B & K PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

B & K PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226923

Incorporation date

01/06/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

High Edge Court, Heage, Belper, Derbyshire DE56 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon21/03/2025
Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28
dot icon21/03/2025
Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28
dot icon21/03/2025
Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01
dot icon21/03/2025
Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon09/01/2024
Registration of charge 042269230008, created on 2024-01-03
dot icon09/01/2024
Registration of charge 042269230009, created on 2024-01-03
dot icon19/06/2023
Satisfaction of charge 2 in full
dot icon19/06/2023
Satisfaction of charge 3 in full
dot icon14/06/2023
Satisfaction of charge 1 in full
dot icon08/06/2023
Accounts for a small company made up to 2022-08-31
dot icon07/06/2023
Cessation of Adrian James Grocock as a person with significant control on 2023-06-01
dot icon07/06/2023
Termination of appointment of Adrian James Grocock as a director on 2023-06-01
dot icon07/06/2023
Notification of Matthew Charles Cruttenden as a person with significant control on 2023-06-01
dot icon07/06/2023
Appointment of Mr Matthew Charles Cruttenden as a director on 2023-06-01
dot icon07/06/2023
Notification of Michelle Ann Mucklestone as a person with significant control on 2023-06-01
dot icon07/06/2023
Appointment of Mrs Michelle Ann Mucklestone as a director on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/04/2023
Registration of charge 042269230007, created on 2023-04-04
dot icon14/04/2023
Registration of charge 042269230006, created on 2023-04-04
dot icon09/06/2022
Accounts for a small company made up to 2021-08-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/10/2021
Registration of charge 042269230005, created on 2021-09-22
dot icon05/08/2021
Registration of charge 042269230004, created on 2021-08-04
dot icon03/06/2021
Accounts for a small company made up to 2020-08-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/09/2019
Termination of appointment of Kevin John Mcgowan as a director on 2019-09-05
dot icon05/09/2019
Cessation of Kevin John Mcgowan as a person with significant control on 2019-09-05
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon25/01/2019
Appointment of Mr Michael John Kirkland as a director on 2019-01-01
dot icon25/01/2019
Notification of Michael John Kirkland as a person with significant control on 2019-01-01
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-08-31
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/05/2017
Accounts for a small company made up to 2016-08-31
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/05/2016
Accounts for a small company made up to 2015-08-31
dot icon27/08/2015
Director's details changed for Hilary Susan Leonard on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Hilary Susan Leonard on 2015-08-27
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/05/2013
Accounts for a small company made up to 2012-08-31
dot icon06/09/2012
Termination of appointment of Melvin Sheldon as a director
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/04/2012
Appointment of Adrian James Grocock as a director
dot icon26/03/2012
Accounts for a small company made up to 2011-08-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Kevin John Mcgowan on 2010-06-01
dot icon30/03/2010
Accounts for a small company made up to 2009-08-31
dot icon19/10/2009
Director's details changed for Melvin Stuart Sheldon on 2009-10-19
dot icon02/09/2009
Director appointed hilary susan leonard
dot icon22/06/2009
Accounts for a small company made up to 2008-08-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon13/05/2009
Appointment terminated director paul beet
dot icon05/01/2009
Duplicate mortgage certificatecharge no:3
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/06/2008
Return made up to 01/06/08; full list of members
dot icon05/06/2008
Director's change of particulars / kevin mcgowan / 01/06/2008
dot icon19/02/2008
Accounts for a small company made up to 2007-08-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon09/03/2007
Accounts for a small company made up to 2006-08-31
dot icon14/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 01/06/06; full list of members
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned
dot icon20/06/2006
Auditor's resignation
dot icon22/03/2006
Accounts for a small company made up to 2005-08-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon16/03/2005
Accounts for a small company made up to 2004-08-31
dot icon08/12/2004
Director resigned
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-08-31
dot icon03/02/2004
Director's particulars changed
dot icon08/06/2003
Return made up to 01/06/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-08-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Ad 12/09/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon27/02/2003
Nc inc already adjusted 12/09/02
dot icon27/02/2003
Resolutions
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon16/08/2001
Certificate of change of name
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon08/08/2001
Registered office changed on 08/08/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheldon, Melvin Stuart
Director
01/08/2001 - 31/08/2012
42
Leonard, Hilary Susan
Director
01/09/2009 - 28/02/2025
12
Mcgowan, Kevin John
Director
27/06/2006 - 05/09/2019
2
Grocock, Adrian James
Director
01/04/2012 - 01/06/2023
5
Cruttenden, Matthew Charles
Director
01/06/2023 - Present
8

Persons with Significant Control

10
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 B & K PROPERTY SERVICES LIMITED

B & K PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at High Edge Court, Heage, Belper, Derbyshire DE56 2BW. There are currently 4 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 B & K PROPERTY SERVICES LIMITED?

toggle

B & K PROPERTY SERVICES LIMITED is currently Active. It was registered on 01/06/2001 .

Where is B & K PROPERTY SERVICES LIMITED located?

toggle

B & K PROPERTY SERVICES LIMITED is registered at High Edge Court, Heage, Belper, Derbyshire DE56 2BW.

What does B & K PROPERTY SERVICES LIMITED do?

toggle

B & K PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for B & K PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-01 with no updates.