Company number 02242902
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address C/O BOOTH PARKES ASSOCIATES, SOUTHOLME TRINITY STREET, GAINSBOROUGH, LINCS, DN21 2EQ
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 one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 2
. The most likely internet sites of BUCKINGHAM GATE PROPERTIES LIMITED are www.buckinghamgateproperties.co.uk, and www.buckingham-gate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Gainsborough Lea Road Rail Station is 0.8 miles; to Saxilby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Gate Properties Limited is a Private Limited Company.
The company registration number is 02242902. Buckingham Gate Properties Limited has been working since 11 April 1988.
The present status of the company is Active. The registered address of Buckingham Gate Properties Limited is C O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs Dn21 2eq. . BLACK, Alexander Dickson is a Secretary of the company. BLACK, Alexander Dickson is a Director of the company. PACEY, Keith is a Director of the company. Secretary ANDERSON, Alison Jane has been resigned. Secretary CUTLER, Stephen Joseph has been resigned. Secretary SMITH, Michael Ernest has been resigned. Secretary TAHMASEBI, Khosrow has been resigned. Secretary WALKER, Alison Jane has been resigned. Director ANDERSON, Alison Jane has been resigned. Director BINKS, Robin Paul has been resigned. Director CUTLER, Stephen Joseph has been resigned. Director DAVIS, David John has been resigned. Director HISLOP, William Thomas has been resigned. Director SMITH, David Dallas has been resigned. Director SMITH, Michael Ernest has been resigned. Director TAHMASEBI, Khosrow has been resigned. Director WALKER, Alison Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
BINKS, Robin Paul
Resigned: 05 March 1993
Appointed Date: 04 December 1991
72 years old
Director
DAVIS, David John
Resigned: 31 October 1992
Appointed Date: 04 December 1991
80 years old
Director
TAHMASEBI, Khosrow
Resigned: 04 January 1999
Appointed Date: 01 December 1993
73 years old
Persons With Significant Control
Compart Group
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more
BUCKINGHAM GATE PROPERTIES LIMITED Events
15 April 1997
Standard security
Delivered: 28 April 1997
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the factory premises at woodside road letham…
14 June 1993
Legal charge
Delivered: 28 June 1993
Status: Satisfied
on 8 October 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north side of colledge road coventry…
14 June 1993
Legal charge
Delivered: 28 June 1993
Status: Satisfied
on 8 October 2002
Persons entitled: Barclays Bank PLC
Description: 114 to 124 (even) holbrook lane and land and buildings on…
14 June 1993
Legal charge
Delivered: 28 June 1993
Status: Satisfied
on 8 October 2002
Persons entitled: Barclays Bank PLC
Description: 110 and 112 holbrook lane coventry west midlands title no…
25 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on north west of…
25 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied
on 11 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings at 151 great howard street liverpool…
25 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 cotton street liverpool title no: la…
14 May 1991
Legal charge
Delivered: 15 December 1995
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south west side…
20 December 1990
Letter of offset
Delivered: 8 January 1991
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balance at credit of any accounts held by the bank in…
3 October 1990
Letter of off set
Delivered: 10 October 1990
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balance at credit of any account held by the bank in…
3 October 1990
Debenture
Delivered: 10 October 1990
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
7 February 1990
Debenture
Delivered: 23 February 1990
Status: Satisfied
on 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
29 December 1989
A registered charge
Delivered: 29 December 1989
Status: Satisfied
on 11 February 1993
Persons entitled: The Royal Bank of Scotland PLC
29 December 1989
Legal charge
Delivered: 5 January 1990
Status: Satisfied
on 11 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings on the north…