General information

Name:

Buck Estates Ltd

Office Address:

89 High Street Hadleigh IP7 5EA Ipswich

Number: 05633803

Incorporation date: 2005-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Buck Estates Limited could be gotten hold of in 89 High Street, Hadleigh in Ipswich. The area code is IP7 5EA. Buck Estates has been present on the market since the firm was established in 2005. The Companies House Reg No. is 05633803. Since Thu, 8th Jan 2009 Buck Estates Limited is no longer under the name Ickburgh Estates. This firm's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Buck Estates Ltd reported its latest accounts for the period up to 2022-03-31. Its most recent confirmation statement was released on 2022-11-23.

In order to satisfy its customers, this company is constantly taken care of by a body of two directors who are James B. and Rebecca B.. Their constant collaboration has been of crucial importance to this company since Tue, 8th Nov 2016. In order to help the directors in their tasks, this specific company has been utilizing the skillset of David J. as a secretary since 2005.

  • Previous company's names
  • Buck Estates Limited 2009-01-08
  • Ickburgh Estates Limited 2005-11-23

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 08 November 2016

Latest update: 6 January 2024

Rebecca B.

Role: Director

Appointed: 08 November 2016

Latest update: 6 January 2024

David J.

Role: Secretary

Appointed: 23 November 2005

Latest update: 6 January 2024

People with significant control

The companies with significant control over this firm include: Reja Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ipswich at High Street, Hadleigh, IP7 5EA and was registered as a PSC under the reg no 13095171.

Reja Holdings Ltd
Address: 89 High Street, Hadleigh, Ipswich, IP7 5EA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13095171
Notified on 4 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Recruit Venture Group Ltd
Address: Beechurst 8 Commercial Road, Dereham, Norfolk, NR19 1AE, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06895443
Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 19th December 2023 director's details were changed (CH01)
filed on: 24th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies