Warning: file_put_contents(c/8b4819078476d4305c607d39ddcf5f42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8fd14692a37c607c220c1e309f857dcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Big Foot Property Ltd, BN16 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG FOOT PROPERTY LTD

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

This company is commonly known as Big Foot Property Ltd. The company was founded 6 years ago and was given the registration number 11034260. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIG FOOT PROPERTY LTD
Company Number:11034260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England, BN16 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Lane End Road, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6LT

Director26 October 2017Active
48 Lane End Road, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6LT

Director26 October 2017Active

People with Significant Control

Mr Daniel Verdon Cutts
Notified on:26 October 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Cutts
Notified on:26 October 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:2/4, Ash Lane, Littlehampton, England, BN16 3BZ
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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Address

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

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.