BBL PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BBL PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782808

Incorporation date

20/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon17/03/2026
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2026-03-17
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon25/10/2023
Satisfaction of charge 087828080001 in full
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/07/2022
Change of details for Winterfell Ventures Limited as a person with significant control on 2017-12-06
dot icon23/06/2022
Termination of appointment of Steven Lee Pullman as a director on 2022-06-23
dot icon21/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon20/11/2019
Satisfaction of charge 087828080005 in full
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/04/2018
Director's details changed for Mr Steven Lee Pullman on 2018-04-27
dot icon29/03/2018
Registration of charge 087828080005, created on 2018-03-23
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/09/2017
Satisfaction of charge 087828080004 in full
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/10/2016
Registration of charge 087828080004, created on 2016-09-28
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/07/2016
Satisfaction of charge 087828080003 in full
dot icon10/06/2016
Satisfaction of charge 087828080002 in full
dot icon08/05/2016
Director's details changed for Mr Steven Lee Pullman on 2015-10-18
dot icon20/01/2016
Current accounting period shortened from 2016-11-30 to 2016-10-31
dot icon27/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Steven Lee Pullman on 2015-11-27
dot icon14/11/2015
Registration of charge 087828080003, created on 2015-11-13
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/05/2015
Certificate of change of name
dot icon28/04/2015
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2015-04-28
dot icon23/04/2015
Termination of appointment of Isabelle Charlotte Mccann as a director on 2015-04-09
dot icon10/03/2015
Termination of appointment of Clive Weston as a secretary on 2015-03-10
dot icon10/03/2015
Appointment of Mr Arnaud Ferdinand Stark as a secretary on 2015-03-10
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/02/2014
Registration of charge 087828080002
dot icon06/02/2014
Registration of charge 087828080001
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon20/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Susan, Mrs
Director
20/11/2013 - Present
5
Weston, Clive
Secretary
20/11/2013 - 10/03/2015
11
Stark, Arnaud Ferdinand
Secretary
10/03/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBL PROPERTY DEVELOPMENTS LIMITED

BBL PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/11/2013 with the registered office located at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA. There are currently 2 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

BBL PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 20/11/2013 .

Where is BBL PROPERTY DEVELOPMENTS LIMITED located?

toggle

BBL PROPERTY DEVELOPMENTS LIMITED is registered at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA.

What does BBL PROPERTY DEVELOPMENTS LIMITED do?

toggle

BBL PROPERTY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BBL PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2026-03-17.