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

BUCK ESTATES LIMITED

89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA,
Company Registration Number
05633803
Private Limited Company
Active

Company Overview

About Buck Estates Ltd
BUCK ESTATES LIMITED was founded on 2005-11-23 and has its registered office in Ipswich. The organisation's status is listed as "Active". Buck Estates Limited is a Private Limited Company registered in 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
BUCK ESTATES LIMITED
 
Legal Registered Office
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK
IP7 5EA
Other companies in IP7
 
Previous Names
ICKBURGH ESTATES LIMITED08/01/2009
Filing Information
Company Number 05633803
Company ID Number 05633803
Date formed 2005-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876219689  
Last Datalog update: 2024-01-09 15:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCK ESTATES LIMITED
The accountancy firm based at this address is WALTER WRIGHT CONSULTANCY 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.
Companies with same name BUCK ESTATES LIMITED
The following companies were found which have the same name as BUCK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCK ESTATES Georgia Unknown
BUCK ESTATES Georgia Unknown
BUCK ESTATES HOLDINGS LIMITED 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active Company formed on the 2021-09-24
BUCK ESTATES BECKSIDE LTD 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active Company formed on the 2022-01-20
BUCK ESTATES COTSWOLD LTD 89 High Street Hadleigh Ipswich SUFFOLK IP7 5EA Active Company formed on the 2022-03-29
BUCK ESTATES ST JOHNS RD LTD 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active Company formed on the 2022-03-29
BUCK ESTATES LINDEN ROAD LTD 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active Company formed on the 2023-09-15

Company Officers of BUCK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON JAFFREY
Company Secretary 2005-11-23
JAMES ALEXANDER BUCKMAN
Director 2016-11-08
JOHN TIMOTHY BUCKMAN
Director 2005-11-23
REBECCA JOSEPHINE BUCKMAN
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CAROLINE BEGG
Company Secretary 2007-07-18 2007-07-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-23 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON JAFFREY JARK CONSTRUCTION LIMITED Company Secretary 2009-02-02 CURRENT 2007-01-22 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE LIMITED Company Secretary 2009-02-02 CURRENT 2001-07-24 Liquidation
DAVID SIMON JAFFREY CREYF'S (UK) LIMITED Company Secretary 2008-03-31 CURRENT 1987-02-02 Active - Proposal to Strike off
DAVID SIMON JAFFREY APTUS PERSONNEL LIMITED Company Secretary 2008-03-31 CURRENT 2000-11-07 Liquidation
DAVID SIMON JAFFREY JARK INDUSTRIAL LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY MILLSOPPS LIMITED Company Secretary 2006-08-10 CURRENT 2004-02-18 Active
DAVID SIMON JAFFREY JARK HEALTHCARE HOLDINGS LTD Company Secretary 2004-07-08 CURRENT 2004-07-08 Liquidation
DAVID SIMON JAFFREY PAYTEMP LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
DAVID SIMON JAFFREY JARK VENTURES LIMITED Company Secretary 1996-10-04 CURRENT 1996-07-15 Active
JAMES ALEXANDER BUCKMAN MILLSOPPS LIMITED Director 2014-08-28 CURRENT 2004-02-18 Active
JOHN TIMOTHY BUCKMAN PAYTEMP XTRA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2016-12-20
JOHN TIMOTHY BUCKMAN PAYTEMP CONSTRUCTION LIMITED Director 2013-02-06 CURRENT 2013-02-06 Liquidation

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
2024-01-24Director's details changed for Miss Rebecca Josaphine Buckman on 2023-12-19
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Director's details changed for Mr James Alexander Buckman on 2023-09-14
2023-11-28CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-11-23CH01Director's details changed for Miss Rebecca Josaphine Buckman on 2021-12-23
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056338030028
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-23CH01Director's details changed for Mr James Alexander Buckman on 2021-10-15
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056338030023
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22PSC07CESSATION OF THE RECRUIT VENTURE GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22PSC02Notification of Reja Holdings Ltd as a person with significant control on 2021-02-04
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056338030026
2019-12-19CH01Director's details changed for Miss Rebecca Josephine Buckman on 2019-12-19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056338030026
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY BUCKMAN
2018-10-10CH01Director's details changed for Mr James Alexander Buckman on 2018-07-18
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056338030025
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056338030024
2018-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-21PSC05Change of details for Jark Holdings Limited as a person with significant control on 2017-04-12
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MISS REBECCA JOSEPHINE BUCKMAN
2016-11-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BUCKMAN
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056338030023
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0123/11/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY BUCKMAN / 05/11/2012
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-11-29AR0123/11/11 FULL LIST
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-01AR0123/11/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 26/10/2009
2009-12-22AR0123/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 09/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON JAFFREY / 09/10/2009
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-08CERTNMCOMPANY NAME CHANGED ICKBURGH ESTATES LIMITED CERTIFICATE ISSUED ON 08/01/09
2008-11-28363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-10363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288bSECRETARY RESIGNED
2007-07-27288aNEW SECRETARY APPOINTED
2006-12-01363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-12-2188(2)RAD 23/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-07288bSECRETARY RESIGNED
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUCK ESTATES 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 BUCK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-11-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-10-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-09-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-20 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BUCK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BUCK ESTATES LIMITED registering or being granted any patents
Domain Names

BUCK ESTATES LIMITED owns 1 domain names.

ickburghestates.co.uk  

Trademarks
We have not found any records of BUCK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCK ESTATES 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 (82990 - Other business support service activities n.e.c.) as BUCK ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUCK ESTATES 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 BUCK ESTATES 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 BUCK ESTATES 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.