logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Walsh, Stuart Alan
    Born in July 1965
    Individual (28 offsprings)
    Officer
    (before 1992-11-14) ~ now
    OF - Director → CIF 0
    Walsh, Stuart Alan
    Director
    Individual (28 offsprings)
    Officer
    2001-08-31 ~ now
    OF - Secretary → CIF 0
    Mr Stuart Alan Walsh
    Born in July 1965
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Walsh, David Alan
    Company Director born in March 1937
    Individual (3 offsprings)
    Officer
    (before 1992-11-14) ~ 2001-08-31
    OF - Director → CIF 0
  • 3
    Walsh, Maureen Anne
    Company Director born in April 1938
    Individual (5 offsprings)
    Officer
    (before 1992-11-14) ~ 2001-08-31
    OF - Director → CIF 0
    Walsh, Maureen Anne
    Individual (5 offsprings)
    Officer
    (before 1992-11-14) ~ 2001-08-31
    OF - Secretary → CIF 0
    Mrs Maureen Walsh
    Born in April 1938
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Mr Matthew Michael Walsh
    Born in April 1977
    Individual (4 offsprings)
    Person with significant control
    2017-04-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Walsh, Andrew David
    Born in December 1963
    Individual (25 offsprings)
    Officer
    (before 1992-11-14) ~ now
    OF - Director → CIF 0
    Mr Andrew David Walsh
    Born in December 1963
    Individual (25 offsprings)
    Person with significant control
    2017-04-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BUCKCLOSE LIMITED

Period: 1972-04-10 ~ now
Company number: 01049150
Registered name
BUCKCLOSE LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Property, Plant & Equipment
18,894 GBP2025-03-31
24,507 GBP2024-03-31
Fixed Assets - Investments
1,186,479 GBP2025-03-31
1,158,365 GBP2024-03-31
Investment Property
8,700,000 GBP2025-03-31
8,700,000 GBP2024-03-31
Fixed Assets
9,905,373 GBP2025-03-31
9,882,872 GBP2024-03-31
Total Inventories
203,886 GBP2025-03-31
175,907 GBP2024-03-31
Debtors
785,083 GBP2025-03-31
280,899 GBP2024-03-31
Cash at bank and in hand
536,733 GBP2025-03-31
565,829 GBP2024-03-31
Current Assets
1,525,702 GBP2025-03-31
1,022,635 GBP2024-03-31
Creditors
Current
2,395,109 GBP2025-03-31
2,478,755 GBP2024-03-31
Net Current Assets/Liabilities
-869,407 GBP2025-03-31
-1,456,120 GBP2024-03-31
Total Assets Less Current Liabilities
9,035,966 GBP2025-03-31
8,426,752 GBP2024-03-31
Creditors
Non-current
-308,000 GBP2025-03-31
-308,000 GBP2024-03-31
Net Assets/Liabilities
7,647,966 GBP2025-03-31
7,038,752 GBP2024-03-31
Equity
Called up share capital
31,557 GBP2025-03-31
31,557 GBP2024-03-31
Share premium
105,418 GBP2025-03-31
105,418 GBP2024-03-31
Retained earnings (accumulated losses)
7,510,991 GBP2025-03-31
6,901,777 GBP2024-03-31
Equity
7,647,966 GBP2025-03-31
7,038,752 GBP2024-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
82023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
98,591 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
79,697 GBP2025-03-31
74,084 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,613 GBP2024-04-01 ~ 2025-03-31
Investment Property - Fair Value Model
8,700,000 GBP2024-03-31
Other Remaining Borrowings
More than five year, Non-current
308,000 GBP2024-03-31

Related profiles found in government register
  • BUCKCLOSE LIMITED
    Info
    Registered number 01049150
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX
    PRIVATE LIMITED COMPANY incorporated on 1972-04-10 (54 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • BUCKCLOSE LIMITED
    S
    Registered number 01049150
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
    Holding Company in England / Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CRYLLA VALLEY DEVELOPMENTS LIMITED
    00987700
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    DEVON AND CORNWALL AFFORDABLE HOUSING COMMUNITY INTEREST COMPANY
    05709144
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Person with significant control
    2021-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    SUNNY BANKS ESTATES LIMITED
    00932388
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    SUNNYBANKS HOMES (SW) MANAGEMENT LIMITED
    - now 05011311
    NOVELLEX LIMITED - 2004-03-12
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (6 parents)
    Person with significant control
    2023-10-20 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.