Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM ASSURED PROPERTIES LIMITED
Company Information for

BUCKINGHAM ASSURED PROPERTIES LIMITED

64 UPPER MULGRAVE ROAD, CHEAM, SUTTON, SM2 7AJ,
Company Registration Number
02258495
Private Limited Company
Active

Company Overview

About Buckingham Assured Properties Ltd
BUCKINGHAM ASSURED PROPERTIES LIMITED was founded on 1988-05-16 and has its registered office in Sutton. The organisation's status is listed as "Active". Buckingham Assured Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKINGHAM ASSURED PROPERTIES LIMITED
 
Legal Registered Office
64 UPPER MULGRAVE ROAD
CHEAM
SUTTON
SM2 7AJ
Other companies in BH19
 
Filing Information
Company Number 02258495
Company ID Number 02258495
Date formed 1988-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM ASSURED PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKINGHAM ASSURED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES BENTLIF SOUTH
Company Secretary 2003-02-14
RICHARD JOHN BURGESS
Director 1996-01-30
JOHN CHARLES BENTLIF SOUTH
Director 1996-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ZANT BOER
Company Secretary 1996-09-10 2003-02-14
GRAHAM RONALD COOK
Director 1994-02-28 2003-02-07
IAN ZANT BOER
Director 2002-10-26 2003-02-07
STEVEN CRAIG WILLINGHAM
Director 1996-07-30 1996-12-09
WENDY BUTLER FATH
Company Secretary 1996-01-09 1996-09-10
ELAINE MARY SUMPTON
Director 1995-03-27 1996-09-10
LINDA MARJORIE MANSFIELD
Director 1995-02-21 1996-07-30
MICHAEL CHARLES EDWARD TREVELYAN
Director 1994-02-28 1996-07-30
JOHN FREDERICK DADDS CORNISH
Director 1994-02-28 1996-02-01
MICHAEL CHARLES EDWARD TREVELYAN
Company Secretary 1994-08-05 1996-01-09
KEITH WHITE
Director 1993-04-21 1995-02-21
DAVID JAMES WOOD
Director 1993-01-03 1994-09-13
STEPHEN GERRARD NOWELL
Company Secretary 1994-04-27 1994-08-05
FURROKH BURJOR BILLIMORIA
Company Secretary 1993-01-03 1994-04-27
FURROKH BURJOR BILLIMORIA
Director 1993-01-03 1994-04-27
GEOFFREY WINDSOR-LEWIS
Director 1993-01-03 1994-04-27
GRAHAM JOHN TAYLOR HEWSON
Director 1993-01-03 1994-02-28
BARRY JAMES NEAVES
Director 1993-01-03 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES BENTLIF SOUTH ASHWORTH ASSURED TENANCIES LIMITED Company Secretary 2003-02-14 CURRENT 1986-05-23 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH HAMPTON HILL HOMES LIMITED Company Secretary 2003-02-14 CURRENT 1988-08-02 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH FIRST RENTED HOUSING GROUP LIMITED Company Secretary 2003-02-14 CURRENT 1988-10-20 Active
JOHN CHARLES BENTLIF SOUTH THE KENTISH ASSURED PROPERTIES LIMITED Company Secretary 2003-02-14 CURRENT 1989-01-17 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH THE VALENTINE GROUP LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
RICHARD JOHN BURGESS CHEAM MANOR LTD Director 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
RICHARD JOHN BURGESS THE VALENTINE GROUP LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
RICHARD JOHN BURGESS THE KENTISH ASSURED PROPERTIES LIMITED Director 1996-07-30 CURRENT 1989-01-17 Active - Proposal to Strike off
RICHARD JOHN BURGESS FIRST RENTED HOUSING GROUP LIMITED Director 1996-06-24 CURRENT 1988-10-20 Active
RICHARD JOHN BURGESS ASHWORTH ASSURED TENANCIES LIMITED Director 1996-01-30 CURRENT 1986-05-23 Active - Proposal to Strike off
RICHARD JOHN BURGESS HAMPTON HILL HOMES LIMITED Director 1996-01-30 CURRENT 1988-08-02 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH THE VALENTINE GROUP LIMITED Director 2002-11-22 CURRENT 2002-11-22 Active
JOHN CHARLES BENTLIF SOUTH DURBAN INVESTMENTS LIMITED Director 1998-04-15 CURRENT 1998-02-11 Liquidation
JOHN CHARLES BENTLIF SOUTH ASHWORTH ASSURED TENANCIES LIMITED Director 1996-12-09 CURRENT 1986-05-23 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH HAMPTON HILL HOMES LIMITED Director 1996-12-09 CURRENT 1988-08-02 Active - Proposal to Strike off
JOHN CHARLES BENTLIF SOUTH FIRST RENTED HOUSING GROUP LIMITED Director 1996-12-09 CURRENT 1988-10-20 Active
JOHN CHARLES BENTLIF SOUTH THE KENTISH ASSURED PROPERTIES LIMITED Director 1996-12-09 CURRENT 1989-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Register inspection address changed from Knighton House Ferry Road Studland Swanage BH19 3AQ England to 54 Manor Road Cheam Sutton Surrey SM2 7AG
2025-01-06CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-12-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England
2023-01-04CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BENTLIF SOUTH
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MRS JOANNA KATIE HUNT
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-08AP03Appointment of Mrs Joanna Katie Hunt as company secretary on 2018-11-05
2018-12-08TM02Termination of appointment of John Charles Bentlif South on 2018-11-05
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CH01Director's details changed for Mr John Charles Bentlif South on 2018-06-01
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES BENTLIF SOUTH on 2018-06-01
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022584950019
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-27AD04Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
2017-11-22AD02Register inspection address changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1569012
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-22AD03Registers moved to registered inspection location of Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
2016-11-22AD02Register inspection address changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Valley View Glebe Estate Studland Dorset BH19 3AS
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1569012
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-05MEM/ARTSARTICLES OF ASSOCIATION
2015-03-19RES13CO NEED NOT HOLD AN ANNUAL GENERAL MEETING 06/03/2015
2015-03-19RES01ADOPT ARTICLES 19/03/15
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1569012
2015-01-11AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1569012
2014-01-29AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0103/01/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-18AR0103/01/12 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0103/01/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-20AR0103/01/10 FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-03363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ
2003-02-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-01-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-01-27RES02REREG PLC-PRI 22/01/03
2003-01-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-01-16288cDIRECTOR'S PARTICULARS CHANGED
1994-10-05Declaration of solvency
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM ASSURED PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM ASSURED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-03-06 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-12-09 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKINGHAM ASSURED PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM ASSURED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM ASSURED PROPERTIES LIMITED
Trademarks
We have not found any records of BUCKINGHAM ASSURED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM ASSURED PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BUCKINGHAM ASSURED PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM ASSURED PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM ASSURED PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKINGHAM ASSURED PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.