B&L GROUP PROPERTY LIMITED

Register to unlock more data on OkredoRegister

B&L GROUP PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045641

Incorporation date

15/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Apex Court, Pinchbeck, Spalding, Lincolnshire PE11 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon20/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/07/2025
Register inspection address has been changed from C/O Chapmans Business Solutions Ltd Enterprise Way Pinchbeck Spalding PE11 3YR England to C/O Chapmans Business Solutions Ltd, 3 Enterprise Way Pinchbeck Spalding PE11 3YR
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon10/10/2024
Satisfaction of charge 070456410002 in full
dot icon10/10/2024
Satisfaction of charge 070456410003 in full
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon21/07/2022
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to C/O Chapmans Business Solutions Ltd Enterprise Way Pinchbeck Spalding PE11 3YR
dot icon13/07/2022
Appointment of Mr Gethin Hywel Evans as a director on 2022-04-25
dot icon13/07/2022
Appointment of Mr Martin William Alan Oddie as a director on 2022-04-25
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Notification of B&L Group Holdings Limited as a person with significant control on 2021-08-25
dot icon25/08/2021
Cessation of Sunflower Lodge Limited as a person with significant control on 2021-08-25
dot icon17/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon18/03/2021
Current accounting period shortened from 2021-10-31 to 2021-08-31
dot icon17/03/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon25/01/2021
Resolutions
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Registration of charge 070456410003, created on 2019-09-09
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon02/07/2019
Change of details for Sunflower Lodge Limited as a person with significant control on 2019-07-01
dot icon01/07/2019
Director's details changed for Mrs Lisa Oddie on 2019-07-01
dot icon01/07/2019
Director's details changed for Mrs Rebecca Elizabeth Evans on 2019-07-01
dot icon01/07/2019
Registered office address changed from 4 Apex Court Elsoms Way Spalding Lincolnshire PE11 3UL to 4 Apex Court Pinchbeck Spalding Lincolnshire PE11 3UL on 2019-07-01
dot icon04/10/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon04/10/2018
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon04/10/2018
Confirmation statement made on 2018-07-29 with updates
dot icon02/10/2018
Cessation of Lisa Oddie as a person with significant control on 2016-04-06
dot icon02/10/2018
Cessation of Rebecca Evans as a person with significant control on 2016-04-06
dot icon02/10/2018
Notification of Sunflower Lodge Limited as a person with significant control on 2016-04-06
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Director's details changed for Mrs Lisa Oddie on 2017-11-08
dot icon08/11/2017
Change of details for Mrs Lisa Oddie as a person with significant control on 2017-11-08
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon13/09/2017
Change of details for Mrs Lisa Oddie as a person with significant control on 2017-08-31
dot icon13/09/2017
Change of details for Mrs Rebecca Evans as a person with significant control on 2017-08-31
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mrs Lisa Oddie as a director on 2017-03-01
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Director's details changed for Rebecca Lay on 2015-05-20
dot icon15/11/2014
Registration of charge 070456410002, created on 2014-11-07
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Registration of charge 070456410001, created on 2014-09-15
dot icon01/09/2014
Director's details changed for Rebecca Lay on 2014-07-14
dot icon20/06/2014
Termination of appointment of Lisa Oddie as a director
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/10/2012
Director's details changed for Rebecca Lay on 2012-07-09
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/04/2010
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom on 2010-04-01
dot icon17/12/2009
Registered office address changed from 49 Pinchbeck Road Spalding Lincolnshire PE11 1QF United Kingdom on 2009-12-17
dot icon11/12/2009
Appointment of Rebecca Lay as a director
dot icon03/12/2009
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 2009-12-03
dot icon15/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22,990.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.03K
-
0.00
40.22K
-
2022
4
77.55K
-
0.00
-
-
2023
4
63.82K
-
0.00
22.99K
-
2023
4
63.82K
-
0.00
22.99K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

63.82K £Descended-17.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lisa Oddie
Director
01/03/2017 - Present
5
Mrs Lisa Oddie
Director
15/10/2009 - 01/11/2013
5
Mrs Rebecca Elizabeth Evans
Director
07/12/2009 - Present
6
Evans, Gethin Hywel
Director
25/04/2022 - Present
-
Oddie, Martin William Alan
Director
25/04/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B&L GROUP PROPERTY LIMITED

B&L GROUP PROPERTY LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 4 Apex Court, Pinchbeck, Spalding, Lincolnshire PE11 3UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B&L GROUP PROPERTY LIMITED?

toggle

B&L GROUP PROPERTY LIMITED is currently Active. It was registered on 15/10/2009 .

Where is B&L GROUP PROPERTY LIMITED located?

toggle

B&L GROUP PROPERTY LIMITED is registered at 4 Apex Court, Pinchbeck, Spalding, Lincolnshire PE11 3UL.

What does B&L GROUP PROPERTY LIMITED do?

toggle

B&L GROUP PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B&L GROUP PROPERTY LIMITED have?

toggle

B&L GROUP PROPERTY LIMITED had 4 employees in 2023.

What is the latest filing for B&L GROUP PROPERTY LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-08-31.