BBL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BBL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177258

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 The Chase, Pinner, Middx HA5 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon08/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/07/2023
Director's details changed for Mr Russell Grahame Baldwin on 2023-07-19
dot icon27/07/2023
Change of details for Mr Russell Grahame Baldwin as a person with significant control on 2023-07-19
dot icon12/12/2022
Satisfaction of charge 1 in full
dot icon12/12/2022
Satisfaction of charge 3 in full
dot icon12/12/2022
Satisfaction of charge 4 in full
dot icon12/12/2022
Satisfaction of charge 7 in full
dot icon12/12/2022
Satisfaction of charge 19 in full
dot icon12/12/2022
Satisfaction of charge 20 in full
dot icon12/12/2022
Satisfaction of charge 21 in full
dot icon12/12/2022
Satisfaction of charge 25 in full
dot icon12/12/2022
Satisfaction of charge 14 in full
dot icon28/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon02/03/2022
Termination of appointment of Vivien Clare Burke as a director on 2022-02-28
dot icon25/02/2022
Secretary's details changed for Mr Russell Grahame Baldwin on 2022-02-23
dot icon25/02/2022
Director's details changed for Mr Russell Grahame Baldwin on 2022-02-23
dot icon25/02/2022
Change of details for Mr Russell Grahame Baldwin as a person with significant control on 2022-02-23
dot icon01/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon09/01/2018
Notification of Buster Burke Investments Limited as a person with significant control on 2016-07-14
dot icon09/01/2018
Notification of Russell Grahame Baldwin as a person with significant control on 2016-07-14
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon25/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Russell Grahame Baldwin on 2013-12-05
dot icon20/12/2013
Secretary's details changed for Mr Russell Grahame Baldwin on 2013-12-05
dot icon06/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/07/2013
Secretary's details changed for Mr Russell Grahame Baldwin on 2013-07-24
dot icon24/07/2013
Director's details changed for Mr Russell Grahame Baldwin on 2013-07-24
dot icon21/05/2013
Satisfaction of charge 24 in full
dot icon20/11/2012
Accounts for a small company made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-07-31
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 25
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 24
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/12/2009
Accounts for a small company made up to 2009-07-31
dot icon23/07/2009
Return made up to 12/07/09; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon28/11/2008
Accounts for a small company made up to 2008-07-31
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon28/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/08/2008
Director and secretary's change of particulars / russell baldwin / 30/07/2008
dot icon07/08/2008
Return made up to 12/07/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 21
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Accounts for a small company made up to 2007-07-31
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Return made up to 12/07/06; full list of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: greystones, the common winchmore hill amersham HP7 0PN
dot icon09/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
New director appointed
dot icon29/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon27/10/2005
Ad 16/06/05--------- £ si 400000@1
dot icon27/10/2005
Return made up to 12/07/05; full list of members; amend
dot icon04/08/2005
Return made up to 12/07/05; full list of members
dot icon29/06/2005
Ad 16/06/05--------- £ si 500000@1=500000 £ ic 1/500001
dot icon29/06/2005
Nc inc already adjusted 16/06/05
dot icon29/06/2005
Resolutions
dot icon13/07/2004
Secretary resigned
dot icon12/07/2004
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
31/07/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.13M
-
0.00
675.99K
-
2022
4
3.26M
-
0.00
247.95K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Russell Grahame
Director
12/07/2004 - Present
19
Burke, Christopher Stephen
Director
12/07/2004 - Present
25
Lloyd, Geoffrey James Rhodri
Director
12/07/2004 - Present
7

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 BBL PROPERTIES LIMITED

BBL PROPERTIES LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at 33 The Chase, Pinner, Middx HA5 5QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBL PROPERTIES LIMITED?

toggle

BBL PROPERTIES LIMITED is currently Active. It was registered on 12/07/2004 .

Where is BBL PROPERTIES LIMITED located?

toggle

BBL PROPERTIES LIMITED is registered at 33 The Chase, Pinner, Middx HA5 5QP.

What does BBL PROPERTIES LIMITED do?

toggle

BBL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BBL PROPERTIES LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-07-31.