Background WavePink WaveYellow Wave

BUCKMINSTER PROPERTIES (LONDON) LIMITED (11343225)

BUCKMINSTER PROPERTIES (LONDON) LIMITED (11343225) is an active UK company. incorporated on 3 May 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUCKMINSTER PROPERTIES (LONDON) LIMITED has been registered for 7 years. Current directors include ARIFAJ, Fatbardh, ELIA, Bassam, PRENGA, Lucian and 1 others.

Company Number
11343225
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARIFAJ, Fatbardh, ELIA, Bassam, PRENGA, Lucian, SADIK, Menashe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKMINSTER PROPERTIES (LONDON) LIMITED

BUCKMINSTER PROPERTIES (LONDON) LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUCKMINSTER PROPERTIES (LONDON) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11343225

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Road London NW11 8HB England
From: 31 March 2023To: 11 September 2024
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 3 May 2018To: 31 March 2023
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
New Owner
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 01 Mar 2023

ELIA, Bassam

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965
Director
Appointed 03 May 2018

PRENGA, Lucian

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1987
Director
Appointed 01 Mar 2023

SADIK, Menashe

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1971
Director
Appointed 03 May 2018

RAHAMIM, Jack

Resigned
1075 Finchley Road, LondonNW11 0PU
Born July 1979
Director
Appointed 03 May 2018
Resigned 03 Nov 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Golders Green Road, LondonNW11 8HB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2023

Mr Lucian Prenga

Active
West Way, EdgwareHA8 9LA
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2023

Mr Menashe Sadik

Active
Brampton Grove, LondonNW4 4AE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2022

Mr Bassam Elia

Active
Grange Avenue, LondonN20 8AD
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2022

Jack Rahamim

Ceased
1075 Finchley Road, LondonNW11 0PU
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation