BBJ PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BBJ PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05404274

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Dulverton Avenue, Newcastle ST5 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Termination of appointment of William Thomas Ball as a director on 2024-08-11
dot icon13/09/2024
Cessation of William Thomas Ball as a person with significant control on 2024-08-11
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon02/07/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon16/03/2020
Notification of Tracey Jane Ball as a person with significant control on 2019-12-05
dot icon16/03/2020
Change of details for Mr William Thomas Ball as a person with significant control on 2019-12-05
dot icon16/03/2020
Notification of Bbj Property Holdings Limited as a person with significant control on 2019-12-05
dot icon10/01/2020
Termination of appointment of Robert Andrew Ball as a director on 2019-12-05
dot icon10/01/2020
Termination of appointment of Kathryn Mary Joyce as a director on 2019-12-05
dot icon16/12/2019
Registration of charge 054042740001, created on 2019-12-05
dot icon13/12/2019
Appointment of Mrs Tracey Jane Ball as a secretary on 2019-12-13
dot icon13/12/2019
Termination of appointment of Robert Andrew Ball as a secretary on 2019-12-05
dot icon13/12/2019
Appointment of Mrs Tracey Jane Ball as a director on 2019-12-13
dot icon13/12/2019
Registered office address changed from White House Farm, Cold Norton Stone Staffs ST15 0NS to 2 Dulverton Avenue Newcastle ST5 3NF on 2019-12-13
dot icon13/12/2019
Cessation of Kathryn Mary Joyce as a person with significant control on 2019-12-05
dot icon13/12/2019
Cessation of Robert Andrew Ball as a person with significant control on 2019-12-05
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Secretary's details changed for Mr Robert Andrew Ball on 2018-11-05
dot icon05/11/2018
Director's details changed for Mrs Kathryn Mary Joyce on 2018-11-05
dot icon05/11/2018
Director's details changed for William Thomas Ball on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr Robert Andrew Ball on 2018-11-05
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/03/2018
Change of details for Mrs Kathryn Mary Joyce as a person with significant control on 2018-03-13
dot icon13/03/2018
Change of details for Mr William Thomas Ball as a person with significant control on 2018-03-13
dot icon13/03/2018
Change of details for Mr Robert Andrew Ball as a person with significant control on 2018-03-13
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/05/2016
Director's details changed for William Thomas Ball on 2015-11-01
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon27/04/2015
Director's details changed for William Thomas Ball on 2014-09-01
dot icon27/04/2015
Director's details changed for William Thomas Ball on 2014-09-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon26/04/2011
Director's details changed for William Thomas Ball on 2010-09-01
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon04/04/2010
Director's details changed for Robert Andrew Ball on 2010-03-24
dot icon04/04/2010
Director's details changed for William Thomas Ball on 2010-03-24
dot icon04/04/2010
Director's details changed for Kathryn Mary Joyce on 2010-03-24
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 24/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 24/03/07; full list of members
dot icon23/08/2006
Amended accounts made up to 2006-03-31
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 24/03/06; full list of members
dot icon11/10/2005
Ad 24/03/05--------- £ si 299@1=299 £ ic 1/300
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed;new director appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon24/03/2005
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
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
140.78K
-
0.00
390.00
-
2022
2
144.69K
-
0.00
1.41K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, William Thomas
Director
24/03/2005 - 11/08/2024
4
Ball, Tracey Jane
Director
13/12/2019 - Present
-

Persons with Significant Control

5
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 BBJ PROPERTY LIMITED

BBJ PROPERTY LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at 2 Dulverton Avenue, Newcastle ST5 3NF. 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 BBJ PROPERTY LIMITED?

toggle

BBJ PROPERTY LIMITED is currently Active. It was registered on 24/03/2005 .

Where is BBJ PROPERTY LIMITED located?

toggle

BBJ PROPERTY LIMITED is registered at 2 Dulverton Avenue, Newcastle ST5 3NF.

What does BBJ PROPERTY LIMITED do?

toggle

BBJ 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 BBJ PROPERTY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.