This company is commonly known as Bakhaty Property Limited. The company was founded 20 years ago and was given the registration number 05079520. The firm's registered office is in HAMPSHIRE. You can find them at 89 Leigh Road, Eastleigh, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BAKHATY PROPERTY LIMITED |
---|---|---|
Company Number | : | 05079520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Anns, Links Road, Winchester, SO22 5HP | Secretary | 22 March 2004 | Active |
St Anns, Links Road, Winchester, SO22 5HP | Director | 22 March 2004 | Active |
St Anns, Links Road, Winchester, SO22 5HP | Director | 22 March 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 22 March 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 22 March 2004 | Active |
Mab Wessex Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Mr Mohamed Ahmed Bakhaty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Miss Sara Elizabeth Bakhaty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Stanley Lodge, London, England, N1 2JS |
Nature of control | : |
|
Mrs Marie-Anne Hansen Goodlad Bakhaty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Mr Omar Sharif Mohamed Bakhaty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Anns Links Road, Winchester, United Kingdom, SO22 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-03-06 | Capital | Capital allotment shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.