Buckhurst Properties Limited KENT


Founded in 1998, Buckhurst Properties, classified under reg no. 03571991 is an active company. Currently registered at 20 Church Road TN1 1JP, Kent the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Andrew B., Robert P. and Helen P.. In addition one secretary - John B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buckhurst Properties Limited Address / Contact

Office Address 20 Church Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571991
Date of Incorporation Thu, 28th May 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Andrew B.

Position: Director

Appointed: 15 March 2017

Robert P.

Position: Director

Appointed: 19 August 2015

Helen P.

Position: Director

Appointed: 08 March 2011

John B.

Position: Secretary

Appointed: 08 March 2011

Michael B.

Position: Secretary

Appointed: 28 February 2009

Resigned: 08 March 2011

Andrew B.

Position: Director

Appointed: 07 January 2008

Resigned: 19 August 2015

Suzanne A.

Position: Director

Appointed: 07 January 2008

Resigned: 08 March 2011

Marion W.

Position: Secretary

Appointed: 15 May 2002

Resigned: 28 February 2009

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 28 May 1998

Resigned: 28 May 1998

Janice B.

Position: Director

Appointed: 28 May 1998

Resigned: 31 December 2007

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 28 May 1998

Resigned: 28 May 1998

Michael B.

Position: Director

Appointed: 28 May 1998

Resigned: 15 March 2017

Michael B.

Position: Secretary

Appointed: 28 May 1998

Resigned: 15 May 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Helen P. The abovementioned PSC and has 75,01-100% shares.

Helen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 875 2111 859 9961 208 3951 278 195
Current Assets1 894 9142 229 1911 232 3321 304 160
Debtors19 703369 19523 93725 965
Net Assets Liabilities7 007 5837 167 9626 864 1647 085 760
Other Debtors2 407323 6762 1411 646
Property Plant Equipment584372160 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4076 1886 7097 292
Additions Other Than Through Business Combinations Property Plant Equipment  529423
Average Number Employees During Period1133
Bank Borrowings600 971501 488397 094287 551
Bank Borrowings Overdrafts99 483104 394287 550172 602
Creditors501 488397 094287 550172 602
Fixed Assets7 520 8537 205 1416 576 9726 576 812
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -627 957 
Increase From Depreciation Charge For Year Property Plant Equipment 781741583
Investment Property7 520 2697 204 7696 576 8126 576 812
Investment Property Fair Value Model7 520 2697 204 7696 576 812 
Net Current Assets Liabilities121 750492 270574 742681 550
Other Creditors1 517 2201 494 460498 373449 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  220 
Other Disposals Property Plant Equipment  220 
Other Taxation Social Security Payable1 6431 62445 92657 753
Property Plant Equipment Gross Cost5 9916 5606 8697 292
Provisions For Liabilities Balance Sheet Subtotal133 532132 355  
Total Assets Less Current Liabilities7 642 6037 697 4117 151 7147 258 362
Total Borrowings 397 094287 550172 602
Trade Creditors Trade Payables  3 747600
Trade Debtors Trade Receivables14 07345 51921 79624 319
Accrued Liabilities Deferred Income65 60464 749  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 177  
Corporation Tax Payable76 04356 680  
Disposals Investment Property Fair Value Model 315 500  
Prepayments Accrued Income3 223   
Provisions133 532132 355  
Total Additions Including From Business Combinations Property Plant Equipment 569  

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements