UKBizDB.co.uk

BEXGRANGE PROPERTIES LIMITED

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

This company is commonly known as Bexgrange Properties Limited. The company was founded 6 years ago and was given the registration number 10848155. The firm's registered office is in LONDON. You can find them at 19 Sneath Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEXGRANGE PROPERTIES LIMITED
Company Number:10848155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Sneath Avenue, London, England, NW11 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Director15 January 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 July 2017Active
19, Sneath Avenue, London, England, NW11 9AJ

Director15 January 2020Active
32, Castlewood Road, London, England, N16 6DW

Director17 February 2020Active

People with Significant Control

Mr Joel Rosenberg
Notified on:17 February 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:32, Castlewood Road, London, England, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arie Jakubowitsch
Notified on:15 January 2020
Status:Active
Date of birth:January 1981
Nationality:Swiss
Country of residence:England
Address:19, Sneath Avenue, London, England, NW11 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gita Benedikt
Notified on:15 January 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Manchester, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:04 July 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom,
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
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Address

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

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.