B K D MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

B K D MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05418748

Incorporation date

08/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon22/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon27/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon02/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/06/2019
Appointment of Rendall and Rittner Limited as a secretary on 2018-03-16
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Appointment of Mr Duncan Llewelyn Rendall as a director on 2018-07-24
dot icon25/07/2018
Termination of appointment of Richard John Stephenson as a director on 2018-07-24
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/03/2018
Registered office address changed from 68 Hammersmith Road London W14 8YW to Portsoken House 155-157 Minories London EC3N 1LJ on 2018-03-22
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon30/11/2015
Appointment of Mr Richard John Stephenson as a director on 2015-11-30
dot icon30/11/2015
Termination of appointment of Geraldine Philomena Cobbe as a director on 2015-11-30
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Register(s) moved to registered office address
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Register inspection address has been changed
dot icon03/10/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 41 Lincoln House Basil Street London SW3 1AW on 2013-10-03
dot icon03/10/2013
Register(s) moved to registered inspection location
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon24/07/2010
Termination of appointment of James Cobbe as a director
dot icon24/07/2010
Director's details changed for Geraldine Philomena Cobbe on 2010-04-08
dot icon24/07/2010
Termination of appointment of James Cobbe as a secretary
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Annual return made up to 2009-04-08 with full list of shareholders
dot icon22/07/2010
Annual return made up to 2008-04-08 with full list of shareholders
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/08/2007
Return made up to 08/04/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-04-30
dot icon04/05/2006
Return made up to 08/04/06; full list of members
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon18/06/2005
Location of register of directors' interests
dot icon18/06/2005
Location of register of members
dot icon18/05/2005
Ad 08/04/05--------- £ si 13@1=13 £ ic 1/14
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed
dot icon08/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
16/03/2018 - Present
210
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/2005 - 08/04/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/04/2005 - 08/04/2005
43699
Rendall, Duncan Llewelyn
Director
24/07/2018 - Present
53
Stephenson, Richard John
Director
30/11/2015 - 24/07/2018
9

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

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 D MANAGEMENT LIMITED

B K D MANAGEMENT LIMITED is an(a) Active company incorporated on 08/04/2005 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. 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 K D MANAGEMENT LIMITED?

toggle

B K D MANAGEMENT LIMITED is currently Active. It was registered on 08/04/2005 .

Where is B K D MANAGEMENT LIMITED located?

toggle

B K D MANAGEMENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does B K D MANAGEMENT LIMITED do?

toggle

B K D MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B K D MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-08 with updates.