Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED (05488351)

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED (05488351) is an active UK company. incorporated on 22 June 2005. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (TYNE TEES) LIMITED has been registered for 20 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
05488351
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED

BUCCLEUCH PROPERTY (TYNE TEES) LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUCCLEUCH PROPERTY (TYNE TEES) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05488351

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CROSSCO (881) LIMITED
From: 22 June 2005To: 11 August 2005
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 22 June 2005To: 25 November 2013
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Nov 15
Loan Secured
Jul 17
Director Joined
May 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jan 20
Capital Update
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 29 May 2007

MACLEOD, James Alexander Kenneth

Active
Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 10 May 2018

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 03 Aug 2005

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 30 May 2006

KIRK, Alan

Resigned
West Er Eldhurst, MelroseTD6 9SX
Secretary
Appointed 03 Aug 2005
Resigned 03 Dec 2005

MACLEOD, James Alexander Kenneth

Resigned
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 08 May 2006
Resigned 18 Apr 2007

MILLER, Darren John

Resigned
52c Mill Street, SelkirkTD7 5DQ
Secretary
Appointed 18 Apr 2007
Resigned 29 May 2007

MILLER, Darren John

Resigned
Craiglea, SelkirkTD7 4EB
Secretary
Appointed 03 Dec 2005
Resigned 08 May 2006

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Jun 2005
Resigned 03 Aug 2005

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 03 Aug 2005
Resigned 31 Dec 2025

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Jun 2005
Resigned 03 Aug 2005

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Legacy
10 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2021
SH19Statement of Capital
Legacy
10 February 2021
CAP-SSCAP-SS
Resolution
10 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2020
AAAnnual Accounts
Legacy
16 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Legacy
11 June 2010
MG01MG01
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 May 2009
287Change of Registered Office
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288cChange of Particulars
Auditors Resignation Company
24 November 2006
AUDAUD
Legacy
15 September 2006
288cChange of Particulars
Legacy
15 September 2006
288cChange of Particulars
Legacy
11 July 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2005
NEWINCIncorporation