BAMROSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAMROSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490481

Incorporation date

31/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 West Drive, Harrow Weald, Middlesex HA3 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon30/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/10/2018
Appointment of Mrs Sheetal Dalia-Patel as a director on 2018-03-31
dot icon12/10/2018
Appointment of Mrs Heena Rajiv Sodha as a director on 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/03/2017
Termination of appointment of Chandulal Chatrabhuj Dalia as a director on 2016-04-04
dot icon15/03/2017
Secretary's details changed for Mr Chandulal Chatrabhuj Dalia on 2016-04-06
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/02/2016
Satisfaction of charge 2 in full
dot icon07/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/02/2012
Accounts for a small company made up to 2011-06-30
dot icon04/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2010
Accounts for a small company made up to 2010-06-30
dot icon03/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon27/11/2009
Accounts for a small company made up to 2009-06-30
dot icon05/03/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2008
Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon31/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalia, Chandrabala
Director
31/01/2008 - Present
16
Dalia-Patel, Sheetal
Director
31/03/2018 - Present
13
Sodha, Heena Rajiv
Director
31/03/2018 - Present
4
Dalia, Chandrabala
Secretary
31/01/2008 - Present
-

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 BAMROSE PROPERTIES LIMITED

BAMROSE PROPERTIES LIMITED is an(a) Active company incorporated on 31/01/2008 with the registered office located at 34 West Drive, Harrow Weald, Middlesex HA3 6TS. 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 BAMROSE PROPERTIES LIMITED?

toggle

BAMROSE PROPERTIES LIMITED is currently Active. It was registered on 31/01/2008 .

Where is BAMROSE PROPERTIES LIMITED located?

toggle

BAMROSE PROPERTIES LIMITED is registered at 34 West Drive, Harrow Weald, Middlesex HA3 6TS.

What does BAMROSE PROPERTIES LIMITED do?

toggle

BAMROSE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAMROSE PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.