ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckminster Properties (London) Limited

Buckminster Properties (London) Limited is an active company incorporated on 3 May 2018 with the registered office located in Borehamwood, Hertfordshire. Buckminster Properties (London) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11343225
Private limited company
Age
7 years
Incorporated 3 May 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
Devonshire House
Manor Way
Borehamwood
WD6 1QQ
England
Address changed on 11 Sep 2024 (1 year 2 months ago)
Previous address was 144a Golders Green Road London NW11 8HB England
Telephone
01476 860471
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Nov 1971
PSC • Director • Albanian • Lives in England • Born in May 1969
PSC • Director • British • Lives in England • Born in Apr 1987
PSC • Director • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chopstix Cambridge Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Chopstix Peterborough Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Chopstix Luton Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Chopstix Stratford Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Chopstix Bromley Limited
Menashe Sadik and Fatbardh Arifaj are mutual people.
Active
Falp Investments Ltd
Lucian Prenga and Fatbardh Arifaj are mutual people.
Active
Lease Investments (Leic) Limited
Fatbardh Arifaj is a mutual person.
Active
Chopstix Restaurant Limited
Menashe Sadik is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£47.84K
Increased by £8.88K (+23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.74M
Decreased by £328.49K (-6%)
Total Liabilities
-£3.17M
Decreased by £335.69K (-10%)
Net Assets
£1.56M
Increased by £7.21K (0%)
Debt Ratio (%)
67%
Decreased by 2.28% (-3%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 7 Nov 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Full Accounts Submitted
10 Months Ago on 21 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Jun 2024
New Charge Registered
2 Years Ago on 25 Oct 2023
New Charge Registered
2 Years Ago on 25 Oct 2023
Charge Satisfied
2 Years Ago on 25 Oct 2023
Lucian Prenga (PSC) Appointed
2 Years 8 Months Ago on 1 Mar 2023
Get Credit Report
Discover Buckminster Properties (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 7 Nov 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 21 Jan 2025
Registered office address changed from 144a Golders Green Road London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 11 September 2024
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 5 Sep 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 13 Jun 2024
Registration of charge 113432250004, created on 25 October 2023
Submitted on 2 Nov 2023
Registration of charge 113432250003, created on 25 October 2023
Submitted on 2 Nov 2023
Satisfaction of charge 113432250001 in full
Submitted on 25 Oct 2023
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 144a Golders Green Road London NW11 8HB on 31 March 2023
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year