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

BUCKMELL PROPERTIES LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD, HONLEY, HOLMFIRTH, HD9 6QZ,
Company Registration Number
06017054
Private Limited Company
Active

Company Overview

About Buckmell Properties Ltd
BUCKMELL PROPERTIES LIMITED was founded on 2006-12-04 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Buckmell Properties Limited is a Private Limited Company registered in ENGLAND 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
BUCKMELL PROPERTIES LIMITED
 
Legal Registered Office
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD
HONLEY
HOLMFIRTH
HD9 6QZ
Other companies in SK15
 
Filing Information
Company Number 06017054
Company ID Number 06017054
Date formed 2006-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 14:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKMELL PROPERTIES LIMITED
The accountancy firm based at this address is STEAD ROBINSON 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 BUCKMELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE STYRING
Company Secretary 2015-12-05
CATHERINE ANNE STYRING
Director 2015-12-05
DAVID ANDREW STYRING
Director 2018-03-01
SUSAN STYRING
Director 2007-02-05
TERENCE NEIL STYRING
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE NEIL STYRING
Company Secretary 2007-02-05 2015-12-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-12-04 2007-02-05
WATERLOW NOMINEES LIMITED
Nominated Director 2006-12-04 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE STYRING THS (HOLMFIRTH) LIMITED Director 2002-10-01 CURRENT 1984-09-07 Dissolved 2018-05-15
STEPHEN DUNCAN JULIAN IBBOTSON AVON UK HOLDINGS LIMITED Director 2005-09-23 - 2009-10-01 RESIGNED 2004-09-09 Active - Proposal to Strike off
STEPHEN DUNCAN JULIAN IBBOTSON AVON EUROPEAN FINANCIAL SERVICES LIMITED Director 2002-10-24 - 2009-10-01 RESIGNED 2002-10-24 Active
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS IRELAND LIMITED Director 2001-06-06 - 2005-05-16 RESIGNED 1987-03-16 Dissolved 2014-12-02
STEPHEN DUNCAN JULIAN IBBOTSON AVON FASHIONS (UK) LIMITED Director 2000-10-01 - 2005-09-14 RESIGNED 1985-03-01 Dissolved 2013-08-27
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS EXPORT LIMITED Director 2000-10-01 - 2005-09-14 RESIGNED 1985-01-15 Dissolved 2013-08-27
STEPHEN DUNCAN JULIAN IBBOTSON AVON EUROPEAN HOLDINGS LIMITED Director 2000-07-25 - 2009-10-01 RESIGNED 1988-04-06 Active - Proposal to Strike off
STEPHEN DUNCAN JULIAN IBBOTSON AVON COSMETICS LIMITED Director 2000-01-04 - 2009-10-01 RESIGNED 1957-10-21 Active
SUSAN STYRING WHEELSBROOK (HOLDINGS) LIMITED Director 1999-03-29 CURRENT 1999-03-19 Active
SUSAN STYRING THS (HOLMFIRTH) LIMITED Director 1992-04-20 CURRENT 1984-09-07 Dissolved 2018-05-15
TERENCE NEIL STYRING THS (HOLMFIRTH) LIMITED Director 2015-04-01 CURRENT 1984-09-07 Dissolved 2018-05-15
TERENCE NEIL STYRING WHEELSBROOK (HOLDINGS) LIMITED Director 2015-03-20 CURRENT 1999-03-19 Active

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
2023-12-11CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CH01Director's details changed for Catherine Anne Styring on 2019-07-26
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ANNE STYRING on 2019-07-26
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AP01DIRECTOR APPOINTED MR DAVID ANDREW STYRING
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Melbourne House 44 - 46 Grosvenor Square Stalybridge Cheshire SK15 2JN England
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Scotgate House 2Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD
2016-06-15AP01DIRECTOR APPOINTED CATHERINE ANNE STYRING
2016-06-15TM02Termination of appointment of Terence Neil Styring on 2015-12-05
2016-06-15AP03Appointment of Catherine Anne Styring as company secretary on 2015-12-05
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-02AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 7
2013-12-31AR0104/12/13 ANNUAL RETURN FULL LIST
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13SH0105/12/12 STATEMENT OF CAPITAL GBP 7
2012-12-31AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0104/12/11 ANNUAL RETURN FULL LIST
2012-01-05AAMDAmended accounts made up to 2010-12-31
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0104/12/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0104/12/09 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE NEIL STYRING / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NEIL STYRING / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STYRING / 15/02/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-2288(2)CAPITALS NOT ROLLED UP
2009-04-03363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-04-02190LOCATION OF DEBENTURE REGISTER
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM MELBOURNE HOUSE 44-46 GROSVENOR STREET STALYBRIDGE CHESHIRE SK15 2JN
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-27363sRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BUCKMELL 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 BUCKMELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKMELL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 328,721
Creditors Due Within One Year 2012-01-01 £ 12,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUCKMELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 7
Cash Bank In Hand 2012-01-01 £ 12,600
Current Assets 2012-01-01 £ 12,793
Debtors 2012-01-01 £ 193
Fixed Assets 2012-01-01 £ 345,532
Shareholder Funds 2012-01-01 £ 16,670
Tangible Fixed Assets 2012-01-01 £ 345,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCKMELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKMELL PROPERTIES LIMITED
Trademarks
We have not found any records of BUCKMELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKMELL 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 (68209 - Other letting and operating of own or leased real estate) as BUCKMELL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUCKMELL 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 BUCKMELL 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 BUCKMELL 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.