigel Lindsay-Fynn as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Richard Craig Leslie as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Spencer Adam Leslie as a director on 2017-12-05
dot icon07/12/2017
Termination of appointment of Stanley Harold Davis as a director on 2017-12-05
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/02/2017
Accounts for a small company made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/04/2016
Registration of charge 084645830011, created on 2016-04-13
dot icon08/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/03/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon25/11/2015
Registration of charge 084645830010, created on 2015-11-24
dot icon24/11/2015
Registration of charge 084645830009, created on 2015-11-19
dot icon13/11/2015
Satisfaction of charge 084645830004 in full
dot icon13/11/2015
Satisfaction of charge 084645830003 in full
dot icon13/11/2015
Satisfaction of charge 084645830005 in full
dot icon03/09/2015
Registration of charge 084645830006, created on 2015-08-26
dot icon03/09/2015
Registration of charge 084645830007, created on 2015-08-26
dot icon03/09/2015
Registration of charge 084645830008, created on 2015-08-26
dot icon02/09/2015
Director's details changed for Mr Stanley Harold Davis on 2015-09-02
dot icon02/09/2015
Director's details changed for Mr Stanley Harold Davis on 2015-09-02
dot icon21/07/2015
Resolutions
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/03/2015
Accounts for a small company made up to 2014-03-31
dot icon25/02/2015
Director's details changed for Mr Spencer Adam Leslie on 2015-02-25
dot icon25/02/2015
Director's details changed for Mr Richard Craig Leslie on 2015-02-25
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon20/12/2014
Satisfaction of charge 084645830002 in full
dot icon20/12/2014
Satisfaction of charge 084645830001 in full
dot icon12/12/2014
Registration of charge 084645830005, created on 2014-12-05
dot icon12/12/2014
Registration of charge 084645830003, created on 2014-12-05
dot icon12/12/2014
Registration of charge 084645830004, created on 2014-12-05
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon18/06/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/05/2014
Resolutions
dot icon08/05/2014
Statement of capital following an allotment of shares on 2013-10-14
dot icon08/05/2014
Statement of capital following an allotment of shares on 2013-07-02
dot icon07/05/2014
Statement of capital following an allotment of shares on 2013-06-07
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon17/07/2013
Change of share class name or designation
dot icon12/06/2013
Registration of charge 084645830001
dot icon12/06/2013
Registration of charge 084645830002
dot icon04/06/2013
Resolutions
dot icon18/04/2013
Register inspection address has been changed
dot icon05/04/2013
Certificate of change of name
dot icon27/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
1.50K
-
0.00
-
-
2022
-
1.50K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.50K £Ascended149.80K % *

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
Lindsay Fynn, Nigel
Director
27/03/2013 - 05/12/2017
19
Leslie, Richard Craig
Director
27/03/2013 - 05/12/2017
104
Riddoch, Peter Roy
Director
21/09/2020 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM GATE ESTATES LIMITED

BUCKINGHAM GATE ESTATES LIMITED is an(a) Dissolved company incorporated on 27/03/2013 with the registered office located at Damac Tower Nine Elms 67 Bondway, Parry Street, London SW8 1GQ. 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 BUCKINGHAM GATE ESTATES LIMITED?

toggle

BUCKINGHAM GATE ESTATES LIMITED is currently Dissolved. It was registered on 27/03/2013 and dissolved on 11/04/2023.

Where is BUCKINGHAM GATE ESTATES LIMITED located?

toggle

BUCKINGHAM GATE ESTATES LIMITED is registered at Damac Tower Nine Elms 67 Bondway, Parry Street, London SW8 1GQ.

What does BUCKINGHAM GATE ESTATES LIMITED do?

toggle

BUCKINGHAM GATE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM GATE ESTATES LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.