Warning: file_put_contents(c/feef9e2e1acfc7613ee5fa3d1b5595b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bdg Partners Limited, EN7 5JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BDG PARTNERS LIMITED

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

This company is commonly known as Bdg Partners Limited. The company was founded 11 years ago and was given the registration number 08229441. The firm's registered office is in WALTHAM CROSS. You can find them at The Stables Silver Street, Goffs Oak, Waltham Cross, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BDG PARTNERS LIMITED
Company Number:08229441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Stables Silver Street, Goffs Oak, Waltham Cross, England, EN7 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Secretary17 January 2020Active
Woodlands, Silver Street, Goffs Oak, United Kingdom, EN7 5JD

Director03 May 2019Active
36, Mangrove Road, Hertford, United Kingdom, SG13 8AL

Secretary26 September 2012Active
Dunsley House, Riverside Avenue, Broxbourne, England, EN10 6RA

Director27 September 2012Active
36, Mangrove Road, Hertford, United Kingdom, SG13 8AL

Director26 September 2012Active
Conifer Row, Yewlands, Hoddesdon, United Kingdom, EN11 8BX

Director26 September 2012Active
Woodlands, Silver Street, Goffs Oak, United Kingdom, EN7 5JD

Corporate Director03 May 2019Active

People with Significant Control

Mr Perry John Gamby
Notified on:03 May 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Zrs - Building 3, North London Business Park, London, England, N11 1GN
Nature of control:
  • Significant influence or control
The Chimes Broxbourne Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Woodlands, Silver Street, Waltham Cross, England, EN7 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Neil Bryan Titmuss
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Conifer Row, Yewlands, Hoddesdon, England, EN11 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Colin Mason
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:36 Mangrove Road, Hertford, United Kingdom, SG13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Steven Ellerbeck
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Dunsley House, Riverside Avenue, Broxbourne, England, EN10 6RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Termination secretary company with name termination date.

Download
2024-04-08Address

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

Download
2024-01-16Accounts

Accounts amended with accounts type micro entity.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-26Gazette

Gazette filings brought up to date.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Address

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

Download
2019-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.