Background WavePink WaveYellow Wave

BUCKMINSTER DEVELOPMENTS LIMITED (00845496)

BUCKMINSTER DEVELOPMENTS LIMITED (00845496) is an active UK company. incorporated on 12 April 1965. with registered office in Grantham. The company operates in the Construction sector, engaged in development of building projects. BUCKMINSTER DEVELOPMENTS LIMITED has been registered for 60 years. Current directors include TOLLEMACHE, Richard John, Sir.

Company Number
00845496
Status
active
Type
ltd
Incorporated
12 April 1965
Age
60 years
Address
Grange Farmyard Main Street, Grantham, NG33 5SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TOLLEMACHE, Richard John, Sir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKMINSTER DEVELOPMENTS LIMITED

BUCKMINSTER DEVELOPMENTS LIMITED is an active company incorporated on 12 April 1965 with the registered office located in Grantham. The company operates in the Construction sector, specifically engaged in development of building projects. BUCKMINSTER DEVELOPMENTS LIMITED was registered 60 years ago.(SIC: 41100)

Status

active

Active since 60 years ago

Company No

00845496

LTD Company

Age

60 Years

Incorporated 12 April 1965

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Grange Farmyard Main Street Buckminster Grantham, NG33 5SD,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 23 April 2024
Lion House Red Lion Street London WC1R 4GB
From: 12 April 1965To: 29 February 2016
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Nov 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOLLEMACHE, Richard John, Sir

Active
Main Street, GranthamNG33 5SD
Born May 1966
Director
Appointed 11 Feb 2005

STAFFORD, Roger Duncan

Resigned
Lion House, LondonWC1R 4GB
Secretary
Appointed N/A
Resigned 31 Dec 2012

NEAL, Harry Morton

Resigned
Great Sarratt Hall, RickmansworthWD3 4PD
Born November 1931
Director
Appointed N/A
Resigned 11 Feb 2005

TOLLEMACHE, Lyonel Humphry John, Sir

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1931
Director
Appointed N/A
Resigned 07 Oct 2020

Persons with significant control

5

3 Active
2 Ceased

Sir Lyonel Humphry John Tollemache

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born July 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Garnier Ruffer

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sir Richard John Tollemache

Active
Main Street, GranthamNG33 5SD
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr James Michael Ross Saunders Watson

Active
Main Street, GranthamNG33 5SD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Michael Harry Walker Neal

Active
Main Street, GranthamNG33 5SD
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Dissolution Withdrawal Application Strike Off Company
13 October 2010
DS02DS02
Gazette Notice Voluntary
7 September 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 August 2010
DS01DS01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
21 September 2001
287Change of Registered Office
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
24 August 2000
363aAnnual Return
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
225(1)225(1)
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Resolution
3 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
15 December 1987
287Change of Registered Office
Legacy
28 August 1987
363363
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
24 October 1986
363363