Company NameBuck Park (Holdings) Limited
DirectorGeorge Michael Watson
Company StatusActive
Company Number03191523
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Michael Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Bramley Lane Hipperholme
Halifax
West Yorkshire
HX3 8NR
Secretary NameMrs Ann Wilkinson Watson
NationalityBritish
StatusCurrent
Appointed10 October 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Craiglands
Halifax
West Yorkshire
HX3 8NR
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCo Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Secretary NameMr Leonard Evans
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCo Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Wakefield Road
Hipperholme
Halifax
HX3 8AA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Anne Watson
50.00%
Ordinary
50 at £1George Michael Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£90,355
Current Liabilities£13,470

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

9 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
1 May 2020Change of details for Mr George Michael Watson as a person with significant control on 6 April 2016 (2 pages)
1 May 2020Notification of Ann Wilkinson Watson as a person with significant control on 6 April 2016 (2 pages)
1 May 2020Confirmation statement made on 26 April 2020 with updates (3 pages)
19 April 2020Registered office address changed from 28 Prescott Street Halifax Yorkshire HX1 2JL to Office a8B, Croft Myl West Parade Halifax HX1 2EQ on 19 April 2020 (1 page)
14 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
25 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 November 2009Amended accounts made up to 30 November 2008 (7 pages)
30 November 2009Amended accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
28 July 2006Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
5 June 2006Return made up to 26/04/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
28 February 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2004Return made up to 26/04/04; full list of members (6 pages)
20 May 2004Return made up to 26/04/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 June 2003Return made up to 26/04/03; full list of members (6 pages)
7 June 2003Return made up to 26/04/03; full list of members (6 pages)
5 July 2002Return made up to 26/04/02; full list of members (6 pages)
5 July 2002Return made up to 26/04/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
14 August 2001Return made up to 26/04/01; full list of members (6 pages)
14 August 2001Return made up to 26/04/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
18 October 2000Full accounts made up to 28 February 2000 (8 pages)
18 October 2000Full accounts made up to 28 February 2000 (8 pages)
19 June 2000Return made up to 26/04/00; full list of members (6 pages)
19 June 2000Return made up to 26/04/00; full list of members (6 pages)
28 October 1999Return made up to 26/04/99; no change of members (4 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1999Return made up to 26/04/99; no change of members (4 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 July 1998Return made up to 26/04/98; no change of members (6 pages)
28 July 1998Return made up to 26/04/98; no change of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 May 1997Return made up to 26/04/97; full list of members (7 pages)
19 May 1997Return made up to 26/04/97; full list of members (7 pages)
24 July 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
24 July 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
23 July 1996Ad 26/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1996Ad 26/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
26 April 1996Incorporation (10 pages)
26 April 1996Incorporation (10 pages)