BARGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740997

Incorporation date

13/03/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Stafford Street, Brewood, Stafford ST19 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/05/2025
Change of details for Miss Louise Fisher as a person with significant control on 2025-05-14
dot icon16/05/2025
Director's details changed for Miss Louise Fisher on 2025-05-14
dot icon21/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon02/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/05/2022
Director's details changed for Miss Louise Fisher on 2022-05-11
dot icon12/05/2022
Change of details for Miss Louise Fisher as a person with significant control on 2022-05-11
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon10/12/2021
Termination of appointment of Wright & Co Partnership Limited as a secretary on 2021-12-02
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2021
Director's details changed for Miss Louise Fisher on 2021-09-12
dot icon14/09/2021
Change of details for Miss Louise Fisher as a person with significant control on 2021-09-12
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon12/03/2021
Director's details changed for Miss Louise Fisher on 2021-03-10
dot icon12/03/2021
Change of details for Miss Louise Fisher as a person with significant control on 2021-03-10
dot icon24/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/10/2018
Satisfaction of charge 4 in full
dot icon22/10/2018
Satisfaction of charge 5 in full
dot icon15/03/2018
Register(s) moved to registered inspection location The Squires, 5 Walsall Street Wednesbury WS10 9BZ
dot icon15/03/2018
Register inspection address has been changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon01/03/2018
Director's details changed for Miss Louise Fisher on 2018-03-01
dot icon01/03/2018
Change of details for Miss Louise Fisher as a person with significant control on 2018-03-01
dot icon27/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Director's details changed for Mr Louise Fisher on 2016-05-25
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Registration of charge 057409970006, created on 2015-06-30
dot icon05/06/2015
All of the property or undertaking has been released from charge 2
dot icon05/06/2015
All of the property or undertaking has been released from charge 3
dot icon05/06/2015
Satisfaction of charge 2 in full
dot icon05/06/2015
Satisfaction of charge 3 in full
dot icon10/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Louise Fisher on 2014-02-21
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/04/2010
Director's details changed for Louise Fisher on 2010-04-09
dot icon09/04/2010
Secretary's details changed for Wright & Co Partnership Limited on 2010-04-09
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Director's change of particulars / louise fisher / 03/06/2009
dot icon09/04/2009
Return made up to 13/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Director's change of particulars / louise fisher / 07/08/2008
dot icon16/04/2008
Return made up to 13/03/08; full list of members
dot icon16/04/2008
Location of register of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon15/05/2006
Secretary's particulars changed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Registered office changed on 15/05/06 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
dot icon15/05/2006
Director resigned
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.38K
-
0.00
93.54K
-
2022
1
22.61K
-
0.00
75.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Louise
Director
29/03/2006 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGATE PROPERTIES LIMITED

BARGATE PROPERTIES LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 9 Stafford Street, Brewood, Stafford ST19 9DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARGATE PROPERTIES LIMITED?

toggle

BARGATE PROPERTIES LIMITED is currently Active. It was registered on 13/03/2006 .

Where is BARGATE PROPERTIES LIMITED located?

toggle

BARGATE PROPERTIES LIMITED is registered at 9 Stafford Street, Brewood, Stafford ST19 9DX.

What does BARGATE PROPERTIES LIMITED do?

toggle

BARGATE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARGATE PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.