BAWDALE LIMITED

Register to unlock more data on OkredoRegister

BAWDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848834

Incorporation date

28/08/1993

Size

Dormant

Contacts

Registered address

Registered address

11 Bawdale Road, East Dulwich, London SE22 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon25/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon18/01/2025
Withdrawal of a person with significant control statement on 2025-01-18
dot icon18/01/2025
Notification of Phoebe Rose Higginbotham as a person with significant control on 2024-12-17
dot icon04/01/2025
Termination of appointment of Jocelyn Kayle Smith as a director on 2024-12-18
dot icon04/01/2025
Appointment of Ms Phoebe Higginbotham as a director on 2024-12-17
dot icon31/12/2024
Termination of appointment of Ben Smith as a director on 2024-12-18
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/04/2022
Notification of a person with significant control statement
dot icon29/09/2021
Confirmation statement made on 2021-08-01 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Termination of appointment of Stuart Alexander Jubb as a director on 2020-12-04
dot icon11/12/2020
Appointment of Mr Ben Smith as a director on 2020-12-04
dot icon11/12/2020
Termination of appointment of Stuart Jubb as a secretary on 2020-12-04
dot icon11/12/2020
Appointment of Mrs Jocelyn Smith as a director on 2020-12-04
dot icon11/12/2020
Cessation of Stuart Alexander Jubb as a person with significant control on 2020-12-04
dot icon03/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/10/2018
Termination of appointment of Ashley Bird as a director on 2018-10-26
dot icon25/09/2018
Director's details changed for Ms Ashley Kurzeja on 2018-08-01
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/01/2018
Appointment of Ms Ashley Kurzeja as a director on 2018-01-03
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon03/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Stuart Jubb on 2012-03-12
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Termination of appointment of Robert John Horton as a director on 2014-06-29
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon27/08/2013
Director's details changed for Robert John Horton on 2012-11-01
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon02/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Stuart Jubb as a director
dot icon03/05/2011
Appointment of Mr Stuart Jubb as a secretary
dot icon03/05/2011
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Roland Jupp as a director
dot icon15/09/2010
Director's details changed for Robert John Horton on 2010-08-23
dot icon02/09/2010
Termination of appointment of Roland Jupp as a secretary
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Return made up to 23/08/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 23/08/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/09/2007
Return made up to 23/08/07; no change of members
dot icon29/01/2007
New director appointed
dot icon17/01/2007
New secretary appointed
dot icon05/01/2007
Director resigned
dot icon01/01/2007
Location of register of members
dot icon01/01/2007
Registered office changed on 01/01/07 from: 87 stradella road london SE24 9HL
dot icon01/01/2007
Secretary resigned
dot icon21/09/2006
Return made up to 23/08/06; full list of members; amend
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2006
Return made up to 23/08/06; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/08/2005
Return made up to 23/08/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon26/07/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon20/09/2004
Return made up to 23/08/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon23/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon07/09/2001
Return made up to 23/08/01; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/09/2000
Return made up to 23/08/00; full list of members
dot icon28/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon31/08/1999
Return made up to 23/08/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/08/1998
Return made up to 28/08/98; full list of members
dot icon09/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/09/1997
Return made up to 28/08/97; full list of members
dot icon22/04/1997
Return made up to 28/08/96; no change of members
dot icon03/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/03/1997
Registered office changed on 24/03/97 from: 75 danecroft road london SE24 9PA
dot icon30/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/09/1995
Return made up to 28/08/95; full list of members
dot icon25/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 28/08/94; full list of members
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Accounting reference date notified as 31/12
dot icon28/08/1993
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
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jocelyn Kayle Smith
Director
04/12/2020 - 18/12/2024
1
Muir, Graeme Murray
Director
27/08/1993 - 12/10/2006
16
Jubb, Stuart Alexander
Director
02/05/2011 - 03/12/2020
6
Jupp, Roland Alexander
Director
26/06/2005 - 22/08/2010
1
Bird, Ashley
Director
02/01/2018 - 25/10/2018
-

Persons with Significant Control

2
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 BAWDALE LIMITED

BAWDALE LIMITED is an(a) Active company incorporated on 28/08/1993 with the registered office located at 11 Bawdale Road, East Dulwich, London SE22 9DL. 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 BAWDALE LIMITED?

toggle

BAWDALE LIMITED is currently Active. It was registered on 28/08/1993 .

Where is BAWDALE LIMITED located?

toggle

BAWDALE LIMITED is registered at 11 Bawdale Road, East Dulwich, London SE22 9DL.

What does BAWDALE LIMITED do?

toggle

BAWDALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAWDALE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-24 with no updates.