BANKSIDE CLOSE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE CLOSE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07905949

Incorporation date

11/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2012)
dot icon15/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon23/05/2025
Micro company accounts made up to 2025-01-31
dot icon06/11/2024
Micro company accounts made up to 2024-01-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon11/03/2024
Appointment of Denar Property Services Ltd as a secretary on 2024-03-01
dot icon05/02/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-10-31
dot icon05/02/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 2024-02-05
dot icon21/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/09/2022
Termination of appointment of John Peregrine Tucker as a director on 2022-07-21
dot icon30/09/2022
Appointment of Mr Andrzej Blazej Ryszard Bakunowicz as a director on 2022-07-21
dot icon30/09/2022
Appointment of Mr Gary Madel as a director on 2022-07-21
dot icon30/09/2022
Appointment of Ms Olivia Antonia Eisinger as a director on 2022-07-21
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon15/07/2022
Micro company accounts made up to 2022-01-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon17/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/10/2021
Second filing of the annual return made up to 2014-01-11
dot icon14/10/2021
Second filing of Confirmation Statement dated 2018-01-11
dot icon14/10/2021
Second filing of Confirmation Statement dated 2017-01-11
dot icon14/10/2021
Second filing of the annual return made up to 2016-01-11
dot icon14/10/2021
Second filing of the annual return made up to 2015-01-11
dot icon28/09/2021
Second filing of the annual return made up to 2013-01-11
dot icon28/09/2021
Second filing of the annual return made up to 2014-01-11
dot icon28/09/2021
Second filing of the annual return made up to 2015-01-11
dot icon28/09/2021
Second filing of the annual return made up to 2016-01-11
dot icon21/09/2021
Second filing of Confirmation Statement dated 2017-01-11
dot icon07/09/2021
Second filing of Confirmation Statement dated 2017-01-11
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/11/2020
Termination of appointment of Andrzej Blazej Bakunowicz as a director on 2020-09-24
dot icon09/09/2020
Director's details changed for Mr Andrzej Blazej Bakunowicz on 2020-09-09
dot icon09/09/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-09-09
dot icon09/09/2020
Registered office address changed from , 7 Bankside Close, Carshalton, Surrey, SM5 3SB, England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-09-09
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon20/01/2020
Termination of appointment of James John Ridout as a director on 2019-11-27
dot icon12/12/2019
Amended accounts for a dormant company made up to 2019-01-31
dot icon23/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon15/11/2019
Notification of a person with significant control statement
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon31/10/2019
Cessation of Andrzej Blazej Bakunowicz as a person with significant control on 2019-10-27
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon16/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/12/2018
Director's details changed for Mr Andrzej Blazej Bakunowicz on 2017-09-09
dot icon14/12/2018
Appointment of Mr John Peregrine Tucker as a director on 2018-05-15
dot icon13/12/2018
Appointment of Mr James John Ridout as a director on 2018-05-15
dot icon11/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-01-30
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
Accounts for a dormant company made up to 2016-01-31
dot icon03/01/2017
Termination of appointment of Kevin Frederick Stroud as a director on 2016-05-25
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon12/05/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon09/05/2016
Registered office address changed from , 6 Bankside Close, Carshalton, Surrey, SM5 3SB, England to 94 Park Lane Croydon Surrey CR0 1JB on 2016-05-09
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon25/06/2015
Registered office address changed from , Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS, England to 94 Park Lane Croydon Surrey CR0 1JB on 2015-06-25
dot icon25/06/2015
Termination of appointment of Chris Gardner as a secretary on 2013-12-04
dot icon11/06/2015
Registered office address changed from , 149 Addington Road, South Croydon, Surrey, CR2 8LH to 94 Park Lane Croydon Surrey CR0 1JB on 2015-06-11
dot icon09/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/03/2014
Accounts for a dormant company made up to 2013-01-31
dot icon11/02/2014
Compulsory strike-off action has been discontinued
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon10/09/2013
Registered office address changed from , C/O Concept Property Management Ltd, Unit 10a 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England on 2013-09-10
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Kevin Frederick Stroud as a director
dot icon28/08/2012
Appointment of Mr Andrzet Bakunowicz as a director
dot icon28/08/2012
Registered office address changed from , C/O Jj Homes Properties Limitednorth, North House 31 North Street, Carshalton, Surrey, SM5 2HW, United Kingdom on 2012-08-28
dot icon28/08/2012
Appointment of Mr Chris Gardner as a secretary
dot icon11/01/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon11/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.63K
-
0.00
-
-
2022
0
4.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/09/2020 - 31/10/2023
2825
DENAR PROPERTY SERVICES LTD
Corporate Secretary
01/03/2024 - Present
24
Madel, Gary
Director
21/07/2022 - Present
3
Jacobs, Yomtov Eliezer
Director
11/01/2012 - 11/01/2012
19641
Stroud, Kevin Frederick
Director
01/08/2012 - 25/05/2016
1

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 BANKSIDE CLOSE FREEHOLD COMPANY LIMITED

BANKSIDE CLOSE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 11/01/2012 with the registered office located at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD. 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 BANKSIDE CLOSE FREEHOLD COMPANY LIMITED?

toggle

BANKSIDE CLOSE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 11/01/2012 .

Where is BANKSIDE CLOSE FREEHOLD COMPANY LIMITED located?

toggle

BANKSIDE CLOSE FREEHOLD COMPANY LIMITED is registered at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD.

What does BANKSIDE CLOSE FREEHOLD COMPANY LIMITED do?

toggle

BANKSIDE CLOSE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANKSIDE CLOSE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-07-10 with no updates.