BAP PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BAP PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06953577

Incorporation date

06/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Change of details for Mrs Vanessa Burke as a person with significant control on 2025-07-10
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon19/03/2024
Notification of Vanessa Burke as a person with significant control on 2024-01-31
dot icon19/03/2024
Change of details for Mr Robert John Burke as a person with significant control on 2024-01-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon14/04/2022
Termination of appointment of Martin John Reginald Stevenson as a director on 2021-07-27
dot icon14/04/2022
Termination of appointment of Martin John Reginald Stevenson as a secretary on 2021-07-27
dot icon14/04/2022
Satisfaction of charge 2 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Satisfaction of charge 1 in full
dot icon25/08/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon25/07/2018
Change of details for Mr Robert John Burke as a person with significant control on 2018-07-06
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/06/2017
Notification of Robert John Burke as a person with significant control on 2016-04-06
dot icon27/06/2017
Cessation of B G Development Holdings Limited as a person with significant control on 2016-04-06
dot icon10/02/2017
Director's details changed for Mr Robert John Burke on 2016-09-29
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Registered office address changed from Brookfield Road Burbage Hinckley Leicestershire LE10 2LL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2015-08-13
dot icon07/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Director's details changed for Mrs Vanessa Burke on 2014-07-05
dot icon06/08/2014
Director's details changed for Mr Martin John Reginald Stevenson on 2014-07-05
dot icon06/08/2014
Director's details changed for Mr Robert John Burke on 2014-07-05
dot icon06/08/2014
Secretary's details changed for Mr Martin John Reginald Stevenson on 2014-07-05
dot icon06/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon27/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/07/2010
Director's details changed for Robert John Burke on 2010-07-06
dot icon26/07/2010
Director's details changed for Vanessa Burke on 2010-07-06
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2009
Registered office changed on 18/09/2009 from 138 edmund street birmingham west midlands B3 2ES
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2009
Director appointed vanessa burke
dot icon26/08/2009
Director and secretary appointed martin john reginald stevenson
dot icon18/08/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon02/08/2009
Memorandum and Articles of Association
dot icon01/08/2009
Appointment terminated director sarah thawley
dot icon01/08/2009
Director appointed robert john burke
dot icon29/07/2009
Certificate of change of name
dot icon06/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
827.61K
-
0.00
0.00
-
2022
1
1.11M
-
0.00
188.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Robert John
Director
07/07/2009 - Present
6
Stevenson, Martin John Reginald
Director
01/08/2009 - 27/07/2021
2
Thawley, Sarah
Director
06/07/2009 - 07/07/2009
-
Mrs Vanessa Burke
Director
01/08/2009 - Present
-
Stevenson, Martin John Reginald
Secretary
01/08/2009 - 27/07/2021
-

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 BAP PROPERTY LIMITED

BAP PROPERTY LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. 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 BAP PROPERTY LIMITED?

toggle

BAP PROPERTY LIMITED is currently Active. It was registered on 06/07/2009 .

Where is BAP PROPERTY LIMITED located?

toggle

BAP PROPERTY LIMITED is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does BAP PROPERTY LIMITED do?

toggle

BAP PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAP PROPERTY LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-06-30.