UKBizDB.co.uk

BANDT PROPERTIES LIMITED

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

This company is commonly known as Bandt Properties Limited. The company was founded 111 years ago and was given the registration number 00124326. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park Twyford, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BANDT PROPERTIES LIMITED
Company Number:00124326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1912
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director03 February 2021Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director29 July 2021Active
Woodside 17 Garth Road, Sevenoaks, Kent, TN13 1RT

Secretary-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary10 August 1999Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
23a Wharf Hill, Winchester, SO23 9NQ

Secretary18 July 1997Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Secretary09 July 1993Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary28 August 2018Active
Woodside 17 Garth Road, Sevenoaks, Kent, TN13 1RT

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 June 2002Active
A 15 Park Lane, Old Basing, Basingstoke, RG24 7HF

Director-Active
23 Strawberry Lane, Wilmslow, SK9 6AQ

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director02 August 2017Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director10 September 2002Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director22 December 2017Active
The Old School House, 4 Vine Court Road, Sevenoaks, TN13 3UU

Director26 March 1993Active
93 Hill Crest, Weybridge, KT13 8AS

Director22 March 1996Active
47 Frewin Road, London, SW18 3LR

Director26 March 1993Active
31 Claybank Drive, Tottington, Bury, BL8 4BU

Director22 March 1996Active
12 De Burgh Place, Clare, Sudbury, CO10 8QL

Director-Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Director09 July 1993Active
8 Mainwaring Road, Over Peover, Knutsford, WA16 8TR

Director-Active
1 Rawlings Court, Woburn, MK17 9QB

Director26 March 1993Active
16 Ripley Road, Willesborough, Ashford, TN24 0JP

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 September 2003Active
63 Arden Grove, Kilsyth, Glasgow, G65 9LZ

Director22 March 1996Active
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL

Director10 August 1999Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Director26 July 2002Active
7 Alwyne Avenue, Shenfield, Brentwood, CM15 8QT

Director-Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director30 July 2018Active
Bowling Green House, Evenley, Brackley, NN13 5SA

Director-Active
Millview Farm, Mark Lane Fulwood, Sheffield, S10 4PY

Director-Active
1 Elm Grove Park, Broughty Ferry, Dundee, DD5 3QW

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 September 2003Active
27 Clifton Road, Winchester, SO22 5BU

Director22 September 1997Active

People with Significant Control

Bandt Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Capital

Legacy.

Download
2022-07-25Insolvency

Legacy.

Download
2022-07-25Resolution

Resolution.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Mortgage

Mortgage charge part both with charge number.

Download
2020-05-18Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.