B & L PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B & L PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620338

Incorporation date

18/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Portland Road, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon15/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Director's details changed for Mr Pradeep Duggal on 2021-06-03
dot icon03/06/2021
Director's details changed for Mrs Renu Duggal on 2021-06-03
dot icon18/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2018-12-18 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon21/12/2017
Notification of Kav Investments Ltd as a person with significant control on 2016-04-06
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon11/03/2011
Registered office address changed from 315 Bordesley Green East Stechford Birmingham West Midlands B33 8QF on 2011-03-11
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Registered office address changed from 26 Surrey Drive Congleton Cheshire CW12 1NU on 2010-05-06
dot icon06/05/2010
Termination of appointment of Maria Bird as a secretary
dot icon06/05/2010
Termination of appointment of Maria Bird as a director
dot icon06/05/2010
Termination of appointment of Andre Louis as a director
dot icon06/05/2010
Appointment of Renu Duggal as a director
dot icon06/05/2010
Appointment of Pradeep Duggal as a director
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon10/02/2010
Director's details changed for Andre Clemence Louis on 2009-12-18
dot icon10/02/2010
Director's details changed for Maria Magdalena Bird on 2009-12-18
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 18/12/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2008
Return made up to 18/12/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 18/12/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 18/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 18/12/03; full list of members
dot icon04/11/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/04/2003
Ad 18/12/02-21/03/03 £ si 99@1=99 £ ic 1/100
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon18/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

25
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
367.02K
-
0.00
-
-
2022
27
388.47K
-
0.00
-
-
2023
25
521.24K
-
0.00
-
-
2023
25
521.24K
-
0.00
-
-

Employees

2023

Employees

25 Descended-7 % *

Net Assets(GBP)

521.24K £Ascended34.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggal, Pradeep
Director
30/04/2010 - Present
6
Duggal, Renu
Director
30/04/2010 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
18/12/2002 - 18/12/2002
9963
Louis, Andre Clemence
Director
18/12/2002 - 30/04/2010
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B & L PROPERTY INVESTMENTS LIMITED

B & L PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at 11 Portland Road, Birmingham B16 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

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

toggle

B & L PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 18/12/2002 .

Where is B & L PROPERTY INVESTMENTS LIMITED located?

toggle

B & L PROPERTY INVESTMENTS LIMITED is registered at 11 Portland Road, Birmingham B16 9HN.

What does B & L PROPERTY INVESTMENTS LIMITED do?

toggle

B & L PROPERTY INVESTMENTS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

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

toggle

B & L PROPERTY INVESTMENTS LIMITED had 25 employees in 2023.

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

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-18 with no updates.