B.G.C. PROPERTY LIMITED

Register to unlock more data on OkredoRegister

B.G.C. PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042887

Incorporation date

06/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1995)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/09/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2019
Statement of capital on 2019-10-22
dot icon07/10/2019
Statement by Directors
dot icon07/10/2019
Solvency Statement dated 13/09/19
dot icon07/10/2019
Resolutions
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon04/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon22/04/2014
Particulars of variation of rights attached to shares
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Resolutions
dot icon21/02/2014
Resolutions
dot icon21/02/2014
Particulars of variation of rights attached to shares
dot icon21/02/2014
Change of share class name or designation
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/08/2013
Director's details changed for Barry Edward Gray on 2013-08-28
dot icon09/08/2013
Appointment of Bernard Gray as a director
dot icon10/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon19/04/2010
Director's details changed for Barry Edward Gray on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Appointment terminated director colleen gray
dot icon13/07/2009
Appointment terminated secretary colleen gray
dot icon21/04/2009
Return made up to 06/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Director and secretary's change of particulars / colleen gray / 02/09/2008
dot icon04/11/2008
Director and secretary's change of particulars / colleen gray / 02/09/2008
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 06/04/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 06/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 06/04/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/04/2003
Return made up to 06/04/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/04/2002
Return made up to 06/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/06/2001
Return made up to 06/04/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Accounts for a small company made up to 1999-04-30
dot icon19/04/2000
Return made up to 06/04/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1998-04-30
dot icon30/12/1999
Amended accounts made up to 1997-04-30
dot icon30/12/1999
Amended accounts made up to 1996-04-30
dot icon26/07/1999
Return made up to 06/04/99; full list of members; amend
dot icon14/04/1999
Return made up to 06/04/99; full list of members
dot icon06/11/1998
Return made up to 06/04/98; no change of members
dot icon31/10/1998
Director's particulars changed
dot icon31/10/1998
Registered office changed on 31/10/98 from: 5 the street molash canterbury kent CT4 8HH
dot icon31/10/1998
Accounts for a small company made up to 1997-04-30
dot icon20/10/1998
Strike-off action suspended
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon25/02/1998
Director's particulars changed
dot icon05/01/1998
Full accounts made up to 1996-04-30
dot icon30/09/1997
Return made up to 06/04/97; no change of members
dot icon13/03/1997
Statement of affairs
dot icon13/03/1997
Ad 27/04/95--------- £ si 999@1
dot icon17/05/1996
Return made up to 06/04/96; full list of members
dot icon03/04/1996
Director resigned
dot icon10/01/1996
Accounting reference date notified as 30/04
dot icon24/05/1995
Ad 27/04/95--------- £ si 999@1=999 £ ic 1/1000
dot icon23/05/1995
Registered office changed on 23/05/95 from: new court, 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
£ nc 100/1000 10/04/95
dot icon06/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
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
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.74M
-
0.00
21.52K
-
2022
2
3.75M
-
0.00
47.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
06/04/1995 - 24/04/1995
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
06/04/1995 - 24/04/1995
331
Mr Barry Edward Gray
Director
24/04/1995 - Present
1
Gray, Bernard Alan
Director
01/07/2013 - Present
1
Gray, Bernard Alan
Director
24/04/1995 - 18/03/1996
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.G.C. PROPERTY LIMITED

B.G.C. PROPERTY LIMITED is an(a) Active company incorporated on 06/04/1995 with the registered office located at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX. 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 B.G.C. PROPERTY LIMITED?

toggle

B.G.C. PROPERTY LIMITED is currently Active. It was registered on 06/04/1995 .

Where is B.G.C. PROPERTY LIMITED located?

toggle

B.G.C. PROPERTY LIMITED is registered at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX.

What does B.G.C. PROPERTY LIMITED do?

toggle

B.G.C. PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B.G.C. PROPERTY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with no updates.