BUCKLAND CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06431972

Incorporation date

20/11/2007

Size

Small

Contacts

Registered address

Registered address

20 Jewry Street, Winchester, Hampshire SO23 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon27/01/2026
Accounts for a small company made up to 2025-09-30
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon16/06/2025
Full accounts made up to 2024-09-30
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon03/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon09/10/2023
Change of share class name or designation
dot icon09/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Resolutions
dot icon04/10/2023
Notification of Buckland Group Limited as a person with significant control on 2023-09-28
dot icon04/10/2023
Cessation of Mark Edward Thistlethwayte as a person with significant control on 2023-09-28
dot icon05/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon12/11/2021
Second filing of Confirmation Statement dated 2019-11-20
dot icon22/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon11/09/2020
Full accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon27/03/2019
Resolutions
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon21/11/2017
Notification of Mark Edward Thistlethwayte as a person with significant control on 2017-04-05
dot icon21/11/2017
Cessation of E-Vest.Com Ltd as a person with significant control on 2017-04-03
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon04/08/2017
Resolutions
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Registration of charge 064319720001, created on 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Termination of appointment of David Horner as a director
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/11/2013
Registered office address changed from 20-20a Jewry Street Winchester Hampshire SO23 8RZ on 2013-11-27
dot icon05/09/2013
Appointment of Mr Paul Lambert as a director
dot icon24/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon10/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/06/2012
Appointment of Mr Paul Lambert as a secretary
dot icon11/06/2012
Termination of appointment of Frances Cowan as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/11/2011
Secretary's details changed for Miss Frances Cowan on 2011-05-20
dot icon27/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/11/2009
Director's details changed for Warren Cann on 2009-11-20
dot icon23/11/2009
Secretary's details changed for Frances Cowan on 2009-11-20
dot icon01/09/2009
Ad 25/08/09\gbp si 250000@1=250000\gbp ic 1000000/1250000\
dot icon25/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/07/2009
Nc inc already adjusted 14/07/09
dot icon20/07/2009
Resolutions
dot icon30/03/2009
Secretary appointed frances cowan
dot icon26/03/2009
Director appointed david alistair horner logged form
dot icon25/03/2009
Director appointed david austair horner
dot icon21/03/2009
Director appointed warren cann
dot icon21/03/2009
Appointment terminated secretary melissa thistlethwayte
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon24/10/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon12/06/2008
Ad 26/02/08\gbp si 199900@1=199900\gbp ic 800100/1000000\
dot icon04/06/2008
Ad 24/04/08\gbp si 800000@1=800000\gbp ic 100/800100\
dot icon28/04/2008
Registered office changed on 28/04/2008 from fairfield house east street hambledon waterlooville hampshire PO7 4RY
dot icon23/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2007
New secretary appointed
dot icon07/12/2007
Nc inc already adjusted 20/11/07
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon30/11/2007
Registered office changed on 30/11/07 from: thames house, portsmouth road esher surrey KT10 9AD
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New director appointed
dot icon20/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC CORPORATE SERVICES LIMITED
Corporate Director
20/11/2007 - 20/11/2007
426
Thistlethwayte, Mark Edward
Director
20/11/2007 - Present
93
Cowan, Frances
Secretary
16/03/2009 - 11/06/2012
-
Thistlethwayte, Melissa Strange
Secretary
20/11/2007 - 16/03/2009
-
Lambert, Paul
Secretary
11/06/2012 - Present
-

Persons with Significant Control

4
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 BUCKLAND CAPITAL PARTNERS LIMITED

BUCKLAND CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 20/11/2007 with the registered office located at 20 Jewry Street, Winchester, Hampshire SO23 8RZ. There are currently 4 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 BUCKLAND CAPITAL PARTNERS LIMITED?

toggle

BUCKLAND CAPITAL PARTNERS LIMITED is currently Active. It was registered on 20/11/2007 .

Where is BUCKLAND CAPITAL PARTNERS LIMITED located?

toggle

BUCKLAND CAPITAL PARTNERS LIMITED is registered at 20 Jewry Street, Winchester, Hampshire SO23 8RZ.

What does BUCKLAND CAPITAL PARTNERS LIMITED do?

toggle

BUCKLAND CAPITAL PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUCKLAND CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2025-09-30.