Company NameBuhart Properties Limited
DirectorNicholas Fredrick Scott
Company StatusActive
Company Number01297556
CategoryPrivate Limited Company
Incorporation Date8 February 1977(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas Fredrick Scott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(21 years, 3 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 High Street
West Wickham
Kent
BR4 0NF
Director NameJohn William Burke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 1998)
RoleLaunderer
Correspondence Address109 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AN
Director NameFrederick Arthur Hart
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 1998)
RoleLaunderer
Correspondence Address6 Kings Avenue
Bromley
Kent
BR1 4HW
Secretary NameFrederick Arthur Hart
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address6 Kings Avenue
Bromley
Kent
BR1 4HW
Secretary NameSandra Ann May Scott
NationalityBritish
StatusResigned
Appointed12 May 1998(21 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 06 April 2017)
RoleCompany Director
Correspondence Address14 Wilks Gardens
Croydon
Surrey
CR0 8UJ

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Nicholas Frederick Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£9,197
Current Liabilities£901

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Charges

19 May 1998Delivered on: 3 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 wickham road london borough of croydon t/n SGL163740.
Outstanding
21 September 1983Delivered on: 3 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 wickham road shirley croydon surrey title no sgl 163740 and or the p roceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 September 2020Director's details changed for Mr Nicholas Fredrick Scott on 14 September 2020 (2 pages)
14 September 2020Change of details for Mr Nicholas Fredrick Scott as a person with significant control on 14 September 2020 (2 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 2 in full (1 page)
6 April 2017Termination of appointment of Sandra Ann May Scott as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Sandra Ann May Scott as a secretary on 6 April 2017 (1 page)
11 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(4 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(4 pages)
4 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(4 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Nicholas Frederick Scott on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Nicholas Frederick Scott on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Nicholas Frederick Scott on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
13 January 2009Return made up to 18/09/08; full list of members (3 pages)
13 January 2009Return made up to 18/09/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2007Return made up to 18/09/07; full list of members (2 pages)
31 October 2007Return made up to 18/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 October 2006Return made up to 18/09/06; full list of members (2 pages)
17 October 2006Return made up to 18/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 November 2005Return made up to 18/09/05; full list of members (2 pages)
29 November 2005Return made up to 18/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 December 2004Return made up to 18/09/04; full list of members (6 pages)
7 December 2004Return made up to 18/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 September 2003Return made up to 18/09/02; full list of members (6 pages)
15 September 2003Return made up to 18/09/02; full list of members (6 pages)
15 September 2003Return made up to 18/09/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
28 November 2000Return made up to 18/09/00; full list of members (6 pages)
28 November 2000Return made up to 18/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
15 November 1999Return made up to 18/09/99; no change of members (4 pages)
15 November 1999Return made up to 18/09/99; no change of members (4 pages)
1 October 1999Return made up to 18/09/98; full list of members; amend (6 pages)
1 October 1999Return made up to 18/09/98; full list of members; amend (6 pages)
27 September 1999Full accounts made up to 30 September 1998 (11 pages)
27 September 1999Full accounts made up to 30 September 1998 (11 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Return made up to 18/09/98; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 rectory road wokingham berkshire RG40 1DJ (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 1 rectory road wokingham berkshire RG40 1DJ (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Return made up to 18/09/98; full list of members (6 pages)
18 May 1999Director resigned (1 page)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999Director resigned (1 page)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
12 January 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998Full accounts made up to 30 September 1997 (12 pages)
7 October 1997Return made up to 18/09/97; no change of members (4 pages)
7 October 1997Return made up to 18/09/97; no change of members (4 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
9 October 1996Return made up to 18/09/96; no change of members (4 pages)
9 October 1996Return made up to 18/09/96; no change of members (4 pages)
13 August 1996Full accounts made up to 30 September 1995 (11 pages)
13 August 1996Full accounts made up to 30 September 1995 (11 pages)
10 October 1995Return made up to 18/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Return made up to 18/09/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)