Check the

BUCKCLOSE LIMITED

Company
BUCKCLOSE LIMITED (01049150)

BUCKCLOSE

Phone: 01752 849 232
B rating

ABOUT BUCKCLOSE LIMITED

Buckclose Ltd

– Residential properties in Devon owned and managed by Buckclose Ltd.

Everyone Seems Ready to Help

Friendliness – everyone seems ready to help, everyone knows our names, it feels like a personal relationship. Everything has been dealt with quickly and there has been no stress regarding the house.

Very Friendly and Helpful Staff

Very friendly and helpful staff. Prefer this to any of the flats that friends have as feels homely and so close to the Uni- ideal location. Every time I meet the staff they greet me personally and remember personal details about what is going on in my life- it’s nice to have that relationship with my landlord. When things go wrong i’m not worried about contacting them.

KEY FINANCES

Year
2017
Assets
£2194.8k ▼ £-795.76k (-26.61 %)
Cash
£34.43k ▲ £15.74k (84.26 %)
Liabilities
£1752.41k ▲ £1498.51k (590.18 %)
Net Worth
£442.39k ▼ £-2294.27k (-83.83 %)

REGISTRATION INFO

Company name
BUCKCLOSE LIMITED
Company number
01049150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.studentrooms4u.co.uk
Phones
01752 849 232
01752 849 274
Registered Address
7 SANDY COURT,
ASHLEIGH WAY LANGAGE BUSINESS PARK,
PLYMOUTH,
DEVON,
PL7 5JX

ECONOMIC ACTIVITIES

41100
Development of building projects
68201
Renting and operating of Housing Association real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 31,557

CHARGES

20 November 2009
Status
Outstanding
Delivered
2 December 2009
Persons entitled
Barclays Bank PLC
Description
F/H 16 and 18 houndiscombe road plymouth t/n's DN105146 and…

28 September 2009
Status
Outstanding
Delivered
29 September 2009
Persons entitled
Barclays Bank PLC
Description
F/H 32 wake street plymouth.

4 September 2006
Status
Outstanding
Delivered
5 September 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 25 addison road plymouth devon t/no…

4 September 2006
Status
Outstanding
Delivered
5 September 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a brickfield cottage plymouth devon and land…

11 January 2005
Status
Outstanding
Delivered
29 January 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 June 2002
Status
Outstanding
Delivered
12 June 2002
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a 8 addison road plymouth devon t/n…

19 January 2001
Status
Outstanding
Delivered
6 February 2001
Persons entitled
Barclays Bank PLC
Description
Property known as 2, 3 and 4 amity place, greenbank…

19 January 2001
Status
Outstanding
Delivered
6 February 2001
Persons entitled
Barclays Bank PLC
Description
The property k/a 5,6 and 7 armada street plymouth.

12 September 2000
Status
Outstanding
Delivered
19 September 2000
Persons entitled
Barclays Bank PLC
Description
Land at chubb drive mileshouse plymouth.

12 September 2000
Status
Outstanding
Delivered
19 September 2000
Persons entitled
Barclays Bank PLC
Description
The freehold land and buildings lying to the east of…

10 January 2000
Status
Outstanding
Delivered
13 January 2000
Persons entitled
Barclays Bank PLC
Description
5,6 and 7 armada street plymouth devon.

23 January 1998
Status
Outstanding
Delivered
30 January 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 March 1997
Status
Outstanding
Delivered
4 April 1997
Persons entitled
Barclays Bank PLC
Description
Land and building lying to the east of addison road…

12 May 1994
Status
Outstanding
Delivered
18 May 1994
Persons entitled
Barclays Bank PLC
Description
Undertaking and all property and assets.

11 January 1994
Status
Outstanding
Delivered
24 January 1994
Persons entitled
Barclays Bank PLC,
Description
Land at brickfield cottage,milehouse,plymouth, devon,.

18 October 1988
Status
Outstanding
Delivered
26 October 1988
Persons entitled
Barclays Bank PLC
Description
52 molesworth road, plymouth devon.

27 January 1987
Status
Outstanding
Delivered
11 February 1987
Persons entitled
Barclays Bank PLC
Description
F/Hold 62 molesworth road plymouth devon title no dn 65723.

30 March 1981
Status
Satisfied
Delivered
3 April 1981
Persons entitled
Barclays Bank LTD
Description
F/H 4 st lukes terrace, tideford & adjoining land at…

See Also


Last update 2018

BUCKCLOSE LIMITED DIRECTORS

Stuart Alan Walsh

  Acting
Appointed
31 August 2001
Occupation
Director
Role
Secretary
Nationality
British
Address
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
Name
WALSH, Stuart Alan

Andrew David Walsh

  Acting
Occupation
Builder
Role
Director
Age
61
Nationality
British
Address
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
Country Of Residence
United Kingdom
Name
WALSH, Andrew David

Stuart Alan Walsh

  Acting PSC
Occupation
Surveyor
Role
Director
Age
59
Nationality
British
Address
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
Country Of Residence
United Kingdom
Name
WALSH, Stuart Alan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Maureen Anne Walsh

  Resigned
Resigned
31 August 2001
Role
Secretary
Address
Ramblers, Botus Fleming, Saltash, Cornwall, PL12 6NJ
Name
WALSH, Maureen Anne

David Alan Walsh

  Resigned
Resigned
31 August 2001
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Ramblers, Botus Fleming, Saltash, Cornwall, PL12 6NJ
Name
WALSH, David Alan

Maureen Anne Walsh

  Resigned PSC
Resigned
31 August 2001
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Ramblers, Botus Fleming, Saltash, Cornwall, PL12 6NJ
Name
WALSH, Maureen Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

REVIEWS


Check The Company
Very good according to the company’s financial health.