190 BAGNALL ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

190 BAGNALL ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02451998

Incorporation date

13/12/1989

Size

Small

Contacts

Registered address

Registered address

190 Bagnall Road, Basford, Nottingham NG6 8SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1989)
dot icon21/04/2026
Termination of appointment of Allistair Renton as a secretary on 2026-04-09
dot icon21/04/2026
Termination of appointment of Allistair Thomas Renton as a director on 2026-04-09
dot icon12/03/2026
Termination of appointment of Colin Leslie Reeves Cbe as a director on 2026-03-01
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/05/2024
Appointment of Mr Luke Jonathan Griggs as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of Andrew Kenneth Green as a director on 2024-05-17
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Notification of Headway - the Brain Injury Association as a person with significant control on 2016-04-06
dot icon04/05/2018
Withdrawal of a person with significant control statement on 2018-05-04
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/09/2016
Auditor's resignation
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/12/2010
Register inspection address has been changed from Thoroton Hall Thoroton Nottingham Nottinghamshire NG13 9DS
dot icon15/12/2010
Termination of appointment of Victor Attenborough as a director
dot icon15/12/2010
Appointment of Mr Allistair Renton as a secretary
dot icon15/12/2010
Appointment of Mr Allistair Thomas Renton as a director
dot icon15/12/2010
Termination of appointment of Victor Attenborough as a secretary
dot icon07/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon04/06/2010
Termination of appointment of Stephanie Daubrah-Hancox as a secretary
dot icon04/06/2010
Appointment of Mr Andrew Kenneth Green as a director
dot icon04/06/2010
Appointment of Mr Victor Michael Attenborough as a secretary
dot icon04/06/2010
Termination of appointment of John O'reilly as a director
dot icon04/06/2010
Appointment of Mr Victor Michael Attenborough as a director
dot icon04/06/2010
Termination of appointment of Stephanie Daubrah-Hancox as a secretary
dot icon04/06/2010
Appointment of Dr Colin Reeves as a director
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for John Patrick O'reilly on 2009-11-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Secretary's particulars changed
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
Secretary resigned
dot icon25/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
Return made up to 31/10/03; full list of members
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon25/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1998
Return made up to 31/10/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon28/04/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
Return made up to 31/10/97; no change of members
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon03/04/1997
Return made up to 31/10/96; full list of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 31/10/95; no change of members
dot icon02/08/1995
Return made up to 31/10/94; full list of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 31/10/93; full list of members
dot icon23/02/1993
Return made up to 31/10/92; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon12/02/1992
Particulars of mortgage/charge
dot icon12/11/1991
Return made up to 31/10/91; full list of members
dot icon28/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/10/1991
Resolutions
dot icon05/02/1990
Director resigned;new director appointed
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Registered office changed on 05/02/90 from: 2,baches street london N1 6UB
dot icon01/02/1990
Memorandum and Articles of Association
dot icon25/01/1990
Certificate of change of name
dot icon25/01/1990
Certificate of change of name
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Nc inc already adjusted 15/12/89
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon13/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves Cbe, Colin Leslie, Dr
Director
01/02/2010 - 01/03/2026
5
Green, Andrew Kenneth
Director
01/02/2010 - 17/05/2024
4
Renton, Allistair Thomas
Director
25/11/2010 - Present
6
Griggs, Luke Jonathan
Director
17/05/2024 - Present
1

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 190 BAGNALL ROAD PROPERTIES LIMITED

190 BAGNALL ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 13/12/1989 with the registered office located at 190 Bagnall Road, Basford, Nottingham NG6 8SF. There are currently 2 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 190 BAGNALL ROAD PROPERTIES LIMITED?

toggle

190 BAGNALL ROAD PROPERTIES LIMITED is currently Active. It was registered on 13/12/1989 .

Where is 190 BAGNALL ROAD PROPERTIES LIMITED located?

toggle

190 BAGNALL ROAD PROPERTIES LIMITED is registered at 190 Bagnall Road, Basford, Nottingham NG6 8SF.

What does 190 BAGNALL ROAD PROPERTIES LIMITED do?

toggle

190 BAGNALL ROAD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 190 BAGNALL ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Allistair Renton as a secretary on 2026-04-09.