BB PROPERTY VENTURES LIMITED

Register to unlock more data on OkredoRegister

BB PROPERTY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06661845

Incorporation date

01/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon16/06/2025
Application to strike the company off the register
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/08/2021
Appointment of Mr Edward Thomas Morton Rowlandson as a director on 2021-08-09
dot icon20/08/2021
Appointment of Mr Mark White as a director on 2021-08-09
dot icon20/08/2021
Termination of appointment of Richard Graham St John Rowlandson as a director on 2021-08-09
dot icon20/08/2021
Termination of appointment of Gerard Colqhoun Price as a director on 2021-08-09
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon13/04/2018
Cessation of Bargate Homes Limited as a person with significant control on 2016-04-06
dot icon13/04/2018
Notification of Bargate Homes Limited as a person with significant control on 2016-04-06
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon16/01/2017
Satisfaction of charge 066618450033 in full
dot icon16/01/2017
Satisfaction of charge 066618450032 in full
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/12/2015
Satisfaction of charge 066618450034 in full
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Satisfaction of charge 066618450030 in full
dot icon10/08/2015
Satisfaction of charge 22 in full
dot icon10/08/2015
Satisfaction of charge 066618450031 in full
dot icon10/08/2015
Satisfaction of charge 25 in full
dot icon10/08/2015
Satisfaction of charge 23 in full
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Satisfaction of charge 4 in full
dot icon13/10/2014
Satisfaction of charge 2 in full
dot icon13/10/2014
Satisfaction of charge 10 in full
dot icon13/10/2014
Satisfaction of charge 3 in full
dot icon13/10/2014
Satisfaction of charge 5 in full
dot icon13/10/2014
Satisfaction of charge 7 in full
dot icon13/10/2014
Satisfaction of charge 14 in full
dot icon13/10/2014
Satisfaction of charge 12 in full
dot icon13/10/2014
Satisfaction of charge 16 in full
dot icon13/10/2014
Satisfaction of charge 17 in full
dot icon13/10/2014
Satisfaction of charge 15 in full
dot icon13/10/2014
Satisfaction of charge 18 in full
dot icon13/10/2014
Satisfaction of charge 19 in full
dot icon13/10/2014
Satisfaction of charge 20 in full
dot icon13/10/2014
Satisfaction of charge 21 in full
dot icon13/10/2014
Satisfaction of charge 26 in full
dot icon13/10/2014
Satisfaction of charge 066618450029 in full
dot icon13/10/2014
Satisfaction of charge 066618450027 in full
dot icon13/10/2014
Satisfaction of charge 066618450028 in full
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon18/07/2014
Registration of charge 066618450033, created on 2014-07-01
dot icon18/07/2014
Registration of charge 066618450034, created on 2014-07-15
dot icon26/02/2014
Registration of charge 066618450032
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Registration of charge 066618450030
dot icon17/10/2013
Registration of charge 066618450031
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/06/2013
Registration of charge 066618450028
dot icon28/06/2013
Registration of charge 066618450029
dot icon03/05/2013
Satisfaction of charge 24 in full
dot icon13/04/2013
Registration of charge 066618450027
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 24
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 25
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 26
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 23
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 22
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 21
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 20
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 19
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/06/2011
Auditor's resignation
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Richard Graham St John Rowlandson on 2010-08-01
dot icon03/08/2010
Secretary's details changed for The Financial and Industrial Trust Limited on 2010-08-01
dot icon03/08/2010
Director's details changed for Mr Gerard Colqhoun Price on 2010-08-01
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/03/2010
Duplicate mortgage certificatecharge no:4
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon27/03/2009
Appointment terminated director anthony burton
dot icon27/03/2009
Director appointed richard graham st john rowlandson
dot icon27/03/2009
Director appointed gerard colquhoun price
dot icon27/03/2009
Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon27/03/2009
Resolutions
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Director appointed anthony william rawes burton
dot icon17/09/2008
Secretary appointed the financial and industrial trust LIMITED
dot icon17/09/2008
Appointment terminated secretary bondlaw secretaries LIMITED
dot icon17/09/2008
Appointment terminated director bondlaw directors LIMITED
dot icon17/09/2008
Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
dot icon10/09/2008
Memorandum and Articles of Association
dot icon05/09/2008
Certificate of change of name
dot icon01/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.32 % *

* during past year

Cash in Bank

£4,313.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/08/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.87K
-
0.00
29.37K
-
2022
0
22.18K
-
0.00
4.33K
-
2023
0
25.01K
-
0.00
4.31K
-
2023
0
25.01K
-
0.00
4.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.01K £Ascended12.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.31K £Descended-0.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB PROPERTY VENTURES LIMITED

BB PROPERTY VENTURES LIMITED is an(a) Dissolved company incorporated on 01/08/2008 with the registered office located at Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BB PROPERTY VENTURES LIMITED?

toggle

BB PROPERTY VENTURES LIMITED is currently Dissolved. It was registered on 01/08/2008 and dissolved on 09/09/2025.

Where is BB PROPERTY VENTURES LIMITED located?

toggle

BB PROPERTY VENTURES LIMITED is registered at Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD.

What does BB PROPERTY VENTURES LIMITED do?

toggle

BB PROPERTY VENTURES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BB PROPERTY VENTURES LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.