This company is commonly known as Bardown Properties Limited. The company was founded 58 years ago and was given the registration number 00877461. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BARDOWN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00877461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1966 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Norwich Street, London, EC4A 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | 20 April 2021 | Active |
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 26 November 2001 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | - | Active |
Riversea Beacon Road, Kingswear, Dartmouth, TQ6 0BS | Director | - | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 02 October 1996 | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 18 January 2012 | Active |
20, Cursitor Street, London, United Kingdom, EC4A 1LT | Director | 28 November 2017 | Active |
20, Cursitor Street, London, United Kingdom, EC4A 1LT | Director | 12 September 2011 | Active |
Frittenden House, Frittenden, Cranbrook, TN17 2DG | Director | - | Active |
20, Cursitor Street, London, United Kingdom, EC4A 1LT | Director | 19 August 2015 | Active |
Miss Georgia Susan Beattie | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Mount Street, London, United Kingdom, W1K 3NQ |
Nature of control | : |
|
Mr Mark William Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Mount Street, London, United Kingdom, W1K 3NQ |
Nature of control | : |
|
Mr Michael Christian Lennard Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Mount Street, London, United Kingdom, W1K 3NQ |
Nature of control | : |
|
Mr Max Henry Forbes Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Address | : | Flat 7, Auriol Mansions, Edith Road, London, W14 0ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.