Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCCLEUCH PROPERTY (INTERCITY) LIMITED
Company Information for

BUCCLEUCH PROPERTY (INTERCITY) LIMITED

KETTERING, NORTHAMPTONSHIRE, NN16,
Company Registration Number
05498230
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Buccleuch Property (intercity) Ltd
BUCCLEUCH PROPERTY (INTERCITY) LIMITED was founded on 2005-07-04 and had its registered office in Kettering. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
BUCCLEUCH PROPERTY (INTERCITY) LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
 
Previous Names
DMWSL 468 LIMITED13/07/2005
Filing Information
Company Number 05498230
Date formed 2005-07-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2015-06-16
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BUCCLEUCH PROPERTY (INTERCITY) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER KENNETH MACLEOD
Company Secretary 2006-05-08
FREDERICK LEE ALBRECHT
Director 2008-02-22
JOHN FREEMAN EULICH
Director 2008-02-22
CHARLES GARY HEPBURN
Director 2012-10-26
KEITH WATKINS KENNEDY
Director 2008-02-22
DAVID HOWARD PECK
Director 2005-07-11
ALEXANDER HAY LAIDLAW SMITH
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW HARRIS
Director 2008-02-22 2012-10-26
NICHOLAS ANTONY GEORGE WAUGH
Director 2005-07-11 2008-02-22
DARREN JOHN MILLER
Company Secretary 2005-12-03 2006-05-08
ALAN JEFFREY KIRK
Company Secretary 2005-07-11 2005-12-03
DM COMPANY SERVICES LIMITED
Nominated Secretary 2005-07-04 2005-07-11
25 NOMINEES LIMITED
Director 2005-07-04 2005-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (MOSCOW) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-06-05
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Company Secretary 2007-09-20 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD CHEVIOT INVESTMENTS LIMITED Company Secretary 2007-06-13 CURRENT 1992-02-04 Dissolved 2017-12-12
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Company Secretary 2007-06-13 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Company Secretary 2007-05-29 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Company Secretary 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Company Secretary 2006-10-19 CURRENT 2006-10-19 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (GERMANY) LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD LEDGE 853 LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-23 Dissolved 2017-03-21
JAMES ALEXANDER KENNETH MACLEOD BEMCO DEVELOPMENTS LIMITED Company Secretary 2006-05-08 CURRENT 2005-11-16 Dissolved 2017-10-03
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Company Secretary 2006-05-08 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2006-05-08 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Company Secretary 2006-05-08 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Company Secretary 2006-05-08 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Company Secretary 2006-05-08 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-17 Active
KEITH WATKINS KENNEDY SHELTON FINANCIAL ASSOCIATES LIMITED Director 2006-06-15 CURRENT 2006-02-06 Active - Proposal to Strike off
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID HOWARD PECK ANDSTRAT (NO.413) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2016-10-11
DAVID HOWARD PECK DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SQA) LIMITED Director 2010-03-15 CURRENT 2010-03-05 Dissolved 2017-10-03
DAVID HOWARD PECK BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-06-05
DAVID HOWARD PECK HEADFORT PLACE GARAGES LIMITED Director 2007-10-04 CURRENT 2007-02-05 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Director 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
DAVID HOWARD PECK TARRAS PARK PROPERTIES (GERMANY) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
DAVID HOWARD PECK BEMCO DEVELOPMENTS LIMITED Director 2006-03-22 CURRENT 2005-11-16 Dissolved 2017-10-03
DAVID HOWARD PECK BUCCLEUCH GRANT LIMITED Director 2005-09-13 CURRENT 2005-05-13 Dissolved 2017-05-09
DAVID HOWARD PECK LEDGE 853 LIMITED Director 2005-05-12 CURRENT 2005-03-23 Dissolved 2017-03-21
DAVID HOWARD PECK CHEVIOT INVESTMENTS LIMITED Director 2005-01-28 CURRENT 1992-02-04 Dissolved 2017-12-12
DAVID HOWARD PECK MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
DAVID HOWARD PECK WILLMORETON PROPERTIES LIMITED Director 2004-11-15 CURRENT 2003-01-16 Dissolved 2014-01-09
DAVID HOWARD PECK ASHBY PARK INVESTMENTS LIMITED Director 2004-11-15 CURRENT 2002-11-13 Dissolved 2014-01-09
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2018-05-10 CURRENT 2004-11-17 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2018-05-10 CURRENT 2013-06-27 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
ALEXANDER HAY LAIDLAW SMITH THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ALEXANDER HAY LAIDLAW SMITH LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-27 CURRENT 2015-03-19 Active
ALEXANDER HAY LAIDLAW SMITH BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
