BUCKLEY, SMITH & PARTNERS LIMITED
BENFLEET BROOKMETAL LIMITED

Hellopages » Essex » Castle Point » SS7 5HB

Company number 03252502
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address 320C HIGH ROAD, BENFLEET, ESSEX, SS7 5HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BUCKLEY, SMITH & PARTNERS LIMITED are www.buckleysmithpartners.co.uk, and www.buckley-smith-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Buckley Smith Partners Limited is a Private Limited Company. The company registration number is 03252502. Buckley Smith Partners Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Buckley Smith Partners Limited is 320c High Road Benfleet Essex Ss7 5hb. The company`s financial liabilities are £80.73k. It is £-58.24k against last year. The cash in hand is £36.98k. It is £36.88k against last year. And the total assets are £38.42k, which is £36.88k against last year. SMITH, Janie Veronica is a Secretary of the company. SMITH, Janie Veronica is a Director of the company. SMITH, Jerome Leward is a Director of the company. Secretary HARRUP, William Frank has been resigned. Secretary KEYS, Nicola has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRUP, William Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


buckley, smith & partners Key Finiance

LIABILITIES £80.73k
-42%
CASH £36.98k
+34788%
TOTAL ASSETS £38.42k
+2380%
All Financial Figures

Current Directors

Secretary
SMITH, Janie Veronica
Appointed Date: 13 May 2005

Director
SMITH, Janie Veronica
Appointed Date: 01 November 2007
76 years old

Director
SMITH, Jerome Leward
Appointed Date: 29 October 1996
73 years old

Resigned Directors

Secretary
HARRUP, William Frank
Resigned: 21 May 1998
Appointed Date: 29 October 1996

Secretary
KEYS, Nicola
Resigned: 13 May 2005
Appointed Date: 21 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 October 1996
Appointed Date: 20 September 1996

Director
HARRUP, William Frank
Resigned: 01 November 2007
Appointed Date: 21 May 1998
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 October 1996
Appointed Date: 20 September 1996

Persons With Significant Control

Mr Jerome Leward Smith
Notified on: 20 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKLEY, SMITH & PARTNERS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2016
Confirmation statement made on 20 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 160

20 Feb 2015
Satisfaction of charge 1 in full
...
... and 57 more events
13 Mar 1997
New director appointed
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
07 Nov 1996
Registered office changed on 07/11/96 from: classic house 174-180 old street london EC1V 9BP
20 Sep 1996
Incorporation

BUCKLEY, SMITH & PARTNERS LIMITED Charges

19 December 2011
Debenture
Delivered: 3 January 2012
Status: Satisfied on 20 February 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…