B REALISATIONS 2026 LIMITED

Register to unlock more data on OkredoRegister

B REALISATIONS 2026 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05026845

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon17/04/2026
Change of name notice
dot icon17/04/2026
Certificate of change of name
dot icon30/03/2026
Statement of affairs
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Appointment of a voluntary liquidator
dot icon30/03/2026
Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2026-03-30
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/07/2025
Satisfaction of charge 1 in full
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon18/04/2024
Termination of appointment of Rajnee Jerath as a secretary on 2024-03-28
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon22/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/07/2023
Receiver's abstract of receipts and payments to 2023-05-17
dot icon24/07/2023
Receiver's abstract of receipts and payments to 2023-05-17
dot icon24/07/2023
Receiver's abstract of receipts and payments to 2023-05-17
dot icon24/07/2023
Receiver's abstract of receipts and payments to 2023-05-17
dot icon26/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon23/05/2023
Notice of ceasing to act as receiver or manager
dot icon23/05/2023
Notice of ceasing to act as receiver or manager
dot icon23/05/2023
Notice of ceasing to act as receiver or manager
dot icon23/05/2023
Notice of ceasing to act as receiver or manager
dot icon17/05/2023
Satisfaction of charge 050268450006 in full
dot icon17/05/2023
Satisfaction of charge 050268450007 in full
dot icon17/05/2023
Satisfaction of charge 050268450008 in full
dot icon17/05/2023
Satisfaction of charge 050268450009 in full
dot icon17/05/2023
Satisfaction of charge 050268450010 in full
dot icon17/05/2023
Satisfaction of charge 050268450012 in full
dot icon17/05/2023
Satisfaction of charge 050268450011 in full
dot icon15/05/2023
Registration of charge 050268450013, created on 2023-05-09
dot icon15/05/2023
Registration of charge 050268450014, created on 2023-05-09
dot icon15/05/2023
Registration of charge 050268450015, created on 2023-05-09
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/11/2022
Appointment of receiver or manager
dot icon15/11/2022
Appointment of receiver or manager
dot icon15/11/2022
Appointment of receiver or manager
dot icon15/11/2022
Appointment of receiver or manager
dot icon28/09/2022
Group of companies' accounts made up to 2021-08-31
dot icon16/08/2022
Registration of charge 050268450012, created on 2022-08-11
dot icon03/08/2022
Registration of charge 050268450011, created on 2022-07-21
dot icon16/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon04/01/2022
Director's details changed for Mr Naresh Kumar Jerath on 2022-01-04
dot icon04/01/2022
Secretary's details changed for Ranjee Jerath on 2022-01-04
dot icon21/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon04/04/2019
Group of companies' accounts made up to 2018-08-31
dot icon05/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon15/02/2019
Registration of charge 050268450010, created on 2019-02-08
dot icon21/12/2018
Satisfaction of charge 050268450003 in full
dot icon21/12/2018
Satisfaction of charge 050268450005 in full
dot icon20/12/2018
Registration of charge 050268450006, created on 2018-12-20
dot icon20/12/2018
Registration of charge 050268450007, created on 2018-12-20
dot icon20/12/2018
Registration of charge 050268450008, created on 2018-12-20
dot icon20/12/2018
Registration of charge 050268450009, created on 2018-12-20
dot icon06/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/03/2018
Satisfaction of charge 2 in full
dot icon10/03/2018
Satisfaction of charge 050268450004 in full
dot icon01/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon24/07/2017
Group of companies' accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon02/02/2017
Registration of charge 050268450004, created on 2017-02-02
dot icon02/02/2017
Registration of charge 050268450005, created on 2017-02-02
dot icon04/01/2017
Registration of charge 050268450003, created on 2017-01-03
dot icon09/08/2016
Auditor's resignation
dot icon27/07/2016
Auditor's resignation
dot icon06/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon13/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon12/02/2014
Cancellation of shares. Statement of capital on 2014-02-12
dot icon12/02/2014
Purchase of own shares.
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon08/01/2014
Purchase of own shares.
dot icon27/11/2013
Group of companies' accounts made up to 2013-08-31
dot icon05/07/2013
Purchase of own shares.
dot icon05/07/2013
Purchase of own shares.
dot icon05/07/2013
Purchase of own shares.
dot icon01/07/2013
Cancellation of shares. Statement of capital on 2013-07-01
dot icon01/07/2013
Cancellation of shares. Statement of capital on 2013-07-01
dot icon01/07/2013
Cancellation of shares. Statement of capital on 2013-07-01
dot icon30/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/05/2012
Group of companies' accounts made up to 2011-08-31
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/01/2012
Previous accounting period extended from 2011-05-31 to 2011-08-31
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon31/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon26/05/2010
Group of companies' accounts made up to 2009-05-31
dot icon11/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/04/2009
Group of companies' accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon25/06/2008
Auditor's resignation
dot icon20/05/2008
Amended group of companies' accounts made up to 2007-05-31
dot icon17/04/2008
Gbp ic 50000/43706\04/04/08\gbp sr 6294@1=6294\
dot icon10/04/2008
Secretary appointed ranjee jerath
dot icon10/04/2008
Appointment terminated director and secretary suresh jerath
dot icon10/04/2008
Memorandum and Articles of Association
dot icon10/04/2008
Resolutions
dot icon01/04/2008
Group of companies' accounts made up to 2007-05-31
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon31/03/2007
Full accounts made up to 2006-05-31
dot icon30/01/2007
Return made up to 27/01/07; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: bebe house queensway north team valley trading estate gateshead tyne & wear NE11 0NY
dot icon06/06/2006
Auditor's resignation
dot icon03/02/2006
Return made up to 27/01/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-05-31
dot icon22/02/2005
Return made up to 27/01/05; full list of members
dot icon01/12/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon30/04/2004
Particulars of contract relating to shares
dot icon30/04/2004
Ad 16/02/04--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/02/2004
Registered office changed on 26/02/04 from: tenon house, ferryboat lane sunderland tyne & wear SR5 3JN
dot icon25/02/2004
Certificate of change of name
dot icon27/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

10
2023
change arrow icon+1,167.86 % *

* during past year

Cash in Bank

£105,359.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.63M
-
0.00
8.31K
-
2023
10
4.78M
-
0.00
105.36K
-
2023
10
4.78M
-
0.00
105.36K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

4.78M £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.36K £Ascended1.17K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerath, Naresh Kumar
Director
27/01/2004 - Present
25
Jerath, Suresh Kumar
Director
27/01/2004 - 04/04/2008
23
Jerath, Rajnee
Secretary
04/04/2008 - 28/03/2024
-
Jerath, Suresh Kumar
Secretary
27/01/2004 - 04/04/2008
2

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About B REALISATIONS 2026 LIMITED

B REALISATIONS 2026 LIMITED is an(a) Liquidation company incorporated on 27/01/2004 with the registered office located at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B REALISATIONS 2026 LIMITED?

toggle

B REALISATIONS 2026 LIMITED is currently Liquidation. It was registered on 27/01/2004 .

Where is B REALISATIONS 2026 LIMITED located?

toggle

B REALISATIONS 2026 LIMITED is registered at Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does B REALISATIONS 2026 LIMITED do?

toggle

B REALISATIONS 2026 LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does B REALISATIONS 2026 LIMITED have?

toggle

B REALISATIONS 2026 LIMITED had 10 employees in 2023.

What is the latest filing for B REALISATIONS 2026 LIMITED?

toggle

The latest filing was on 17/04/2026: Change of name notice.