BAKEWELL PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BAKEWELL PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06163469

Incorporation date

15/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon03/01/2023
Termination of appointment of William Douglas as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mrs Kerry Treharne as a director on 2022-12-31
dot icon06/12/2022
Termination of appointment of Fungwa Mawarire as a secretary on 2022-12-01
dot icon06/12/2022
Appointment of Ms Hannah Yasmin Chouikhi as a secretary on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon25/03/2022
Appointment of Ms Hannah Yasmin Chouikhi as a director on 2022-03-08
dot icon23/03/2022
Appointment of Mr Fungwa Mawarire as a secretary on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a director on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a secretary on 2022-03-08
dot icon18/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/07/2021
Appointment of Mr William Douglas as a director on 2021-07-07
dot icon13/07/2021
Termination of appointment of Nathan Giles Bavidge as a director on 2021-07-07
dot icon01/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon07/07/2020
Termination of appointment of Dominic James Platt as a director on 2020-07-02
dot icon07/07/2020
Appointment of Mr Nathan Giles Bavidge as a director on 2020-07-02
dot icon07/07/2020
Appointment of Mr Julian Brown as a director on 2020-07-02
dot icon01/07/2020
Termination of appointment of Matthew Oliver Donaldson as a director on 2020-06-19
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon27/02/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-15
dot icon27/02/2018
Termination of appointment of Paul Waters as a secretary on 2018-02-15
dot icon20/09/2017
Full accounts made up to 2017-06-30
dot icon07/08/2017
Satisfaction of charge 1 in full
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon13/03/2017
Full accounts made up to 2016-06-30
dot icon31/10/2016
Appointment of Mr Paul Waters as a secretary on 2016-10-20
dot icon31/10/2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 2016-10-20
dot icon31/10/2016
Appointment of Mr Dominic James Platt as a director on 2016-10-26
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
dot icon02/10/2015
Appointment of Mr Ronald Fitzgerald Simms as a secretary on 2015-09-23
dot icon02/10/2015
Termination of appointment of Neville Eric Wright as a secretary on 2015-09-23
dot icon24/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-06-30
dot icon18/06/2014
Miscellaneous
dot icon16/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon16/06/2014
Auditor's resignation
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Peter Winslow as a director
dot icon29/08/2013
Termination of appointment of Ian Leech as a director
dot icon29/08/2013
Termination of appointment of Bgl Group Limited as a director
dot icon05/08/2013
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon02/08/2013
Appointment of Matthew Oliver Donaldson as a director
dot icon08/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Neville Eric Wright on 2013-04-02
dot icon19/10/2012
Full accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2010-06-30
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/12/2009
Director's details changed for Ian Robert Leech on 2009-12-01
dot icon23/12/2009
Director's details changed for Peter Anthony Winslow on 2009-12-01
dot icon01/10/2009
Full accounts made up to 2009-06-30
dot icon09/04/2009
Return made up to 15/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2008
Return made up to 15/03/08; full list of members
dot icon16/04/2008
Director appointed bgl group LIMITED
dot icon25/04/2007
Registered office changed on 25/04/07 from: pegasus house southgate park, bakewell road orton southgate, peterborough cambridgeshire PE2 6YS
dot icon25/04/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon15/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenman, Alasdair Bruce
Director
01/07/2013 - 31/12/2015
54
Platt, Dominic James
Director
26/10/2016 - 02/07/2020
136
Donaldson, Matthew Oliver
Director
01/07/2013 - 19/06/2020
50
Douglas, William
Director
07/07/2021 - 31/12/2022
6
Treharne, Kerry
Director
31/12/2022 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKEWELL PROPERTY DEVELOPMENT LIMITED

BAKEWELL PROPERTY DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 15/03/2007 with the registered office located at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS. There are currently 2 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 BAKEWELL PROPERTY DEVELOPMENT LIMITED?

toggle

BAKEWELL PROPERTY DEVELOPMENT LIMITED is currently Dissolved. It was registered on 15/03/2007 and dissolved on 27/06/2023.

Where is BAKEWELL PROPERTY DEVELOPMENT LIMITED located?

toggle

BAKEWELL PROPERTY DEVELOPMENT LIMITED is registered at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS.

What does BAKEWELL PROPERTY DEVELOPMENT LIMITED do?

toggle

BAKEWELL PROPERTY DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAKEWELL PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.