18 BINA GARDENS LIMITED

Register to unlock more data on OkredoRegister

18 BINA GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927595

Incorporation date

05/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1.09, Torbay Business Centre, Lymington Road, Torquay TQ1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Secretary's details changed for Managing Partner on 2023-05-16
dot icon09/05/2023
Secretary's details changed for Mjp Accountants Llp on 2023-05-05
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon08/02/2021
Appointment of Mjp Accountants Llp as a secretary on 2021-02-08
dot icon08/02/2021
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Termination of appointment of Mjp Accountants Llp as a secretary on 2020-09-29
dot icon29/09/2020
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom to Unit 1.09, Torbay Business Centre Lymington Road Torquay TQ1 4BD on 2020-09-29
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Registered office address changed from 1a 29 Bramham Gardens London SW5 0HE United Kingdom to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2018-08-01
dot icon01/08/2018
Appointment of Mjp Accountants Llp as a secretary on 2018-07-30
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2018
Registered office address changed from 15 Young Street Second Floor London W8 5EH to 1a 29 Bramham Gardens London SW5 0HE on 2018-04-26
dot icon25/04/2018
Termination of appointment of Blenheims Estate and Asset Management as a secretary on 2018-04-24
dot icon14/11/2017
Director's details changed for Catriona Jane Hoolahan on 2017-11-14
dot icon14/11/2017
Director's details changed for Catriona Jane Hoolahan on 2017-11-14
dot icon14/11/2017
Director's details changed for Devayani Arya on 2017-11-14
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-05 no member list
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-05 no member list
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-05 no member list
dot icon07/05/2014
Appointment of Blenheims Estate and Assett Manangement as a secretary
dot icon07/05/2014
Termination of appointment of Farrar Property Management Limited as a secretary
dot icon07/05/2014
Registered office address changed from , the Studio, 16 Cavaye Place, London, SW10 9PT on 2014-05-07
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-05 no member list
dot icon25/05/2012
Annual return made up to 2012-05-05 no member list
dot icon27/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/10/2011
Termination of appointment of Tiziana Cantoni as a director
dot icon20/10/2011
Appointment of Devayani Arya as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/08/2011
Resolutions
dot icon05/05/2011
Annual return made up to 2011-05-05 no member list
dot icon15/02/2011
Director's details changed for Catriona Jane Hoolahan on 2011-02-14
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2010
Previous accounting period extended from 2009-12-24 to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-05 no member list
dot icon18/06/2010
Register inspection address has been changed
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 05/05/09
dot icon16/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Annual return made up to 05/05/08
dot icon28/05/2008
Director's change of particulars / tiziana cantoni / 05/04/2008
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Annual return made up to 05/05/07
dot icon26/10/2006
Annual return made up to 05/05/06
dot icon29/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Annual return made up to 05/05/05
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Annual return made up to 05/05/04
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon06/06/2003
Annual return made up to 05/05/03
dot icon03/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/11/2002
Director resigned
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/05/2002
Annual return made up to 05/05/02
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Annual return made up to 05/05/01
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR
dot icon15/05/2000
Annual return made up to 05/05/00
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Annual return made up to 05/05/99
dot icon13/05/1998
Annual return made up to 05/05/98
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Annual return made up to 05/05/97
dot icon28/05/1997
Director's particulars changed
dot icon14/06/1996
Accounts for a small company made up to 1995-12-31
dot icon29/05/1996
Annual return made up to 05/05/96
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/07/1995
Annual return made up to 05/05/95
dot icon15/06/1995
New director appointed
dot icon27/02/1995
Registered office changed on 27/02/95 from: 18 bina garden, london, SW5 0LA
dot icon04/01/1995
Accounting reference date notified as 24/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
New director appointed
dot icon22/07/1994
Director resigned
dot icon09/06/1994
Registered office changed on 09/06/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.48K
-
0.00
-
-
2022
0
4.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/05/1994 - 04/05/1994
16826
MJP ACCOUNTANTS LLP
Corporate Secretary
29/07/2018 - 28/09/2020
19
Combined Nominees Limited
Nominee Director
04/05/1994 - 04/05/1994
7286
Hoolahan, Catriona Jane
Secretary
04/05/1994 - 26/05/1994
6
Hoolahan, Catriona Jane
Director
05/05/1994 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 BINA GARDENS LIMITED

18 BINA GARDENS LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at Unit 1.09, Torbay Business Centre, Lymington Road, Torquay TQ1 4BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BINA GARDENS LIMITED?

toggle

18 BINA GARDENS LIMITED is currently Active. It was registered on 05/05/1994 .

Where is 18 BINA GARDENS LIMITED located?

toggle

18 BINA GARDENS LIMITED is registered at Unit 1.09, Torbay Business Centre, Lymington Road, Torquay TQ1 4BD.

What does 18 BINA GARDENS LIMITED do?

toggle

18 BINA GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 BINA GARDENS LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-12-31.