UKBizDB.co.uk

BANDON PROPERTIES LIMITED

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

This company is commonly known as Bandon Properties Limited. The company was founded 24 years ago and was given the registration number 03984293. The firm's registered office is in LONDON. You can find them at Building 2, 30 Friern Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BANDON PROPERTIES LIMITED
Company Number:03984293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Building 2, 30 Friern Park, London, N12 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Secretary31 October 2013Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director31 October 2013Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director10 May 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary02 May 2000Active
Morden Hall Trap Road, Guilden Morden, Royston, SG8 0JE

Secretary10 May 2000Active
1 Fairfield Close, Exmouth, EX8 2BN

Secretary28 November 2001Active
54 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary01 June 2006Active
18, High St Green, Hemel Hempstead, HP2 7AQ

Secretary18 February 2008Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director02 May 2000Active
1 Fairfield Close, Exmouth, EX8 2BN

Director23 October 2000Active
32 Alford House, Stanhope Road, London, N6 5AL

Director23 October 2000Active
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director06 August 2014Active
Ashley House, Ashley Road, Tottenham Hale, London, England, N17 9LZ

Director18 February 2008Active

People with Significant Control

Bandon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, 30 Friern Park, London, England, N12 9DA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person secretary company with change date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type full.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type full.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.