Background WavePink WaveYellow Wave

THE BUCKLAND PROJECT LTD (03267941)

THE BUCKLAND PROJECT LTD (03267941) is an active UK company. incorporated on 24 October 1996. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BUCKLAND PROJECT LTD has been registered for 29 years. Current directors include FILMER-WILSON, Robin Hubert.

Company Number
03267941
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Mha House Charter Court, Swansea, SA7 9FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FILMER-WILSON, Robin Hubert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCKLAND PROJECT LTD

THE BUCKLAND PROJECT LTD is an active company incorporated on 24 October 1996 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BUCKLAND PROJECT LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03267941

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea, SA7 9FS,

Previous Addresses

N/a C/O Gerald Thomas & Co Accountants 3 New Mill Court Swansea Enterprise Park Swansea Wales
From: 4 February 2020To: 15 December 2023
1 Bell Street 2nd Floor London NW1 5BY
From: 12 July 2011To: 4 February 2020
23 Harcourt Street London W1H 4HJ
From: 24 October 1996To: 12 July 2011
Timeline

9 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
New Owner
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FILMER-WILSON, Robin Hubert

Active
Charter Court, SwanseaSA7 9FS
Born September 1975
Director
Appointed 31 Jan 2020

FLEMING, William John Martin

Resigned
Bwlch, BreconLD3 7JJ
Secretary
Appointed 24 Oct 1996
Resigned 31 Jan 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

FLEMING, William John Martin

Resigned
Bwlch, BreconLD3 7JJ
Born November 1954
Director
Appointed 24 Oct 1996
Resigned 31 Jan 2020

GADHVI, Sanjay

Resigned
4 Great North Road, WelwynAL6 0PL
Born February 1957
Director
Appointed 25 Nov 1996
Resigned 31 Jan 2020

LAD, Nareshlal Vithalbhai

Resigned
16 High View, PinnerHA5 3PA
Born March 1959
Director
Appointed 22 Feb 2008
Resigned 31 Jan 2020

MULJI, Ajit Kumar

Resigned
4 Partridge Close, StanmoreHA7 4YP
Born November 1953
Director
Appointed 24 Oct 1996
Resigned 10 Jan 2008

PATEL, Kaushik Chimanbhai

Resigned
32 Ebrington Road, KentonHA3 0LT
Born August 1956
Director
Appointed 24 Oct 1996
Resigned 10 Jan 2008

SHAH, Harsha

Resigned
Halland Way, NorthwoodHA6 2AG
Born July 1961
Director
Appointed 10 Jan 2008
Resigned 31 Jan 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996

Persons with significant control

1

Mr Robin Hubert Filmer-Wilson

Active
Charter Court, SwanseaSA7 9FS
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 January 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
88(2)R88(2)R
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
123Notice of Increase in Nominal Capital
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
16 April 1998
88(2)R88(2)R
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation