BABAGON PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BABAGON PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01119941

Incorporation date

26/06/1973

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Muirhead Quay, Quay Rd, Barking IG11 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/03/2022
Change of details for Mr Russell Barrie Gould as a person with significant control on 2022-02-01
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Director's details changed for Mr Russell Barrie Gould on 2021-07-01
dot icon07/01/2022
Change of details for Mr Russell Barrie Gould as a person with significant control on 2021-07-01
dot icon22/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/02/2020
Director's details changed for Mr Russell Barrie Gould on 2020-01-31
dot icon03/02/2020
Director's details changed for Mr Stuart Castell Gould on 2020-01-31
dot icon03/02/2020
Secretary's details changed for Mr Russell Barrie Gould on 2020-01-31
dot icon03/02/2020
Change of details for Dramont (Holdings) Ltd as a person with significant control on 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/02/2019
Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 2019-02-12
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W6 6UU on 2012-03-20
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/07/2009
Director appointed stuart castell gould
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/03/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-06-30
dot icon07/03/2008
Return made up to 31/12/07; full list of members
dot icon07/03/2008
Location of debenture register
dot icon07/03/2008
Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG
dot icon07/03/2008
Location of register of members
dot icon07/03/2008
Appointment terminated director barrie gould
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon29/03/2005
Return made up to 31/12/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon07/04/2003
Return made up to 31/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/2000
Director resigned
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon21/02/1999
Return made up to 31/12/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon24/02/1997
Accounts for a small company made up to 1996-06-30
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon03/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Accounts for a small company made up to 1993-06-30
dot icon07/03/1994
Registered office changed on 07/03/94 from: 67-71 kingsland road shoreditch london E2 8AG
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon05/08/1992
Full accounts made up to 1991-06-30
dot icon23/04/1992
Return made up to 31/12/91; full list of members
dot icon23/04/1992
Return made up to 31/12/90; full list of members
dot icon06/12/1991
Accounts for a small company made up to 1990-06-30
dot icon05/06/1991
Registered office changed on 05/06/91 from: 20 queen st brentwood essex CM14 5JZ
dot icon24/10/1990
Particulars of mortgage/charge
dot icon09/07/1990
Accounts for a small company made up to 1989-06-30
dot icon09/07/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-06-30
dot icon26/04/1989
Return made up to 18/11/88; full list of members
dot icon01/12/1988
Return made up to 28/10/87; full list of members; amend
dot icon08/04/1988
Accounts for a small company made up to 1987-06-30
dot icon10/12/1987
Accounts for a small company made up to 1986-06-30
dot icon06/08/1987
Return made up to 04/02/87; full list of members
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon31/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
271.76K
-
0.00
-
-
2022
2
271.76K
-
0.00
-
-
2022
2
271.76K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

271.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Stuart Castell
Director
22/04/2009 - Present
19

Persons with Significant Control

3
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 BABAGON PROPERTY COMPANY LIMITED

BABAGON PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 26/06/1973 with the registered office located at Unit 4 Muirhead Quay, Quay Rd, Barking IG11 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BABAGON PROPERTY COMPANY LIMITED?

toggle

BABAGON PROPERTY COMPANY LIMITED is currently Active. It was registered on 26/06/1973 .

Where is BABAGON PROPERTY COMPANY LIMITED located?

toggle

BABAGON PROPERTY COMPANY LIMITED is registered at Unit 4 Muirhead Quay, Quay Rd, Barking IG11 7BG.

What does BABAGON PROPERTY COMPANY LIMITED do?

toggle

BABAGON PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BABAGON PROPERTY COMPANY LIMITED have?

toggle

BABAGON PROPERTY COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for BABAGON PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-06-30.