Background WavePink WaveYellow Wave

BUCKHURST PARK SHOOT LIMITED (10650294)

BUCKHURST PARK SHOOT LIMITED (10650294) is an active UK company. incorporated on 3 March 2017. with registered office in Faversham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BUCKHURST PARK SHOOT LIMITED has been registered for 9 years. Current directors include BUCKHURST, William Herbrand Thomas, Lord, WEAVER, Mark Graham.

Company Number
10650294
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BUCKHURST, William Herbrand Thomas, Lord, WEAVER, Mark Graham
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKHURST PARK SHOOT LIMITED

BUCKHURST PARK SHOOT LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Faversham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BUCKHURST PARK SHOOT LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10650294

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 16 December 2025 (3 months 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 15 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL England
From: 3 March 2017To: 2 May 2019
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCKHURST, William Herbrand Thomas, Lord

Active
Jubilee Way, FavershamME13 8GD
Born June 1979
Director
Appointed 03 Mar 2017

WEAVER, Mark Graham

Active
Jubilee Way, FavershamME13 8GD
Born August 1971
Director
Appointed 03 Mar 2017

EARL DE LA WARR, William Herbrand

Resigned
Jubilee Way, FavershamME13 8GD
Born April 1948
Director
Appointed 03 Mar 2017
Resigned 06 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

William Herbrand Earl De La Warr

Ceased
Jubilee Way, FavershamME13 8GD
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 06 Nov 2025

Lord William Herbrand Thomas Buckhurst

Active
Jubilee Way, FavershamME13 8GD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Incorporation Company
3 March 2017
NEWINCIncorporation