Background WavePink WaveYellow Wave

BUCKHURST LAND INVESTMENTS LIMITED (10484615)

BUCKHURST LAND INVESTMENTS LIMITED (10484615) is an active UK company. incorporated on 17 November 2016. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUCKHURST LAND INVESTMENTS LIMITED has been registered for 9 years. Current directors include WALSH, John Patrick.

Company Number
10484615
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALSH, John Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHURST LAND INVESTMENTS LIMITED

BUCKHURST LAND INVESTMENTS LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUCKHURST LAND INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10484615

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 17 November 2016To: 4 April 2024
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Funding Round
Dec 20
Owner Exit
Oct 21
Loan Secured
Dec 21
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 17 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Patrick Walsh

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2016
Ceased 14 Jun 2021

John Patrick Walsh

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Part
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Incorporation Company
17 November 2016
NEWINCIncorporation