BUCKLEY, SMITH & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY, SMITH & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252502

Incorporation date

20/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

320c High Road, Benfleet, Essex SS7 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon13/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon26/07/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 1 in full
dot icon23/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/11/2013
Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY England on 2013-11-27
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mrs Janie Veronica Smith on 2012-10-05
dot icon12/10/2012
Director's details changed for Mr Jerome Smith on 2012-10-05
dot icon12/10/2012
Secretary's details changed for Mrs Janie Veronica Smith on 2012-10-05
dot icon12/10/2012
Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY on 2012-10-12
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2008
Return made up to 20/09/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Registered office changed on 28/12/07 from: centurion house 37 jewry street london EC3N 2ER
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon09/11/2007
Ad 01/11/07--------- £ si 157@1=157 £ ic 3/160
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 20/09/07; full list of members
dot icon03/04/2007
Ad 23/03/07--------- £ si 1@1=1 £ ic 2/3
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2005
Return made up to 20/09/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned
dot icon07/01/2005
Return made up to 20/09/04; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Registered office changed on 19/05/04 from: c/o stringer saul 5TH floor 17 hanover square london W1R 9AJ
dot icon01/10/2003
Return made up to 20/09/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2001
Return made up to 20/09/01; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 20/09/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/10/1999
Return made up to 20/09/99; no change of members
dot icon14/06/1999
Accounts for a small company made up to 1999-03-31
dot icon20/10/1998
Return made up to 20/09/98; no change of members
dot icon30/06/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon04/06/1998
New director appointed
dot icon03/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
Registered office changed on 03/06/98 from: 17 hanover square london W1R 9AJ
dot icon27/05/1998
Memorandum and Articles of Association
dot icon20/04/1998
Certificate of change of name
dot icon11/02/1998
Registered office changed on 11/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD
dot icon24/11/1997
Return made up to 20/09/97; full list of members
dot icon19/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon07/11/1996
Registered office changed on 07/11/96 from: classic house 174-180 old street london EC1V 9BP
dot icon20/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.97K
-
0.00
-
-
2022
1
13.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jerome Leward
Director
29/10/1996 - Present
4
Smith, Janie Veronica
Director
01/11/2007 - Present
-

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 BUCKLEY, SMITH & PARTNERS LIMITED

BUCKLEY, SMITH & PARTNERS LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at 320c High Road, Benfleet, Essex SS7 5HB. There are currently 2 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 BUCKLEY, SMITH & PARTNERS LIMITED?

toggle

BUCKLEY, SMITH & PARTNERS LIMITED is currently Active. It was registered on 20/09/1996 .

Where is BUCKLEY, SMITH & PARTNERS LIMITED located?

toggle

BUCKLEY, SMITH & PARTNERS LIMITED is registered at 320c High Road, Benfleet, Essex SS7 5HB.

What does BUCKLEY, SMITH & PARTNERS LIMITED do?

toggle

BUCKLEY, SMITH & PARTNERS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BUCKLEY, SMITH & PARTNERS LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.