BUCKLEY HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275843

Incorporation date

23/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon30/05/2025
Director's details changed for Ms Caroline Demain on 2025-04-02
dot icon21/05/2025
Appointment of Ms Caroline Demain as a director on 2025-04-02
dot icon21/05/2025
Appointment of Mr Richard Antony Frenkel as a director on 2025-04-02
dot icon21/05/2025
Termination of appointment of Fadia Attia Mikhail as a director on 2025-04-02
dot icon07/02/2025
Registered office address changed from 91 Wimpole Street London Greater London W1G 0EF England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2025-02-07
dot icon05/02/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 91 Wimpole Street London Greater London W1G 0EF on 2025-02-05
dot icon07/10/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-01
dot icon07/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-07
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon02/05/2024
Termination of appointment of Crescent More Bv as a director on 2024-03-25
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon07/02/2023
Termination of appointment of Maqsood Gul Aga as a director on 2023-02-05
dot icon19/01/2023
Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon11/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon19/04/2022
Termination of appointment of Steven Raphael as a director on 2022-04-14
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/03/2021
Director's details changed for Crescent More Bv on 2021-03-29
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Registered office address changed from 181 Kensington High Street London W8 6SH England to 15 Young Street (Second Floor) Kensington London W8 5EH on 2019-07-23
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/03/2018
Termination of appointment of Jan Lars Erik Mondsee as a director on 2018-01-30
dot icon22/01/2018
Appointment of Miss Serene Miqdadi as a director on 2018-01-19
dot icon08/11/2017
Second filing for the appointment of Charlotte Anne Makhlouf as a director
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from Gould & Company Hamilton House Mabledon Place London WC1H 9BB to 181 Kensington High Street London W8 6SH on 2017-08-30
dot icon14/07/2017
Appointment of Mrs Charlotte Anne Makhlouf as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Roger Andrew Makhlouf as a director on 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Yuval Hatuka as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon12/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/10/2012
Appointment of Crescent More Bv as a director
dot icon11/10/2012
Termination of appointment of Margaret Finch-Jakubowska as a director
dot icon11/10/2012
Termination of appointment of Morten Bech as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2011-08-23 with full list of shareholders
dot icon13/07/2012
Appointment of Shahram Azizi as a secretary
dot icon13/07/2012
Termination of appointment of Roger Makhlouf as a secretary
dot icon11/07/2012
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/07/2012
Director's details changed for Maqsood Gul Aga on 2010-08-23
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Appointment of Morten Toft Bech as a director
dot icon05/10/2010
Appointment of Julianne Mareen Hicks as a director
dot icon23/09/2010
Rectified TM01 was removed from the register on 07/12/2010 as it was factually inaccurate
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2009-08-23 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Khalid Aga as a director
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/09/2009
Registered office changed on 18/09/2009 from museum house 25 museum street london WC1A 1JT
dot icon28/08/2009
Director appointed steven raphael
dot icon06/05/2009
Compulsory strike-off action has been discontinued
dot icon05/05/2009
Return made up to 23/08/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon06/01/2009
Ad 01/01/08\gbp si 9@1=9\gbp ic 1/10\
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Prev sho from 22/02/2008 to 31/12/2007
dot icon28/12/2007
Total exemption full accounts made up to 2007-02-22
dot icon11/10/2007
Return made up to 23/08/07; full list of members
dot icon22/02/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2007
Registered office changed on 03/02/07 from: museum house museum street london WC1A 1JT
dot icon22/12/2006
Total exemption full accounts made up to 2006-02-22
dot icon17/10/2006
Return made up to 23/08/06; full list of members
dot icon13/10/2006
New director appointed
dot icon20/07/2006
Ad 01/07/06--------- £ si 8@1=8 £ ic 1/9
dot icon11/11/2005
Total exemption full accounts made up to 2005-02-22
dot icon06/10/2005
Return made up to 23/08/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-02-22
dot icon06/09/2004
Return made up to 23/08/04; full list of members
dot icon14/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/09/2003
Return made up to 23/08/03; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2003-02-22
dot icon09/12/2002
Return made up to 23/08/02; full list of members
dot icon19/08/2002
Accounting reference date extended from 31/08/02 to 22/02/03
dot icon28/06/2002
Director resigned
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon23/08/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,884.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
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
0
1.79M
-
0.00
27.88K
-
2021
0
1.79M
-
0.00
27.88K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2024 - 07/10/2024
2975
Azizi, Shahram
Director
23/08/2001 - Present
5
STL SECRETARIES LTD.
Nominee Secretary
23/08/2001 - 23/08/2001
580
STL DIRECTORS LTD.
Nominee Director
23/08/2001 - 23/08/2001
740
Frenkel, Richard Antony
Director
02/04/2025 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLEY HOUSE (FREEHOLD) LIMITED

BUCKLEY HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 23/08/2001 with the registered office located at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLEY HOUSE (FREEHOLD) LIMITED?

toggle

BUCKLEY HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 23/08/2001 .

Where is BUCKLEY HOUSE (FREEHOLD) LIMITED located?

toggle

BUCKLEY HOUSE (FREEHOLD) LIMITED is registered at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does BUCKLEY HOUSE (FREEHOLD) LIMITED do?

toggle

BUCKLEY HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKLEY HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.