Background WavePink WaveYellow Wave

BUCKHILL ESTATES LTD (07902133)

BUCKHILL ESTATES LTD (07902133) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUCKHILL ESTATES LTD has been registered for 14 years. Current directors include ROTHFELD, Myer Bernard.

Company Number
07902133
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHILL ESTATES LTD

BUCKHILL ESTATES LTD is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUCKHILL ESTATES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07902133

LTD Company

Age

14 Years

Incorporated 9 January 2012

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 29 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 January 2012To: 1 February 2012
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTHFELD, Myer Bernard

Active
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 02 Feb 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 09 Jan 2012
Resigned 01 Feb 2012

Persons with significant control

3

1 Active
2 Ceased

Starbeam Estates Ltd

Active
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018

Mr Myer Bernard Rothfeld

Ceased
149a Stamford Hill, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 31 Oct 2018

Mr Joseph Daniel Pfeffer

Ceased
149a Stamford Hill, LondonN16 5LL
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2017
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Incorporation Company
9 January 2012
NEWINCIncorporation