BUCKINGHAM GATE PROPERTIES LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 2EQ

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

Secretary
BLACK, Alexander Dickson
Appointed Date: 31 December 2004

Director
BLACK, Alexander Dickson
Appointed Date: 04 January 1999
74 years old

Director
PACEY, Keith
Appointed Date: 31 December 2004
75 years old

Resigned Directors

Secretary
ANDERSON, Alison Jane
Resigned: 17 January 2000
Appointed Date: 12 August 1998

Secretary
CUTLER, Stephen Joseph
Resigned: 08 October 1993

Secretary
SMITH, Michael Ernest
Resigned: 08 August 2000
Appointed Date: 17 January 2000

Secretary
TAHMASEBI, Khosrow
Resigned: 12 August 1998
Appointed Date: 08 October 1993

Secretary
WALKER, Alison Jane
Resigned: 31 August 2004
Appointed Date: 08 August 2000

Director
ANDERSON, Alison Jane
Resigned: 17 January 2000
Appointed Date: 12 August 1998
61 years old

Director
BINKS, Robin Paul
Resigned: 05 March 1993
Appointed Date: 04 December 1991
72 years old

Director
CUTLER, Stephen Joseph
Resigned: 08 October 1993
74 years old

Director
DAVIS, David John
Resigned: 31 October 1992
Appointed Date: 04 December 1991
80 years old

Director
HISLOP, William Thomas
Resigned: 04 December 1991
93 years old

Director
SMITH, David Dallas
Resigned: 12 August 1998
Appointed Date: 05 March 1993
80 years old

Director
SMITH, Michael Ernest
Resigned: 08 August 2000
Appointed Date: 17 January 2000
81 years old

Director
TAHMASEBI, Khosrow
Resigned: 04 January 1999
Appointed Date: 01 December 1993
73 years old

Director
WALKER, Alison Jane
Resigned: 31 August 2004
Appointed Date: 08 August 2000
61 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

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2

...
... and 115 more events
07 Jun 1988
Company name changed legibus 1151 LIMITED\certificate issued on 08/06/88

06 Jun 1988
Registered office changed on 06/06/88 from: royex house aldermanbury square london EC2V 7LD

06 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1988
Accounting reference date notified as 31/12

11 Apr 1988
Incorporation

BUCKINGHAM GATE PROPERTIES LIMITED Charges

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…