BAMPTON (B & B) LIMITED

Register to unlock more data on OkredoRegister

BAMPTON (B & B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798348

Incorporation date

11/03/1993

Size

Small

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London. WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon11/03/2026
Appointment of Alexander Mordecai Freshwater as a director on 2026-02-24
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon09/06/2025
Termination of appointment of David Davis as a director on 2025-05-01
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon07/03/2024
Registration of charge 027983480004, created on 2024-03-06
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon05/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/11/2018
Full accounts made up to 2018-03-31
dot icon23/10/2018
Registration of charge 027983480003, created on 2018-10-22
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Davis on 2010-04-23
dot icon29/03/2010
Director's details changed for David Davis on 2010-03-15
dot icon23/03/2010
Director's details changed for David Davis on 2010-03-22
dot icon18/03/2010
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2010-03-16
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 19/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 19/07/08; full list of members
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 19/07/07; full list of members
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 19/07/06; full list of members
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 19/07/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 19/07/04; full list of members
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon27/07/2003
Return made up to 19/07/03; full list of members
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon26/07/2002
Return made up to 19/07/02; full list of members
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon02/08/2001
Return made up to 19/07/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 19/07/00; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 19/07/99; no change of members
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
Particulars of mortgage/charge
dot icon03/08/1998
Return made up to 19/07/98; full list of members
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon05/08/1997
Return made up to 19/07/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 19/07/96; no change of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 19/07/95; full list of members
dot icon20/03/1995
Return made up to 11/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 11/03/94; full list of members
dot icon11/03/1994
Particulars of mortgage/charge
dot icon15/07/1993
Memorandum and Articles of Association
dot icon14/07/1993
Accounting reference date notified as 31/03
dot icon14/07/1993
Ad 28/06/93--------- £ si 998@1=998 £ ic 2/1000
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
Registered office changed on 09/07/93 from: 2 baches street london N1 6UB
dot icon08/07/1993
Resolutions
dot icon06/07/1993
Certificate of change of name
dot icon11/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, David
Director
28/06/1993 - 01/05/2025
59
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/03/1993 - 11/03/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/03/1993 - 11/03/1994
36021
Freshwater, Benzion Schalom Eliezer
Director
28/06/1993 - Present
209
Freshwater, Alexander Mordecai
Director
24/02/2026 - Present
110

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+
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 BAMPTON (B & B) LIMITED

BAMPTON (B & B) LIMITED is an(a) Active company incorporated on 11/03/1993 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London. WC2H 8HR. There are currently 4 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 BAMPTON (B & B) LIMITED?

toggle

BAMPTON (B & B) LIMITED is currently Active. It was registered on 11/03/1993 .

Where is BAMPTON (B & B) LIMITED located?

toggle

BAMPTON (B & B) LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London. WC2H 8HR.

What does BAMPTON (B & B) LIMITED do?

toggle

BAMPTON (B & B) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAMPTON (B & B) LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Alexander Mordecai Freshwater as a director on 2026-02-24.