ALEXANDER HAY LAIDLAW SMITH DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2013-08-08 CURRENT 2007-06-29 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SQA) LIMITED Director 2010-03-15 CURRENT 2010-03-05 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2008-10-28 CURRENT 2008-04-14 Active
ALEXANDER HAY LAIDLAW SMITH SHAWFAIR PARK MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
ALEXANDER HAY LAIDLAW SMITH CLAN REAL ESTATE LIMITED Director 2007-07-12 CURRENT 2004-06-25 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Director 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
ALEXANDER HAY LAIDLAW SMITH TARRAS PARK PROPERTIES LIMITED Director 2006-08-02 CURRENT 2003-07-28 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2006-05-30 CURRENT 2005-06-22 Active
ALEXANDER HAY LAIDLAW SMITH BEMCO DEVELOPMENTS LIMITED Director 2006-03-22 CURRENT 2005-11-16 Dissolved 2017-10-03
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2005-09-23 CURRENT 2004-08-10 Active
ALEXANDER HAY LAIDLAW SMITH BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2005-09-23 CURRENT 2004-03-17 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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-21DS01APPLICATION FOR STRIKING-OFF
2015-01-21AA01CURREXT FROM 31/10/2014 TO 30/04/2015
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30SH1930/12/14 STATEMENT OF CAPITAL GBP 2
2014-12-30SH20STATEMENT BY DIRECTORS
2014-12-30CAP-SSSOLVENCY STATEMENT DATED 21/11/14
2014-12-30RES06REDUCE ISSUED CAPITAL 21/11/2014
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5120000
2014-07-07AR0104/07/14 FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 3RD FLOOR POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP
2013-07-04AR0104/07/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-08AP01DIRECTOR APPOINTED MR CHARLES GARY HEPBURN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-17AR0104/07/12 FULL LIST
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-08AR0104/07/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-21AR0104/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREEMAN EULICH / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LEE ALBRECHT / 30/06/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 3 CHARLES STREET BERKELEY SQUARE LONDON W1J 5DD
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PECK / 09/03/2009
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-2288(2)AD 17/07/08 GBP SI 286000@1=286000 GBP IC 4600000/4886000
2008-07-08363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EULICH / 22/02/2008
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH KENNEDY / 22/02/2008
2008-05-1388(2)AD 28/04/08 GBP SI 600000@1=600000 GBP IC 4000000/4600000
2008-05-1388(2)AD 22/02/08 GBP SI 3999999@1=3999999 GBP IC 1/4000000
2008-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-10RES01ALTER MEMORANDUM 22/02/2008
2008-03-10RES04GBP NC 100/5120000 22/02/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WAUGH
2008-03-10288aDIRECTOR APPOINTED FREDERICK LEE ALBRECHT
2008-03-10288aDIRECTOR APPOINTED KEITH WATKINS KENNEDY
2008-03-10288aDIRECTOR APPOINTED DAVID ANDREW HARRIS
2008-03-10288aDIRECTOR APPOINTED JOHN FREEMAN EULICH
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-07-09363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-24AUDAUDITOR'S RESIGNATION
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288cSECRETARY'S PARTICULARS CHANGED
2006-07-07363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ESTATE OFFICE THE BOUGHTON ESTATE WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UP
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2005-08-01288aNEW SECRETARY APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2005-07-13CERTNMCOMPANY NAME CHANGED DMWSL 468 LIMITED CERTIFICATE ISSUED ON 13/07/05
2005-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BUCCLEUCH PROPERTY (INTERCITY) 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 BUCCLEUCH PROPERTY (INTERCITY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-25 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH FOR ITSELF AND AS SECURITY AGENT FOR THE FINANCE PARTIES (THE 'SECURITY AGENT')
STANDARD SECURITY 2008-02-22 Satisfied DEUTSCHE POSTBANK AG LONDON BRANCH
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD AUGUST 2005 AND 2005-08-19 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of BUCCLEUCH PROPERTY (INTERCITY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCCLEUCH PROPERTY (INTERCITY) LIMITED
Trademarks
We have not found any records of BUCCLEUCH PROPERTY (INTERCITY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCCLEUCH PROPERTY (INTERCITY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BUCCLEUCH PROPERTY (INTERCITY) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUCCLEUCH PROPERTY (INTERCITY) 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 BUCCLEUCH PROPERTY (INTERCITY) 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 BUCCLEUCH PROPERTY (INTERCITY) 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.