Background WavePink WaveYellow Wave

BUCCLEUCH PROPERTY (WASHINGTON) LIMITED (11140097)

BUCCLEUCH PROPERTY (WASHINGTON) LIMITED (11140097) is an active UK company. incorporated on 9 January 2018. with registered office in Kettering. The company operates in the Construction sector, engaged in development of building projects. BUCCLEUCH PROPERTY (WASHINGTON) LIMITED has been registered for 8 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
11140097
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCCLEUCH PROPERTY (WASHINGTON) LIMITED

BUCCLEUCH PROPERTY (WASHINGTON) LIMITED is an active company incorporated on 9 January 2018 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in development of building projects. BUCCLEUCH PROPERTY (WASHINGTON) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11140097

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
Loan Secured
Jul 21
Loan Cleared
Dec 21
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MACLEOD, James Alexander Kenneth

Active
Weekley, KetteringNN16 9UP
Secretary
Appointed 09 Jan 2018

MACLEOD, James Alexander Kenneth

Active
Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 10 May 2018

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 09 Jan 2018

SMITH, Alexander Hay Laidlaw

Active
Weekley, KetteringNN16 9UP
Born June 1972
Director
Appointed 09 Jan 2018

WAUGH, Nicholas Antony George

Resigned
Weekley, KetteringNN16 9UP
Born May 1960
Director
Appointed 09 Jan 2018
Resigned 31 Dec 2025

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Legacy
4 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2020
AAAnnual Accounts
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2018
NEWINCIncorporation