Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUZZWORKS PROPERTY LIMITED
Company Information for

BUZZWORKS PROPERTY LIMITED

Grange House, 34 Grange Street, Kilmarnock, AYRSHIRE, KA1 2DD,
Company Registration Number
SC167962
Private Limited Company
Active

Company Overview

About Buzzworks Property Ltd
BUZZWORKS PROPERTY LIMITED was founded on 1996-08-28 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Buzzworks Property Limited is a Private Limited Company registered in SCOTLAND 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
BUZZWORKS PROPERTY LIMITED
 
Legal Registered Office
Grange House
34 Grange Street
Kilmarnock
AYRSHIRE
KA1 2DD
Other companies in KA9
 
Filing Information
Company Number SC167962
Company ID Number SC167962
Date formed 1996-08-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-27
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZZWORKS PROPERTY 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.
Companies with same name BUZZWORKS PROPERTY LIMITED
The following companies were found which have the same name as BUZZWORKS PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUZZWORKS PROPERTY GROUP LIMITED Grange House 34 Grange Street Kilmarnock AYRSHIRE KA1 2DD Active Company formed on the 2017-04-04

Company Officers of BUZZWORKS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ALISON BLAIR
Director 2001-09-06
COLIN ELLIOT BLAIR
Director 1997-04-09
KENNETH JOHN BLAIR
Director 2001-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS
Company Secretary 1997-04-09 2013-02-25
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 1996-08-28 1997-04-09
ASHCROFT CAMERON NOMINEES LIMITED
Director 1996-08-28 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALISON BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
ALISON BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
ALISON BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
ALISON BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
ALISON BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
ALISON BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
ALISON BLAIR BUZZWORKS INNS LIMITED Director 2001-09-06 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-23 CURRENT 2004-09-09 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-02-01 CURRENT 2000-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS INNS LIMITED Director 1999-08-04 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR SECURERISE LIMITED Director 1998-01-13 CURRENT 1997-09-17 Liquidation
COLIN ELLIOT BLAIR OLDCO REALISATIONS THREE LIMITED Director 1997-03-27 CURRENT 1997-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS HOSPITALITY LIMITED Director 1990-05-08 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
KENNETH JOHN BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
KENNETH JOHN BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
KENNETH JOHN BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS INNS LIMITED Director 2000-02-21 CURRENT 1999-04-14 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
2024-05-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1679620036
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620014
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620023
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620015
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620024
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620017
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620016
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620022
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620021
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE SC1679620035
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620028
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620029
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620030
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620031
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620032
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620033
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE SC1679620034
2023-09-19REGISTRATION OF A CHARGE / CHARGE CODE SC1679620027
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALISON BLAIR
2023-04-07CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620018
2023-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620020
2023-01-2701/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26PSC05Change of details for Buzzworks Property Group Limited as a person with significant control on 2017-05-23
2022-04-26AA02/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-06-07CH01Director's details changed for Alison Blair on 2021-06-07
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-26AA03/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 132 Main Street Prestwick Ayrshire KA9 1PB
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-01-28AA28/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620019
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-11PSC05Change of details for Newco Holdings 1 Limited as a person with significant control on 2018-09-07
2019-02-18AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620026
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1679620025
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-21PSC07CESSATION OF BUZZWORKS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21PSC02Notification of Newco Holdings 1 Limited as a person with significant control on 2017-05-23
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0128/08/15 ANNUAL RETURN FULL LIST
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620024
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620025
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620026
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620015
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620016
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620017
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620018
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620019
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620020
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620021
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620022
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620023
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1679620014
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0128/08/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 145 ST. VINCENT STREET 6TH FLOOR GLASGOW G2 5JF UNITED KINGDOM
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014
2014-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-28AR0128/08/13 FULL LIST
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2013-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-30AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2012-08-28AR0128/08/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-03AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-11-17AR0128/08/11 NO CHANGES
2010-11-10AR0128/08/10 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 04/09/2009
2009-09-16363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-05-2088(2)AD 11/05/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAIR / 15/06/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BLAIR / 15/06/2008
2008-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-07363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-07363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-28363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-16363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-06225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2002-09-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-04363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: C/O MACDONALDS 1 CLAREMONT TERRACE GLASGOW G3 7UQ
2001-02-26CERTNMCOMPANY NAME CHANGED SOMMERVILLE PROPERTY COMPANY LIM ITED CERTIFICATE ISSUED ON 26/02/01
2000-09-25363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-22363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BUZZWORKS PROPERTY 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 BUZZWORKS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding HSBC BANK PLC
2014-12-16 Satisfied HSBC BANK PLC
2014-12-16 Satisfied HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-05-03
Annual Accounts
2021-05-02

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 BUZZWORKS PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BUZZWORKS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUZZWORKS PROPERTY LIMITED
Trademarks
We have not found any records of BUZZWORKS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUZZWORKS PROPERTY 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 (68201 - Renting and operating of Housing Association real estate) as BUZZWORKS PROPERTY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BUZZWORKS PROPERTY 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 BUZZWORKS PROPERTY 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 BUZZWORKS PROPERTY 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.