BBK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BBK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112610

Incorporation date

19/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

8 Blackstock Mews, Islington, London N4 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon10/04/2026
Cessation of Shobhna Khatri as a person with significant control on 2026-04-09
dot icon10/04/2026
Notification of Mukesh Vallabh Khatri as a person with significant control on 2026-04-09
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/12/2024
Change of details for Mr Roger Brett Barcant as a person with significant control on 2024-06-20
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon07/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon11/12/2014
Director's details changed for Douglas Beardon on 2014-08-20
dot icon03/07/2014
Certificate of change of name
dot icon03/07/2014
Change of name notice
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon08/12/2011
Secretary's details changed for Mukesh Vallabh Khatri on 2011-12-01
dot icon08/12/2011
Director's details changed for Mukesh Vallabh Khatri on 2011-12-01
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon10/12/2009
Director's details changed for Douglas Beardon on 2009-12-02
dot icon10/12/2009
Director's details changed for Mukesh Vallabh Khatri on 2009-12-02
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/12/2006
Return made up to 02/12/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 02/12/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 02/12/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/12/2002
Return made up to 02/12/02; full list of members
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Director resigned
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 02/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/12/2000
Return made up to 02/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/12/1999
Return made up to 02/12/99; full list of members
dot icon22/06/1999
Ad 15/06/99--------- £ si 100@1=100 £ ic 100/200
dot icon24/03/1999
Full accounts made up to 1998-06-30
dot icon04/01/1999
Return made up to 02/12/98; full list of members
dot icon20/02/1998
Full accounts made up to 1997-06-30
dot icon18/12/1997
Return made up to 02/12/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-06-30
dot icon15/01/1997
Return made up to 02/12/96; no change of members
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon20/12/1995
Return made up to 02/12/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 02/12/94; no change of members
dot icon28/11/1994
Particulars of mortgage/charge
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
New director appointed
dot icon10/12/1993
Return made up to 02/12/93; no change of members
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon08/12/1992
New secretary appointed
dot icon08/12/1992
Return made up to 02/12/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-06-30
dot icon07/01/1992
Return made up to 02/12/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-06-30
dot icon02/05/1991
Particulars of mortgage/charge
dot icon18/02/1991
Return made up to 01/12/90; no change of members
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Return made up to 02/12/89; full list of members
dot icon21/07/1989
Full accounts made up to 1989-06-30
dot icon24/02/1989
Return made up to 31/10/88; full list of members
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
New director appointed
dot icon06/05/1988
Registered office changed on 06/05/88 from: 214 stapleton hall road london N4 4QR
dot icon07/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Accounting reference date notified as 30/06
dot icon17/08/1987
Memorandum and Articles of Association
dot icon13/08/1987
Certificate of change of name
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Registered office changed on 31/03/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon19/03/1987
Certificate of 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
30/06/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.28K
-
0.00
-
-
2022
0
175.28K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mukesh Vallabh Khatri
Director
13/01/1994 - Present
9

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 BBK PROPERTY LIMITED

BBK PROPERTY LIMITED is an(a) Active company incorporated on 19/03/1987 with the registered office located at 8 Blackstock Mews, Islington, London N4 2BT. 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 BBK PROPERTY LIMITED?

toggle

BBK PROPERTY LIMITED is currently Active. It was registered on 19/03/1987 .

Where is BBK PROPERTY LIMITED located?

toggle

BBK PROPERTY LIMITED is registered at 8 Blackstock Mews, Islington, London N4 2BT.

What does BBK PROPERTY LIMITED do?

toggle

BBK 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 BBK PROPERTY LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Shobhna Khatri as a person with significant control on 2026-04-09.