Buckminster Developments Limited LONDON


Buckminster Developments started in year 1965 as Private Limited Company with registration number 00845496. The Buckminster Developments company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4BE.

The firm has one director. Richard T., appointed on 11 February 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger S. who worked with the the firm until 31 December 2012.

Buckminster Developments Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845496
Date of Incorporation Mon, 12th Apr 1965
Industry Development of building projects
End of financial Year 5th April
Company age 59 years old
Account next due date Fri, 5th Jan 2024 (139 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Richard T.

Position: Director

Appointed: 11 February 2005

Lyonel T.

Position: Director

Resigned: 07 October 2020

Harry N.

Position: Director

Appointed: 11 August 1991

Resigned: 11 February 2005

Roger S.

Position: Secretary

Appointed: 11 August 1991

Resigned: 31 December 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is James S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Lyonel T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jonathan R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-1 338 018-1 338 018     
Balance Sheet
Net Assets Liabilities 1 338 0181 338 0181 338 0181 338 0181 338 0181 338 018
Net Assets Liabilities Including Pension Asset Liability-1 338 018-1 338 018     
Reserves/Capital
Shareholder Funds-1 338 018-1 338 018     
Other
Average Number Employees During Period   2111
Creditors 1 338 0181 338 0181 338 0181 338 0181 338 0181 338 018
Creditors Due After One Year1 338 0181 338 018     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 5th April 2023
filed on: 26th, November 2023
Free Download (3 pages)

Company search

Advertisements