B.A.Z. PROPERTIES LTD

Register to unlock more data on OkredoRegister

B.A.Z. PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04735691

Incorporation date

15/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3APCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon11/08/2025
Termination of appointment of Sally Piller as a director on 2025-05-31
dot icon11/08/2025
Termination of appointment of Jill Veal as a director on 2025-05-31
dot icon30/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/06/2025
Termination of appointment of Barry John Piller as a director on 2025-04-16
dot icon10/06/2025
Satisfaction of charge 047356910003 in full
dot icon02/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/03/2016
Registration of charge 047356910004, created on 2016-02-23
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Registration of charge 047356910003, created on 2015-12-10
dot icon05/08/2015
Satisfaction of charge 2 in full
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Appointment of Sally Piller as a director
dot icon09/05/2013
Appointment of Mrs Jill Veal as a director
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon30/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Barry John Piller on 2010-04-15
dot icon20/04/2010
Director's details changed for Peter Michael Geoffery Veal on 2010-04-15
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 15/04/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 15/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/07/2007
Return made up to 15/04/07; full list of members
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 15/04/06; full list of members
dot icon28/04/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
Secretary resigned
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 15/04/04; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Ad 23/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon15/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon-41.65 % *

* during past year

Cash in Bank

£63,898.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.86K
-
0.00
89.59K
-
2022
4
92.92K
-
0.00
109.51K
-
2023
0
59.29K
-
0.00
63.90K
-
2023
0
59.29K
-
0.00
63.90K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

59.29K £Descended-36.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.90K £Descended-41.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veal, Jill
Director
30/04/2013 - 31/05/2025
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/04/2003 - 25/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/04/2003 - 25/04/2003
41295
Veal, Peter Michael Geoffery
Director
01/02/2006 - Present
-
Piller, Barry John
Director
23/06/2003 - 16/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.Z. PROPERTIES LTD

B.A.Z. PROPERTIES LTD is an(a) Dissolved company incorporated on 15/04/2003 with the registered office located at 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.Z. PROPERTIES LTD?

toggle

B.A.Z. PROPERTIES LTD is currently Dissolved. It was registered on 15/04/2003 and dissolved on 11/11/2025.

Where is B.A.Z. PROPERTIES LTD located?

toggle

B.A.Z. PROPERTIES LTD is registered at 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire SO53 3AP.

What does B.A.Z. PROPERTIES LTD do?

toggle

B.A.Z. PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B.A.Z. PROPERTIES LTD?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.