BAGO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAGO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520104

Incorporation date

02/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunedin Pentre Gwyddel, Rhoscolyn, Holyhead, Gwynedd LL65 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon23/03/2026
Termination of appointment of Stephanie Fiona Kenyon as a director on 2025-12-01
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Director's details changed for Mrs Carole Veronica Kenyon on 2018-04-01
dot icon02/03/2021
Secretary's details changed for Carole Veronica Kenyon on 2018-04-01
dot icon02/03/2021
Secretary's details changed for Carole Veronica Kenyon on 2018-04-01
dot icon04/05/2020
Confirmation statement made on 2020-03-02 with updates
dot icon19/02/2020
Change of share class name or designation
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Satisfaction of charge 3 in full
dot icon01/11/2019
Satisfaction of charge 2 in full
dot icon28/10/2019
Satisfaction of charge 1 in full
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Mrs Carole Veronica Kenyon as a director
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of William Kenyon as a director
dot icon11/06/2013
Appointment of Mrs Carole Veronica Kenyon as a director
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon21/02/2012
Statement of capital following an allotment of shares on 2010-04-21
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Director's details changed for Mr Michael William Kenyon on 2010-09-23
dot icon13/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Registered office address changed from Parkside Mereside Road Mere Knutsford Cheshire WA16 6QQ on 2010-10-13
dot icon21/04/2010
Appointment of William James Kenyon as a director
dot icon21/04/2010
Appointment of Stephanie Fiona Kenyon as a director
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 02/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 02/03/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / carole kenyon / 31/03/2008
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 02/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 02/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 02/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 02/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 02/03/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 02/03/01; full list of members
dot icon11/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Particulars of mortgage/charge
dot icon28/03/2000
Return made up to 02/03/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Return made up to 02/03/99; full list of members
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/03/1998
Incorporation
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
02/03/2026
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
44.08K
-
0.00
4.92K
-
2022
0
54.41K
-
0.00
223.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/03/1998 - 02/03/1998
16011
London Law Services Limited
Nominee Director
02/03/1998 - 02/03/1998
15403
Kenyon, Michael William
Director
02/03/1998 - Present
7
Kenyon, Simon Vincent
Director
02/03/1998 - 30/11/1998
2
Kenyon, Carole Veronica
Director
11/06/2013 - Present
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

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 BAGO PROPERTIES LIMITED

BAGO PROPERTIES LIMITED is an(a) Active company incorporated on 02/03/1998 with the registered office located at Dunedin Pentre Gwyddel, Rhoscolyn, Holyhead, Gwynedd LL65 2NQ. 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 BAGO PROPERTIES LIMITED?

toggle

BAGO PROPERTIES LIMITED is currently Active. It was registered on 02/03/1998 .

Where is BAGO PROPERTIES LIMITED located?

toggle

BAGO PROPERTIES LIMITED is registered at Dunedin Pentre Gwyddel, Rhoscolyn, Holyhead, Gwynedd LL65 2NQ.

What does BAGO PROPERTIES LIMITED do?

toggle

BAGO PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAGO PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Stephanie Fiona Kenyon as a director on 2025-12-01.