Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKMINSTER MANAGEMENT LIMITED
Company Information for

BUCKMINSTER MANAGEMENT LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
01533749
Private Limited Company
Active

Company Overview

About Buckminster Management Ltd
BUCKMINSTER MANAGEMENT LIMITED was founded on 1980-12-10 and has its registered office in London. The organisation's status is listed as "Active". Buckminster Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCKMINSTER MANAGEMENT LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Telephone(01476) 860471
 
Filing Information
Company Number 01533749
Company ID Number 01533749
Date formed 1980-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB355237944  
Last Datalog update: 2024-01-09 14:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKMINSTER MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCKMINSTER MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LOUISE TOLLEMACHE
Director 2001-08-21
LYONEL HUMPHRY JOHN TOLLEMACHE
Director 1991-08-10
MARY JOSCELYNE TOLLEMACHE
Director 1991-08-10
RICHARD JOHN TOLLEMACHE
Director 1992-02-07
STEPHEN GEORGE VICKERS
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DUNCAN STAFFORD
Company Secretary 1991-08-10 2012-12-31
HARRY MORTON NEAL
Director 1991-08-10 2005-02-11
LYONEL THOMAS TOLLEMACHE
Director 1991-08-10 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA LOUISE TOLLEMACHE BUCKMINSTER BROADBAND LIMITED Director 2012-05-23 CURRENT 2012-03-20 Active
AMANDA LOUISE TOLLEMACHE BUCKMINSTER FARMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
AMANDA LOUISE TOLLEMACHE E.H. CAMELLOT (2019) LIMITED Director 2000-02-01 CURRENT 1994-09-27 Active - Proposal to Strike off
LYONEL HUMPHRY JOHN TOLLEMACHE HAM NOMINEES LIMITED Director 2009-01-13 CURRENT 2009-01-09 Active
LYONEL HUMPHRY JOHN TOLLEMACHE HANBY NOMINEES LIMITED Director 2009-01-13 CURRENT 2009-01-09 Active
LYONEL HUMPHRY JOHN TOLLEMACHE BUCKMINSTER DEVELOPMENTS LIMITED Director 1991-08-11 CURRENT 1965-04-12 Active
LYONEL HUMPHRY JOHN TOLLEMACHE BUCKMINSTER FARMING COMPANY LIMITED Director 1991-05-30 CURRENT 1981-07-15 Active
MARY JOSCELYNE TOLLEMACHE BUCKMINSTER FARMING COMPANY LIMITED Director 1991-05-30 CURRENT 1981-07-15 Active
RICHARD JOHN TOLLEMACHE LINCOLN ASSEMBLY ROOMS LIMITED Director 2015-05-01 CURRENT 2014-11-18 Active
RICHARD JOHN TOLLEMACHE STAPLEFORD ESTATE TRUSTEE TWO LIMITED Director 2015-03-04 CURRENT 2015-01-21 Active
RICHARD JOHN TOLLEMACHE STAPLEFORD ESTATE TRUSTEE ONE LIMITED Director 2015-03-04 CURRENT 2015-01-21 Active
RICHARD JOHN TOLLEMACHE NAMECO (NO.394) LIMITED Director 2014-12-17 CURRENT 1999-09-24 Active
RICHARD JOHN TOLLEMACHE BUCKMINSTER BROADBAND LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
RICHARD JOHN TOLLEMACHE WYMONDHAM FARMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
RICHARD JOHN TOLLEMACHE BUCKMINSTER FARMS LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
RICHARD JOHN TOLLEMACHE GRANTHAM GATEWAY LIMITED Director 2010-02-03 CURRENT 2009-07-21 Dissolved 2016-04-12
RICHARD JOHN TOLLEMACHE SPITALGATE DEVELOPMENTS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RICHARD JOHN TOLLEMACHE LINCOLN COUNTY ASSEMBLY ROOMS Director 2009-08-03 CURRENT 2009-08-03 Active
RICHARD JOHN TOLLEMACHE HAM NOMINEES LIMITED Director 2009-01-13 CURRENT 2009-01-09 Active
RICHARD JOHN TOLLEMACHE HANBY NOMINEES LIMITED Director 2009-01-13 CURRENT 2009-01-09 Active
RICHARD JOHN TOLLEMACHE BUCKMINSTER DEVELOPMENTS LIMITED Director 2005-02-11 CURRENT 1965-04-12 Active
RICHARD JOHN TOLLEMACHE E.H. CAMELLOT (2019) LIMITED Director 2000-02-01 CURRENT 1994-09-27 Active - Proposal to Strike off
STEPHEN GEORGE VICKERS HARPER ADAMS UNIVERSITY Director 2012-04-27 CURRENT 2012-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1505/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-2405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOSCELYNE TOLLEMACHE
2021-12-2105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-12-21AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LYONEL HUMPHRY JOHN TOLLEMACHE
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-10-15AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-19PSC07CESSATION OF WILLIAM HENRY GEORGE WILKS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL ROSS SAUNDERS WATSON
2019-01-21AP01DIRECTOR APPOINTED MR WILLIAM GAVIN LEE
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE VICKERS
2018-12-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-27AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 70000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS WATTS MACKIE
