BUCKINGHAM GATE LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121769

Incorporation date

05/12/2000

Size

Full

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon14/01/2026
Appointment of Mrs Verity Claire Cox as a secretary on 2026-01-01
dot icon14/01/2026
Termination of appointment of Richard Webster as a secretary on 2025-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon04/09/2025
Confirmation statement made on 2024-09-03 with updates
dot icon28/08/2025
Full accounts made up to 2025-03-31
dot icon15/11/2024
Appointment of Mrs Caroline Elizabeth May as a director on 2024-11-01
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon04/09/2024
Full accounts made up to 2024-03-31
dot icon31/01/2024
Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06
dot icon06/10/2023
Termination of appointment of Timothy James Livett as a director on 2023-09-30
dot icon06/10/2023
Appointment of Mr Robert William Memmott as a director on 2023-10-01
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon28/12/2022
Termination of appointment of Claire Houget as a director on 2022-11-25
dot icon29/11/2022
Amended full accounts made up to 2022-03-31
dot icon22/09/2022
Director's details changed for Claire Houget on 2022-08-25
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon10/08/2022
Full accounts made up to 2022-03-31
dot icon08/04/2022
Appointment of Mr Alexander Pollard as a secretary on 2022-04-01
dot icon08/04/2022
Appointment of Richard Webster as a secretary on 2022-04-01
dot icon08/04/2022
Termination of appointment of Ian Currie as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Krista Burwood as a secretary on 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Termination of appointment of Paul Martin Whiteley as a director on 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/12/2020
Appointment of Mr Timothy James Livett as a director on 2020-12-01
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon09/01/2020
Appointment of Richard Webster as a director on 2019-12-31
dot icon09/01/2020
Appointment of Claire Houget as a director on 2019-12-31
dot icon09/01/2020
Appointment of Krista Burwood as a secretary on 2019-12-31
dot icon09/01/2020
Termination of appointment of Graeme Philip Denison as a secretary on 2019-12-31
dot icon09/01/2020
Termination of appointment of Graeme Philip Denison as a director on 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Ian Currie as a director on 2018-09-26
dot icon26/09/2018
Appointment of Mr James Michael Beale Cayzer-Colvin as a director on 2018-09-26
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Change of details for Caledonia Investments Plc as a person with significant control on 2017-08-17
dot icon17/08/2017
Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2017-08-17
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2015-09-02
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon14/12/2012
Termination of appointment of Charles Cayzer as a director
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/11/2011
Auditor's resignation
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Statement of company's objects
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/12/2009
Termination of appointment of Jonathan Cartwright as a director
dot icon17/12/2009
Appointment of Mr Paul Martin Whiteley as a director
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon29/09/2008
Resolutions
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 05/12/07; full list of members
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Interim accounts made up to 2007-02-28
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon30/01/2007
£ ic 35000/10000 20/12/06 £ sr 25000@1=25000
dot icon15/01/2007
Resolutions
dot icon10/01/2007
Interim accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 05/12/06; full list of members
dot icon13/10/2006
Director resigned
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon31/01/2005
Director's particulars changed
dot icon07/12/2004
Return made up to 05/12/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Particulars of mortgage/charge
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 05/12/03; full list of members
dot icon12/12/2003
Secretary's particulars changed
dot icon05/04/2003
Ad 21/03/03--------- £ si 25001@1=25001 £ ic 9999/35000
dot icon05/04/2003
Ad 20/03/03--------- £ si 9998@1=9998 £ ic 1/9999
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
£ nc 1000/50000 10/03/03
dot icon19/12/2002
Return made up to 05/12/02; full list of members
dot icon16/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 05/12/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon17/09/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon21/05/2001
Registered office changed on 21/05/01 from: 10 norwich street london EC4A 1BD
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon05/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livett, Timothy James
Director
01/12/2020 - 30/09/2023
78
Memmott, Robert William
Director
01/10/2023 - Present
30
Webster, Richard
Director
31/12/2019 - Present
76
Cayzer-Colvin, James Michael Beale
Director
26/09/2018 - Present
18
Houget, Claire
Director
31/12/2019 - 25/11/2022
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM GATE LIMITED

BUCKINGHAM GATE LIMITED is an(a) Active company incorporated on 05/12/2000 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. There are currently 5 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 BUCKINGHAM GATE LIMITED?

toggle

BUCKINGHAM GATE LIMITED is currently Active. It was registered on 05/12/2000 .

Where is BUCKINGHAM GATE LIMITED located?

toggle

BUCKINGHAM GATE LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does BUCKINGHAM GATE LIMITED do?

toggle

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

What is the latest filing for BUCKINGHAM GATE LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mrs Verity Claire Cox as a secretary on 2026-01-01.