Buckingham Gate Properties Limited GAINSBOROUGH


Buckingham Gate Properties started in year 1988 as Private Limited Company with registration number 02242902. The Buckingham Gate Properties company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Gainsborough at C/o Booth Parkes Associates. Postal code: DN21 2EQ.

Currently there are 2 directors in the the firm, namely Keith P. and Alexander B.. In addition one secretary - Alexander B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buckingham Gate Properties Limited Address / Contact

Office Address C/o Booth Parkes Associates
Office Address2 Southolme Trinity Street
Town Gainsborough
Post code DN21 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242902
Date of Incorporation Mon, 11th Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Keith P.

Position: Director

Appointed: 31 December 2004

Alexander B.

Position: Secretary

Appointed: 31 December 2004

Alexander B.

Position: Director

Appointed: 04 January 1999

Alison W.

Position: Director

Appointed: 08 August 2000

Resigned: 31 August 2004

Alison W.

Position: Secretary

Appointed: 08 August 2000

Resigned: 31 August 2004

Michael S.

Position: Director

Appointed: 17 January 2000

Resigned: 08 August 2000

Michael S.

Position: Secretary

Appointed: 17 January 2000

Resigned: 08 August 2000

Alison W.

Position: Secretary

Appointed: 12 August 1998

Resigned: 17 January 2000

Alison W.

Position: Director

Appointed: 12 August 1998

Resigned: 17 January 2000

Khosrow T.

Position: Director

Appointed: 01 December 1993

Resigned: 04 January 1999

Khosrow T.

Position: Secretary

Appointed: 08 October 1993

Resigned: 12 August 1998

David S.

Position: Director

Appointed: 05 March 1993

Resigned: 12 August 1998

David D.

Position: Director

Appointed: 04 December 1991

Resigned: 31 October 1992

Robin B.

Position: Director

Appointed: 04 December 1991

Resigned: 05 March 1993

Stephen C.

Position: Director

Appointed: 30 October 1991

Resigned: 08 October 1993

William H.

Position: Director

Appointed: 30 October 1991

Resigned: 04 December 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Compart Group from Gainsborough, England. This PSC is categorised as "an unlimited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Compart Group

Southolme Southolme, Trinity St, Gainsborough, DN21 2EQ, England

Legal authority Companies Acts
Legal form Unlimited Company
Country registered England
Place registered Companies House
Registration number 04514255
Notified on 18 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth346 760355 625344 086       
Balance Sheet
Cash Bank On Hand  78 94120 0868 6814 01011 1937 29012 53612 797
Current Assets62 81285 30679 62165 04351 0026 76513 29810 24116 01113 047
Debtors20 5009 12568044 95642 3212 7552 1052 9513 475250
Net Assets Liabilities  344 086285 586      
Property Plant Equipment  377 824366 8972 1051 6521 4711 006659371
Cash Bank In Hand42 31276 18178 941       
Net Assets Liabilities Including Pension Asset Liability346 760355 625344 086       
Tangible Fixed Assets398 154388 338377 824       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve346 758355 623344 084       
Shareholder Funds346 760355 625344 086       
Other
Accumulated Amortisation Impairment Intangible Assets        17217
Accumulated Depreciation Impairment Property Plant Equipment  134 063143 9162 1752 7483 2583 7234 0704 358
Average Number Employees During Period     22222
Balances Amounts Owed To Related Parties      140 306141 806141 806141 806
Creditors  113 360146 353141 511190 403230 574237 632235 318234 936
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -644      
Disposals Property Plant Equipment   -1 074      
Dividend Per Share Interim   50 000      
Dividends Paid   50 000      
Fixed Assets398 154388 338377 824366 8971 252 1051 251 6521 251 4711 251 0061 252 6421 252 154
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -507 982     
Increase From Amortisation Charge For Year Intangible Assets        17200
Increase From Depreciation Charge For Year Property Plant Equipment   10 497494573510465347288
Intangible Assets        1 9831 783
Intangible Assets Gross Cost        2 000 
Investment Property    1 250 0001 250 0001 250 0001 250 0001 250 0001 250 000
Investment Property Fair Value Model     1 250 0001 250 0001 250 0001 250 000 
Net Current Assets Liabilities-51 394-32 713-33 738-81 311-90 509-183 638-217 276-227 391-219 307-221 889
Number Shares Issued Fully Paid    2     
Par Value Share 11 1     
Profit Loss   -8 500876 010-93 582-33 819-10 5809 720 
Property Plant Equipment Gross Cost  511 887510 8134 2804 4004 7294 7294 729 
Total Additions Including From Business Combinations Property Plant Equipment    1 449120329   
Total Assets Less Current Liabilities   285 5861 161 5961 068 0141 034 1951 023 6151 033 3351 030 265
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -142 235     
Amount Due From To Related Party -110 306-110 306       
Creditors Due Within One Year114 206118 019113 359       
Number Shares Allotted222       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements