Background WavePink WaveYellow Wave

BUCKENHILL ESTATES LTD. (07932309)

BUCKENHILL ESTATES LTD. (07932309) is an active UK company. incorporated on 1 February 2012. with registered office in Bromyard. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). BUCKENHILL ESTATES LTD. has been registered for 14 years. Current directors include CLAYTON, Hollie Louise, CLAYTON, Jack Edward.

Company Number
07932309
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Buckenhill Manor, Bromyard, HR7 4PG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CLAYTON, Hollie Louise, CLAYTON, Jack Edward
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKENHILL ESTATES LTD.

BUCKENHILL ESTATES LTD. is an active company incorporated on 1 February 2012 with the registered office located in Bromyard. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). BUCKENHILL ESTATES LTD. was registered 14 years ago.(SIC: 01490)

Status

active

Active since 14 years ago

Company No

07932309

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

J.S. GAME LIMITED
From: 1 February 2012To: 5 January 2026
Contact
Address

Buckenhill Manor Buckenhill Bromyard, HR7 4PG,

Previous Addresses

32 the Square Gillingham SP8 4AR England
From: 19 November 2020To: 28 August 2025
Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England
From: 23 May 2017To: 19 November 2020
Centurion House Central Way Andover Hants SP10 5AN
From: 1 February 2012To: 23 May 2017
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Apr 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAYTON, Hollie Louise

Active
Buckenhill, BromyardHR7 4PG
Born March 1984
Director
Appointed 05 Apr 2017

CLAYTON, Jack Edward

Active
Buckenhill, BromyardHR7 4PG
Born April 1983
Director
Appointed 01 Feb 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

Persons with significant control

2

Mrs Hollie Louise Clayton

Active
Buckenhill, BromyardHR7 4PG
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jack Edward Clayton

Active
Buckenhill, BromyardHR7 4PG
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Incorporation Company
1 February 2012
NEWINCIncorporation