BANTAM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BANTAM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064169

Incorporation date

04/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Beaconfields, Sevenoaks TN13 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon01/06/2023
Registered office address changed from Little Meadow Leebotwood Church Stretton Shropshire SY6 6LU England to 18 Beaconfields Sevenoaks TN13 2NH on 2023-06-01
dot icon01/06/2023
Termination of appointment of Charlotte Louise Smith as a director on 2022-05-02
dot icon01/06/2023
Appointment of Mrs Amy Jane Smith as a director on 2023-06-01
dot icon01/06/2023
Cessation of Charlotte Louise Smith as a person with significant control on 2022-05-02
dot icon01/06/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon01/06/2023
Notification of Daniel Smith as a person with significant control on 2022-05-02
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Registered office address changed from The Dingle Leebotwood Church Stretton Shropshire SY6 6LU to Little Meadow Leebotwood Church Stretton Shropshire SY6 6LU on 2020-03-16
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/03/2016
Rectified TM02 was removed from the register on 12/05/2016 as it was invalid
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Charlotte Louise Smith on 2009-12-20
dot icon08/03/2010
Director's details changed for Daniel Anthony Smith on 2010-03-08
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 04/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 04/03/08; full list of members
dot icon23/07/2008
Director's change of particulars / charlotte smith / 01/01/2008
dot icon30/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 04/03/07; full list of members
dot icon31/12/2007
Location of register of members
dot icon31/12/2007
Secretary's particulars changed;director's particulars changed
dot icon08/09/2007
Particulars of mortgage/charge
dot icon12/06/2007
Registered office changed on 12/06/07 from: little garth, longhills road church stretton shropshire SY6 6DS
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 04/03/06; full list of members
dot icon10/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 04/03/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon10/06/2004
Ad 01/04/04--------- £ si 50000@1=50000 £ ic 1/50001
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon10/03/2004
Nc inc already adjusted 04/03/04
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon04/03/2004
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
31/03/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.40K
-
0.00
26.22K
-
2022
0
101.86K
-
0.00
14.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Charlotte Louise
Director
04/03/2004 - 02/05/2022
4
Smith, Amy Jane
Director
01/06/2023 - Present
3
Smith, Daniel Anthony
Director
04/03/2004 - Present
43

Persons with Significant Control

3
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 BANTAM PROPERTY LIMITED

BANTAM PROPERTY LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at 18 Beaconfields, Sevenoaks TN13 2NH. 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 BANTAM PROPERTY LIMITED?

toggle

BANTAM PROPERTY LIMITED is currently Active. It was registered on 04/03/2004 .

Where is BANTAM PROPERTY LIMITED located?

toggle

BANTAM PROPERTY LIMITED is registered at 18 Beaconfields, Sevenoaks TN13 2NH.

What does BANTAM PROPERTY LIMITED do?

toggle

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

What is the latest filing for BANTAM PROPERTY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.