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY GEORGE WILKS
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN TOLLEMACHE
2017-10-20PSC07CESSATION OF HAM NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-01-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 70000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-08CH01Director's details changed for Mr Stephen George Vickers on 2016-02-08
2015-11-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 70000
2015-09-03AR0110/08/15 ANNUAL RETURN FULL LIST
2014-10-15AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 70000
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Mr Stephen George Vickers on 2014-05-08
2013-11-26AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AP01DIRECTOR APPOINTED STEPHEN GEORGE VICKERS
2013-08-16AR0110/08/13 ANNUAL RETURN FULL LIST
2013-01-09AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER STAFFORD
2012-08-14AR0110/08/12 ANNUAL RETURN FULL LIST
2011-10-07AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-15AR0110/08/11 FULL LIST
2010-10-07AA05/04/10 TOTAL EXEMPTION FULL
2010-08-10AR0110/08/10 FULL LIST
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNCAN STAFFORD / 18/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOLLEMACHE / 18/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY JOSCELYNE TOLLEMACHE / 18/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR LYONEL HUMPHRY JOHN TOLLEMACHE / 18/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE TOLLEMACHE / 18/02/2010
2009-10-31AA05/04/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOLLEMACHE / 13/01/2009
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA TOLLEMACHE / 13/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARY TOLLEMACHE / 13/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / LYONEL TOLLEMACHE / 13/01/2009
2008-09-16AA05/04/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2006-09-06363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-08-11363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-21288bDIRECTOR RESIGNED
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-09363aRETURN MADE UP TO 10/08/04; NO CHANGE OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-08-09363aRETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS
2002-08-12363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-10AAFULL ACCOUNTS MADE UP TO 05/04/02
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB
2001-09-14288aNEW DIRECTOR APPOINTED
2001-08-16363aRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 05/04/01
2000-09-11AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-08-24363aRETURN MADE UP TO 10/08/00; NO CHANGE OF MEMBERS
1999-08-17288cDIRECTOR'S PARTICULARS CHANGED
1999-08-17363aRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 05/04/99
1998-08-17363aRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 05/04/98
1997-08-08363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 05/04/97
1996-09-19288DIRECTOR RESIGNED
1996-08-19363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-08-10363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 05/04/95
1994-08-15363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
1994-08-01AAFULL ACCOUNTS MADE UP TO 05/04/94
1993-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-21363sRETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS
1993-07-26AAFULL ACCOUNTS MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUCKMINSTER MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKMINSTER MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCKMINSTER MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKMINSTER MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BUCKMINSTER MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUCKMINSTER MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUCKMINSTER MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2015-04-01 GBP £10,000
South Kesteven District Council 2014-10-01 GBP £10,000
South Kesteven District Council 2014-04-24 GBP £250
South Kesteven District Council 2014-04-01 GBP £9,750
South Kesteven District Council 2013-10-01 GBP £9,750
South Kesteven District Council 2013-07-04 GBP £250
South Kesteven District Council 2013-04-03 GBP £9,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUCKMINSTER MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKMINSTER MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKMINSTER MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.