BUCKMELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUCKMELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06017054

Incorporation date

04/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth HD9 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon09/12/2025
Termination of appointment of Terence Neil Styring as a director on 2025-11-01
dot icon09/12/2025
Notification of Susan Styring as a person with significant control on 2025-11-01
dot icon09/12/2025
Cessation of Terence Neil Styring as a person with significant control on 2025-11-01
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Director's details changed for Catherine Anne Styring on 2019-07-26
dot icon18/08/2020
Secretary's details changed for Catherine Anne Styring on 2019-07-26
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2019-04-29
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Appointment of Mr David Andrew Styring as a director on 2018-03-01
dot icon04/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon28/11/2017
Registered office address changed from Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 2017-11-28
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Registered office address changed from Scotgate House 2Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 2016-07-21
dot icon15/06/2016
Appointment of Catherine Anne Styring as a director on 2015-12-05
dot icon15/06/2016
Appointment of Catherine Anne Styring as a secretary on 2015-12-05
dot icon15/06/2016
Termination of appointment of Terence Neil Styring as a secretary on 2015-12-05
dot icon15/04/2016
Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Scotgate House 2Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD on 2016-04-15
dot icon04/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon31/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon05/01/2012
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Terence Neil Styring on 2010-02-15
dot icon15/02/2010
Director's details changed for Terence Neil Styring on 2010-02-15
dot icon15/02/2010
Director's details changed for Susan Styring on 2010-02-15
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Capitals not rolled up
dot icon03/04/2009
Return made up to 04/12/08; full list of members
dot icon02/04/2009
Location of debenture register
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN
dot icon08/07/2008
Registered office changed on 08/07/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL
dot icon08/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/03/2008
Return made up to 04/12/07; full list of members
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon19/02/2007
Registered office changed on 19/02/07 from: 6-8 underwood street london N1 7JQ
dot icon04/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-54.04 % *

* during past year

Cash in Bank

£10,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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
4
238.56K
-
0.00
22.42K
-
2022
4
227.96K
-
0.00
10.31K
-
2022
4
227.96K
-
0.00
10.31K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

227.96K £Descended-4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.31K £Descended-54.04 % *

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
Styring, Susan
Director
05/02/2007 - Present
2
Styring, Terence Neil
Director
05/02/2007 - 01/11/2025
6
Styring, David Andrew
Director
01/03/2018 - Present
1
Litjens, Catherine Anne
Director
05/12/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKMELL PROPERTIES LIMITED

BUCKMELL PROPERTIES LIMITED is an(a) Active company incorporated on 04/12/2006 with the registered office located at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth HD9 6QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMELL PROPERTIES LIMITED?

toggle

BUCKMELL PROPERTIES LIMITED is currently Active. It was registered on 04/12/2006 .

Where is BUCKMELL PROPERTIES LIMITED located?

toggle

BUCKMELL PROPERTIES LIMITED is registered at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth HD9 6QZ.

What does BUCKMELL PROPERTIES LIMITED do?

toggle

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

How many employees does BUCKMELL PROPERTIES LIMITED have?

toggle

BUCKMELL PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for BUCKMELL PROPERTIES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with updates.