B.I. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

B.I. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982523

Incorporation date

24/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Roundhouse Court, South Rings Office Village, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon18/09/2025
Change of details for Mrs Janet Lefton as a person with significant control on 2016-04-06
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/05/2022
Termination of appointment of Michelle Karen Rothwell as a director on 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/10/2021
Registration of charge 029825230009, created on 2021-10-22
dot icon28/10/2021
Registration of charge 029825230010, created on 2021-10-22
dot icon28/10/2021
Registration of charge 029825230011, created on 2021-10-22
dot icon21/10/2021
Satisfaction of charge 5 in full
dot icon22/07/2021
Termination of appointment of Harold Stanley Lefton as a director on 2021-06-22
dot icon22/07/2021
Termination of appointment of Harold Stanley Lefton as a secretary on 2021-06-22
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon14/07/2020
Satisfaction of charge 7 in full
dot icon20/01/2020
Satisfaction of charge 029825230008 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon22/08/2018
Registration of charge 029825230008, created on 2018-08-03
dot icon25/05/2018
Appointment of Mrs Michelle Karen Rothwell as a director on 2018-05-21
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr Jeremy Harold Lefton on 2016-11-28
dot icon28/11/2016
Director's details changed for Mrs Janet Lefton on 2016-11-28
dot icon28/11/2016
Secretary's details changed for Mr Harold Stanley Lefton on 2016-11-28
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Satisfaction of charge 6 in full
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/04/2015
Registered office address changed from Belle Isle Windermere Cumbria LA23 1BG to 3 Roundhouse Court, South Rings Office Village Bamber Bridge Preston PR5 6DA on 2015-04-07
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon03/05/2013
Satisfaction of charge 2 in full
dot icon20/02/2013
Appointment of Mr Jeremy Harold Lefton as a director
dot icon11/02/2013
Appointment of Mr Harold Stanley Lefton as a director
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/08/2009
Auditor's resignation
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Return made up to 24/10/08; full list of members
dot icon16/12/2008
Director's change of particulars / janet lefton / 01/04/2008
dot icon16/12/2008
Secretary's change of particulars / harold lefton / 01/04/2008
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Return made up to 24/10/07; no change of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon29/08/2007
Registered office changed on 29/08/07 from: belle isle windermere cumbria
dot icon03/02/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
Return made up to 24/10/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon23/11/2005
Return made up to 24/10/05; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon22/11/2004
Return made up to 24/10/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2004
Return made up to 24/10/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-03-31
dot icon11/12/2002
Auditor's resignation
dot icon13/11/2002
Return made up to 24/10/02; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon26/11/2001
Return made up to 24/10/01; full list of members
dot icon08/05/2001
Return made up to 24/10/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon20/10/1999
Return made up to 24/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 24/10/98; full list of members
dot icon17/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/11/1997
Return made up to 24/10/97; no change of members
dot icon17/12/1996
Return made up to 24/10/96; full list of members
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon19/01/1996
Return made up to 24/10/95; full list of members
dot icon20/06/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
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 icon-99.28 % *

* during past year

Cash in Bank

£7,277.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
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
4
7.28M
-
0.00
51.90K
-
2022
4
7.34M
-
0.00
1.01M
-
2023
4
7.26M
-
0.00
7.28K
-
2023
4
7.26M
-
0.00
7.28K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.26M £Descended-1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.28K £Descended-99.28 % *

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
Lefton, Jeremy Harold
Director
11/02/2013 - Present
13
Lefton, Harold Stanley
Director
01/01/2013 - 22/06/2021
6
Rothwell, Michelle Karen
Director
21/05/2018 - 31/03/2022
14
Lefton, Harold Stanley
Secretary
24/10/1994 - 22/06/2021
1
Lefton, Janet
Director
24/10/1994 - Present
14

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+
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.I. PROPERTIES LIMITED

B.I. PROPERTIES LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at 3 Roundhouse Court, South Rings Office Village, Bamber Bridge, Preston PR5 6DA. There are currently 2 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.I. PROPERTIES LIMITED?

toggle

B.I. PROPERTIES LIMITED is currently Active. It was registered on 24/10/1994 .

Where is B.I. PROPERTIES LIMITED located?

toggle

B.I. PROPERTIES LIMITED is registered at 3 Roundhouse Court, South Rings Office Village, Bamber Bridge, Preston PR5 6DA.

What does B.I. PROPERTIES LIMITED do?

toggle

B.I. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B.I. PROPERTIES LIMITED have?

toggle

B.I. PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for B.I. PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.