Company number 08901753
Status Active
Incorporation Date 19 February 2014
Company Type Private Limited Company
Address 23 LAMPARD GROVE, LONDON, ENGLAND, N16 6XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 28 February 2016 to 31 December 2015. The most likely internet sites of BUCKSTONE PROPERTIES LTD are www.buckstoneproperties.co.uk, and www.buckstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Buckstone Properties Ltd is a Private Limited Company.
The company registration number is 08901753. Buckstone Properties Ltd has been working since 19 February 2014.
The present status of the company is Active. The registered address of Buckstone Properties Ltd is 23 Lampard Grove London England N16 6xa. . ADLER, Marc is a Director of the company. Secretary HENDLER, Chaim has been resigned. Director HEIMAN, Osker has been resigned. Director HENDLER, Chaim has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
ADLER, Marc
Appointed Date: 28 February 2014
70 years old
Resigned Directors
Secretary
HENDLER, Chaim
Resigned: 28 February 2014
Appointed Date: 24 February 2014
Director
HEIMAN, Osker
Resigned: 25 February 2014
Appointed Date: 19 February 2014
48 years old
Director
HENDLER, Chaim
Resigned: 28 February 2014
Appointed Date: 24 February 2014
63 years old
Persons With Significant Control
Mr Marc Adler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
BUCKSTONE PROPERTIES LTD Events
09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
03 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
13 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 9 more events
26 Feb 2014
Appointment of Mr Chaim Hendler as a secretary
26 Feb 2014
Registered office address changed from 45-45 Manor Road London N16 5SA United Kingdom on 26 February 2014
25 Feb 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 February 2014
25 Feb 2014
Termination of appointment of Osker Heiman as a director
19 Feb 2014
Incorporation