Background WavePink WaveYellow Wave

BUCKLANE ESTATES LTD (07574730)

BUCKLANE ESTATES LTD (07574730) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUCKLANE ESTATES LTD has been registered for 15 years. Current directors include HIRSCHLER, Moses, LORINCZ, Moses Isaac, STERN, Mendy.

Company Number
07574730
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
14 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HIRSCHLER, Moses, LORINCZ, Moses Isaac, STERN, Mendy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLANE ESTATES LTD

BUCKLANE ESTATES LTD is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUCKLANE ESTATES LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07574730

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

14 Clifton Gardens London, N15 6AP,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 13
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Apr 21
Director Left
Feb 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HIRSCHLER, Moses

Active
Leadale Road, LondonN16 6DA
Born November 1982
Director
Appointed 05 Apr 2013

LORINCZ, Moses Isaac

Active
Clifton Gardens, LondonN15 6AP
Born April 1977
Director
Appointed 23 Mar 2011

STERN, Mendy

Active
Durlston Road, LondonE5 8RP
Born February 1984
Director
Appointed 27 Jul 2017

SALEH, Abdus

Resigned
South Park Drive, IlfordIG3 9AA
Born July 1975
Director
Appointed 27 Jul 2017
Resigned 20 Feb 2023

Persons with significant control

2

Mr Moses Hirschler

Active
LondonN15 6AP
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2021

Mr Moses Isaac Lorincz

Active
Clifton Gardens, LondonN15 6AP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Legacy
28 December 2012
MG01MG01
Legacy
28 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Incorporation Company
23 March 2011
NEWINCIncorporation