ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckminster Management Limited

Buckminster Management Limited is an active company incorporated on 10 December 1980 with the registered office located in Grantham, Leicestershire. Buckminster Management Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01533749
Private limited company
Age
44 years
Incorporated 10 December 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
England
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
01476860471
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Nov 1968
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in May 1966
Sir Richard John Tollemache
PSC • British • Lives in England • Born in May 1966
Mr Peter Thomas Watts Mackie
PSC • British • Lives in UK • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buckminster Farms Limited
Lady Amanda Louise Tollemache and Sir Richard John Tollemache are mutual people.
Active
Buckminster Broadband Limited
Lady Amanda Louise Tollemache and Sir Richard John Tollemache are mutual people.
Active
E.H. Camellot Limited
Sir Richard John Tollemache and William Gavin Lee are mutual people.
Active
Grantham Designer Outlet Village Limited
Sir Richard John Tollemache and William Gavin Lee are mutual people.
Active
Buckminster Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Farming Company Limited
Sir Richard John Tollemache is a mutual person.
Active
Nameco (No.394) Limited
Sir Richard John Tollemache is a mutual person.
Active
Ham Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£11.44K
Decreased by £80.85K (-88%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 1 (-4%)
Total Assets
£578.67K
Increased by £68.16K (+13%)
Total Liabilities
-£283.36K
Increased by £60.45K (+27%)
Net Assets
£295.31K
Increased by £7.71K (+3%)
Debt Ratio (%)
49%
Increased by 5.3% (+12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Edward Aston Wass (PSC) Resigned
1 Year 10 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 14 Aug 2023
Full Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 17 Aug 2022
Mary Joscelyne Tollemache Resigned
3 Years Ago on 27 Jul 2022
Get Credit Report
Discover Buckminster Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 18 Dec 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 16 Aug 2024
Cessation of Edward Aston Wass as a person with significant control on 7 December 2023
Submitted on 16 Aug 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
Submitted on 23 Apr 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 15 Dec 2023
Confirmation statement made on 10 August 2023 with no updates
Submitted on 14 Aug 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 24 Jan 2023
Confirmation statement made on 10 August 2022 with no updates
Submitted on 17 Aug 2022
Termination of appointment of Mary Joscelyne Tollemache as a director on 27 July 2022
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year