Buckingham Holdings Limited


Buckingham Holdings started in year 1984 as Private Limited Company with registration number 01815239. The Buckingham Holdings company has been functioning successfully for 40 years now and its status is active. The firm's office is based in St. James's at 18 Pall Mall. Postal code: SW1Y 5LU.

Currently there are 3 directors in the the company, namely Scott M., Justin W. and Quin S.. In addition one secretary - Stuart K. - is with the firm. As of 19 April 2024, there were 7 ex directors - Geoffrey P., Margaret G. and others listed below. There were no ex secretaries.

Buckingham Holdings Limited Address / Contact

Office Address 18 Pall Mall
Office Address2 London
Town St. James's
Post code SW1Y 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815239
Date of Incorporation Thu, 10th May 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Scott M.

Position: Director

Appointed: 04 July 2022

Justin W.

Position: Director

Appointed: 18 January 2022

Stuart K.

Position: Secretary

Appointed: 19 January 2007

Quin S.

Position: Director

Appointed: 30 November 2002

Geoffrey P.

Position: Director

Resigned: 04 July 2022

Colin S.

Position: Secretary

Resigned: 20 June 1997

Margaret G.

Position: Director

Resigned: 07 December 2022

Stuart K.

Position: Director

Appointed: 10 June 2009

Resigned: 18 January 2022

Anna D.

Position: Director

Appointed: 11 June 2007

Resigned: 26 March 2019

Nimrod Estates Limited

Position: Corporate Secretary

Appointed: 20 June 1997

Resigned: 19 January 2007

William C.

Position: Director

Appointed: 26 December 1992

Resigned: 13 June 1997

John G.

Position: Director

Appointed: 26 December 1992

Resigned: 30 September 1994

Colin S.

Position: Director

Appointed: 26 December 1992

Resigned: 14 October 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is I Jersey Settlement from Jersey, Channel Islands. The abovementioned PSC is classified as "a life interest trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

I Jersey Settlement

12 Castle Street, St. Helier, Jersey, JE2 3RT, Channel Islands

Legal authority Trusts (Jersey) Law 1984
Legal form Life Interest Trust
Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand882 4041 181 658261 691780 642819 8511 050 7761 134 0231 464 379
Current Assets1 018 1951 325 390482 604872 1041 609 4761 779 3621 512 4871 671 289
Debtors135 791143 732220 91391 462789 625728 586378 464206 910
Net Assets Liabilities9 760 9049 923 81610 098 49310 210 7219 763 8878 846 2009 318 0879 522 523
Property Plant Equipment9 900 00010 920 00011 150 00011 200 00011 005 0009 450 0009 550 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment639639639639639639639 
Average Number Employees During Period 77798109
Creditors252 202712 427241 885423 2601 330 6481 150 515492 032370 068
Fixed Assets11 516 06412 536 06412 766 06412 816 06412 621 06411 066 06411 166 0649 842 740
Investments Fixed Assets1 616 0641 616 0641 616 0641 616 0641 616 0641 616 0641 616 0649 842 740
Net Current Assets Liabilities765 993612 963240 719448 844278 828628 8471 020 4551 301 221
Property Plant Equipment Gross Cost9 900 63910 920 63911 150 63911 200 63911 005 6399 450 639639 
Provisions For Liabilities Balance Sheet Subtotal2 521 1533 225 2112 908 2903 054 1873 136 0052 848 7112 868 4321 621 438
Total Assets Less Current Liabilities12 282 05713 149 02713 006 78313 264 90812 899 89211 694 91112 186 51911 143 961
Total Increase Decrease From Revaluations Property Plant Equipment 1 020 000230 00050 000-195 000-1 555 000100 000 
Disposals Investment Property Fair Value Model       9 550 000
Investment Property      9 550 000 
Investment Property Fair Value Model      9 550 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 24th December 2015
filed on: 29th, September 2016
Free Download (8 pages)

Company search

Advertisements