BUCKLAND HOUSING LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755461

Incorporation date

21/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

No3 Hampstead West, 224 Iverson Road, London NW6 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-11-30
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon22/11/2024
Satisfaction of charge 067554610009 in full
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon08/04/2024
Cessation of Tracy Fairston as a person with significant control on 2023-08-17
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/08/2023
Registration of charge 067554610009, created on 2023-08-21
dot icon23/08/2023
Satisfaction of charge 067554610008 in full
dot icon19/08/2023
Appointment of Mr Mark Julian Smith as a director on 2023-08-17
dot icon19/08/2023
Termination of appointment of Malcolm Paul Bushell as a director on 2023-08-17
dot icon19/08/2023
Termination of appointment of Tracy Fairston as a director on 2023-08-17
dot icon19/08/2023
Notification of London & District Housing Limited as a person with significant control on 2023-08-17
dot icon22/06/2023
Termination of appointment of Mark Julian Smith as a director on 2023-06-20
dot icon13/06/2023
Appointment of Malcolm Paul Bushell as a director on 2023-06-09
dot icon24/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/01/2022
Satisfaction of charge 067554610005 in full
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Change of details for Miss Tracy Fairston as a person with significant control on 2019-01-02
dot icon07/04/2021
Cessation of Mark Julian Smith as a person with significant control on 2019-01-02
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2020
Director's details changed for Mr Mark Julian Smith on 2019-02-01
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/07/2019
Satisfaction of charge 2 in full
dot icon16/07/2019
Satisfaction of charge 3 in full
dot icon16/07/2019
Satisfaction of charge 067554610004 in full
dot icon16/07/2019
Satisfaction of charge 067554610006 in full
dot icon16/07/2019
Satisfaction of charge 1 in full
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon11/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/03/2017
Registration of charge 067554610008, created on 2017-03-13
dot icon16/03/2017
Satisfaction of charge 067554610007 in full
dot icon09/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/04/2016
Registration of charge 067554610007, created on 2016-03-18
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/06/2015
Registration of charge 067554610006, created on 2015-06-22
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Registration of charge 067554610005
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon07/11/2013
Registration of charge 067554610004
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Registered office address changed from C/O Redford & Co Limited 1St Floor 64 Baker Street London W1U 7GB on 2012-07-03
dot icon01/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Change of share class name or designation
dot icon28/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/02/2011
Resolutions
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for Tracy Fairston on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Redford Secretarial Services Limited on 2009-10-01
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon21/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+62.84 % *

* during past year

Cash in Bank

£4,983.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
230.73K
-
0.00
3.06K
-
2022
2
198.55K
-
0.00
4.98K
-
2022
2
198.55K
-
0.00
4.98K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

198.55K £Descended-13.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.98K £Ascended62.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairston, Tracy
Director
21/11/2008 - 17/08/2023
1
Smith, Mark Julian
Director
21/11/2008 - 20/06/2023
58
Smith, Mark Julian
Director
17/08/2023 - Present
58
Bushell, Malcolm Paul
Director
09/06/2023 - 17/08/2023
1

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+
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 BUCKLAND HOUSING LIMITED

BUCKLAND HOUSING LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at No3 Hampstead West, 224 Iverson Road, London NW6 2HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND HOUSING LIMITED?

toggle

BUCKLAND HOUSING LIMITED is currently Active. It was registered on 21/11/2008 .

Where is BUCKLAND HOUSING LIMITED located?

toggle

BUCKLAND HOUSING LIMITED is registered at No3 Hampstead West, 224 Iverson Road, London NW6 2HX.

What does BUCKLAND HOUSING LIMITED do?

toggle

BUCKLAND HOUSING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BUCKLAND HOUSING LIMITED have?

toggle

BUCKLAND HOUSING LIMITED had 2 employees in 2022.

What is the latest filing for BUCKLAND HOUSING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.