UKBizDB.co.uk

BAKHATY PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anns, Links Road, Winchester, SO22 5HP

Secretary22 March 2004Active
St Anns, Links Road, Winchester, SO22 5HP

Director22 March 2004Active
St Anns, Links Road, Winchester, SO22 5HP

Director22 March 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary22 March 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director22 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.