Buccament Estates Ltd.

DataGardener
live
Micro

Buccament Estates Ltd.

08690672Private Limited With Share Capital

35 Nightingale Road, Wood Green, London, N228QB
Incorporated

13/09/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Buccament Estates Ltd. (08690672) is a private limited with share capital incorporated on 13/09/2013 (12 years old) and registered in london, N228QB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 13/09/2013
N228QB
2 employees

Financial Overview

Total Assets

£296.1K

Liabilities

£327.3K

Net Assets

£-31.1K

Est. Turnover

£123.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:06-05-2016
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2014
Capital Allotment Shares
Category:Capital
Date:17-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Incorporation Company
Category:Incorporation
Date:13-09-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date23/03/2022
Latest Accounts31/10/2020

Trading Addresses

35 Nightingale Road, London, N228QBRegistered
Amlbenson The Long Lodge, 265-269 Kingston Road, London, SW193NW

Related Companies

2

Contact

35 Nightingale Road, Wood Green, London, N228QB