BUCKMINSTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUCKMINSTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01533749

Incorporation date

10/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange Farmyard Main Street, Buckminster, Grantham NG33 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1980)
dot icon09/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon05/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon16/08/2024
Cessation of Edward Aston Wass as a person with significant control on 2023-12-07
dot icon16/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/04/2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 2024-04-23
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon03/08/2022
Termination of appointment of Mary Joscelyne Tollemache as a director on 2022-07-27
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon18/11/2020
Termination of appointment of Lyonel Humphry John Tollemache as a director on 2020-10-07
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/07/2019
Cessation of William Henry George Wilks as a person with significant control on 2017-10-05
dot icon19/07/2019
Notification of Edward Aston Wass as a person with significant control on 2017-10-05
dot icon19/07/2019
Notification of James Michael Ross Saunders Watson as a person with significant control on 2017-10-05
dot icon21/01/2019
Appointment of Mr William Gavin Lee as a director on 2019-01-07
dot icon20/12/2018
Termination of appointment of Stephen George Vickers as a director on 2018-12-18
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/10/2017
Confirmation statement made on 2017-08-10 with updates
dot icon23/10/2017
Notification of Peter Thomas Watts Mackie as a person with significant control on 2016-10-04
dot icon20/10/2017
Notification of William Henry George Wilks as a person with significant control on 2016-04-06
dot icon20/10/2017
Notification of Richard John Tollemache as a person with significant control on 2016-04-06
dot icon20/10/2017
Cessation of Ham Nominees Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon06/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon08/02/2016
Director's details changed for Mr Stephen George Vickers on 2016-02-08
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon03/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr Stephen George Vickers on 2014-05-08
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon02/10/2013
Appointment of Stephen George Vickers as a director
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon31/12/2012
Termination of appointment of Roger Stafford as a secretary
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Roger Duncan Stafford on 2010-02-18
dot icon02/03/2010
Director's details changed for Richard John Tollemache on 2010-02-18
dot icon02/03/2010
Director's details changed for Lady Mary Joscelyne Tollemache on 2010-02-18
dot icon02/03/2010
Director's details changed for Sir Lyonel Humphry John Tollemache on 2010-02-18
dot icon02/03/2010
Director's details changed for Amanda Louise Tollemache on 2010-02-18
dot icon31/10/2009
Total exemption full accounts made up to 2009-04-05
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon31/01/2009
Director's change of particulars / richard tollemache / 13/01/2009
dot icon31/01/2009
Director's change of particulars / amanda tollemache / 13/01/2009
dot icon21/01/2009
Director's change of particulars / mary tollemache / 13/01/2009
dot icon21/01/2009
Director's change of particulars / lyonel tollemache / 13/01/2009
dot icon16/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon20/08/2007
Return made up to 10/08/07; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon06/09/2006
Return made up to 10/08/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon11/08/2005
Return made up to 10/08/05; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon21/02/2005
Director resigned
dot icon09/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon09/08/2004
Return made up to 10/08/04; no change of members
dot icon09/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon09/08/2003
Return made up to 10/08/03; no change of members
dot icon12/08/2002
Return made up to 10/08/02; full list of members
dot icon10/08/2002
Full accounts made up to 2002-04-05
dot icon21/09/2001
Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon14/09/2001
New director appointed
dot icon16/08/2001
Return made up to 10/08/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-04-05
dot icon11/09/2000
Full accounts made up to 2000-04-05
dot icon24/08/2000
Return made up to 10/08/00; no change of members
dot icon17/08/1999
Return made up to 10/08/99; full list of members
dot icon17/08/1999
Director's particulars changed
dot icon04/08/1999
Full accounts made up to 1999-04-05
dot icon17/08/1998
Return made up to 10/08/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-04-05
dot icon08/08/1997
Return made up to 10/08/97; no change of members
dot icon04/08/1997
Full accounts made up to 1997-04-05
dot icon19/09/1996
Director resigned
dot icon19/08/1996
Return made up to 10/08/96; full list of members
dot icon05/08/1996
Full accounts made up to 1996-04-05
dot icon10/08/1995
Return made up to 10/08/95; no change of members
dot icon27/07/1995
Full accounts made up to 1995-04-05
dot icon15/08/1994
Return made up to 10/08/94; no change of members
dot icon01/08/1994
Full accounts made up to 1994-04-05
dot icon21/08/1993
Return made up to 10/08/93; full list of members
dot icon26/07/1993
Full accounts made up to 1993-04-05
dot icon10/09/1992
Return made up to 10/08/92; no change of members
dot icon12/08/1992
Full accounts made up to 1992-04-05
dot icon12/03/1992
New director appointed
dot icon26/09/1991
Return made up to 10/08/91; no change of members
dot icon14/08/1991
Full accounts made up to 1991-04-05
dot icon07/08/1990
Full accounts made up to 1990-04-05
dot icon07/08/1990
Return made up to 10/08/90; full list of members
dot icon16/08/1989
Full accounts made up to 1989-04-05
dot icon16/08/1989
Return made up to 11/08/89; full list of members
dot icon17/08/1988
Full accounts made up to 1988-04-05
dot icon17/08/1988
Return made up to 05/08/88; full list of members
dot icon14/12/1987
Registered office changed on 14/12/87 from: 18 st martins le grand london EC1A 4EP
dot icon08/09/1987
Full accounts made up to 1987-04-05
dot icon08/09/1987
Return made up to 12/08/87; full list of members
dot icon12/08/1986
Full accounts made up to 1986-04-05
dot icon12/08/1986
Return made up to 11/08/86; full list of members
dot icon30/07/1986
New director appointed
dot icon30/04/1981
Certificate of change of name
dot icon10/12/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

23
2022
change arrow icon+3.71 % *

* during past year

Cash in Bank

£10,095.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
165.04K
-
0.00
9.73K
-
2022
23
133.54K
-
0.00
10.10K
-
2022
23
133.54K
-
0.00
10.10K
-

Employees

2022

Employees

23 Descended-4 % *

Net Assets(GBP)

133.54K £Descended-19.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.10K £Ascended3.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Richard John Tollemache
Director
07/02/1992 - Present
28
Lee, William Gavin
Director
07/01/2019 - Present
11
Tollemache, Amanda Louise, Lady
Director
21/08/2001 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUCKMINSTER MANAGEMENT LIMITED

BUCKMINSTER MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1980 with the registered office located at Grange Farmyard Main Street, Buckminster, Grantham NG33 5SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMINSTER MANAGEMENT LIMITED?

toggle

BUCKMINSTER MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1980 .

Where is BUCKMINSTER MANAGEMENT LIMITED located?

toggle

BUCKMINSTER MANAGEMENT LIMITED is registered at Grange Farmyard Main Street, Buckminster, Grantham NG33 5SD.

What does BUCKMINSTER MANAGEMENT LIMITED do?

toggle

BUCKMINSTER MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BUCKMINSTER MANAGEMENT LIMITED have?

toggle

BUCKMINSTER MANAGEMENT LIMITED had 23 employees in 2022.

What is the latest filing for BUCKMINSTER MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-04-05.