B M PROPERTY SOURCING LLP

Register to unlock more data on OkredoRegister

B M PROPERTY SOURCING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC414505

Incorporation date

08/11/2016

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

25-29 Sandy Way Yeadon, Leeds LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2016)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-12-10
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/09/2024
Appointment of Mr Neil Christopher Macrae as a member on 2024-07-12
dot icon12/09/2024
Notification of Neil Christopher Macrae as a person with significant control on 2024-07-12
dot icon12/09/2024
Cessation of Andrew Paul Caddy as a person with significant control on 2024-07-12
dot icon12/09/2024
Cessation of Joy Caddy as a person with significant control on 2024-07-12
dot icon12/09/2024
Termination of appointment of Andrew Paul Caddy as a member on 2024-07-12
dot icon12/09/2024
Termination of appointment of Joy Caddy as a member on 2024-07-12
dot icon11/09/2024
Certificate of change of name
dot icon11/09/2024
Change of name notice
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2024
Notification of Ruth Stratford-Bartlett as a person with significant control on 2021-08-13
dot icon14/03/2024
Cessation of Kevin Robert Styles as a person with significant control on 2021-11-05
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon11/07/2023
Registered office address changed from Yoden House 30 Yoden Way Peterlee Co Durham SR8 1AL to 46 Coatham Road Redcar TS10 1RS on 2023-07-11
dot icon11/07/2023
Member's details changed for Mr Andrew Richard Bartlett on 2023-06-12
dot icon11/07/2023
Member's details changed for Mr Andrew Paul Caddy on 2023-06-12
dot icon11/07/2023
Member's details changed for Mrs Joy Caddy on 2023-06-12
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon25/04/2022
Appointment of Mrs Ruth Stratford-Bartlett as a member on 2021-08-13
dot icon12/04/2022
Certificate of change of name
dot icon12/04/2022
Change of name notice
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Termination of appointment of Kevin Robert Styles as a member on 2021-08-13
dot icon05/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon05/11/2021
Notification of Kevin Robert Styles as a person with significant control on 2021-11-05
dot icon05/11/2021
Notification of Joy Caddy as a person with significant control on 2021-11-05
dot icon05/11/2021
Notification of Andrew Paul Caddy as a person with significant control on 2021-11-05
dot icon05/11/2021
Notification of Andrew Richard Bartlett as a person with significant control on 2021-11-05
dot icon05/11/2021
Withdrawal of a person with significant control statement on 2021-11-05
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Satisfaction of charge OC4145050001 in full
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/11/2018
Current accounting period extended from 2018-03-31 to 2019-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon05/09/2018
Previous accounting period shortened from 2018-11-30 to 2018-03-31
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon22/12/2016
Registration of charge OC4145050001, created on 2016-12-21
dot icon08/11/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
152.76K
-
0.00
335.00
-
2022
0
1.27K
-
0.00
3.94K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Andrew Richard
LLP Designated Member
08/11/2016 - Present
5
Caddy, Andrew Paul
LLP Designated Member
08/11/2016 - 12/07/2024
3
Stratford-Bartlett, Ruth
LLP Designated Member
13/08/2021 - Present
2
Caddy, Joy
LLP Designated Member
08/11/2016 - 12/07/2024
3
Macrae, Neil Christopher
LLP Designated Member
12/07/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B M PROPERTY SOURCING LLP

B M PROPERTY SOURCING LLP is an(a) Active company incorporated on 08/11/2016 with the registered office located at 25-29 Sandy Way Yeadon, Leeds LS19 7EW. There are currently 3 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 M PROPERTY SOURCING LLP?

toggle

B M PROPERTY SOURCING LLP is currently Active. It was registered on 08/11/2016 .

Where is B M PROPERTY SOURCING LLP located?

toggle

B M PROPERTY SOURCING LLP is registered at 25-29 Sandy Way Yeadon, Leeds LS19 7EW.

What is the latest filing for B M PROPERTY SOURCING LLP?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.