Background WavePink WaveYellow Wave

BUCKTHORN DEVELOPMENTS LTD (14156788)

BUCKTHORN DEVELOPMENTS LTD (14156788) is an active UK company. incorporated on 7 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BUCKTHORN DEVELOPMENTS LTD has been registered for 3 years. Current directors include LIPSCHITZ, Rita.

Company Number
14156788
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Rita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKTHORN DEVELOPMENTS LTD

BUCKTHORN DEVELOPMENTS LTD is an active company incorporated on 7 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BUCKTHORN DEVELOPMENTS LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14156788

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BUCKTHORN INVESTMENTS LTD
From: 7 June 2022To: 10 June 2022
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Oct 23
New Owner
Oct 23
Owner Exit
Dec 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIPSCHITZ, Rita

Active
North End Road, LondonNW11 7RJ
Born June 1953
Director
Appointed 07 Jun 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 07 Jun 2022
Resigned 07 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Birmensdorferstrasse, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024

Mr David Schreiber

Ceased
North End Road, LondonNW11 7RJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Sept 2023
Ceased 01 Jul 2024
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022
Ceased 29 Sept 2023
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2022
NEWINCIncorporation