Buckland Dartford Limited

General information

Name:

Buckland Dartford Ltd

Office Address:

The Tump Penallt NP25 4AQ Monmouth

Number: 06431038

Incorporation date: 2007-11-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Buckland Dartford Limited firm has been in this business field for at least seventeen years, as it's been established in 2007. Registered with number 06431038, Buckland Dartford was set up as a Private Limited Company with office in The Tump, Monmouth NP25 4AQ. This company's declared SIC number is 68100 which stands for Buying and selling of own real estate. Tuesday 31st May 2022 is the last time the accounts were filed.

The corporation's trademark is "ROCEM". They filed a trademark application on Wed, 20th Nov 2013 and it was registered after three months. The trademark is valid until Mon, 20th Nov 2023.

Right now, this specific limited company is supervised by a single director: Douglas H., who was chosen to lead the company on 2007-11-19. Moreover, the managing director's duties are constantly supported by a secretary - Susan H., who joined this limited company in 2007.

Douglas H. is the individual who has control over this firm.

Trade marks

Trademark UK00003031469
Trademark image:-
Trademark name:ROCEM
Status:Registered
Filing date:2013-11-20
Date of entry in register:2014-02-28
Renewal date:2023-11-20
Owner name:BUCKLAND DARTFORD LTD
Owner address:2 Chambers Cottages, Filston Lane, Shoreham, SEVENOAKS, United Kingdom, TN14 7SY

Financial data based on annual reports

Company staff

Douglas H.

Role: Director

Appointed: 19 November 2007

Latest update: 1 May 2024

Susan H.

Role: Secretary

Appointed: 19 November 2007

Latest update: 1 May 2024

People with significant control

Douglas H.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 20 July 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 20 July 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 July 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 10 August 2014
Date Approval Accounts 10 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

2 Chambers Cottages Filston Lane

Post code:

TN14 7SY

City / Town:

Shoreham

HQ address,
2014

Address:

2 Chambers Cottages Filston Lane

Post code:

TN14 7SY

City / Town:

Shoreham

HQ address,
2015

Address:

2 Chambers Cottages Filston Lane

Post code:

TN14 7SY

City / Town:

Shoreham

HQ address,
2016

Address:

2 Chambers Cottages Filston Lane

Post code:

TN14 7SY

City / Town:

Shoreham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Closest Companies - by postcode