BBP REGENERATION LTD

Register to unlock more data on OkredoRegister

BBP REGENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979594

Incorporation date

17/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Suite 50a Clifford Way, Maidstone, Kent ME16 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1994)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England on 2013-12-02
dot icon05/06/2013
Director's details changed for Mr Stephen Neil Pritchard on 2013-01-30
dot icon05/06/2013
Secretary's details changed for Mr Stephen Neil Pritchard on 2013-01-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/07/2010
Cancellation of shares. Statement of capital on 2010-07-23
dot icon23/07/2010
Purchase of own shares.
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2010
Purchase of own shares.
dot icon15/01/2010
Resolutions
dot icon11/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon11/01/2010
Registered office address changed from Mccabe Ford Williams Bank Chambers 1 Central Avenue Sittingbourne Kent Me 10 4Ae on 2010-01-11
dot icon14/05/2009
Appointment terminated director colin ross
dot icon09/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/11/2008
Return made up to 15/10/08; full list of members
dot icon14/03/2008
Capitals not rolled up
dot icon07/01/2008
Return made up to 15/10/07; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Ad 19/02/07--------- £ si 934@1=934 £ ic 66/1000
dot icon12/04/2007
New director appointed
dot icon19/12/2006
Return made up to 15/10/06; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/11/2005
Return made up to 15/10/05; full list of members
dot icon24/11/2004
Return made up to 15/10/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Return made up to 15/10/03; full list of members
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Registered office changed on 13/02/03 from: cameron house 124A high street gillingham kent ME7 1AS
dot icon24/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/11/2002
Return made up to 15/10/02; full list of members
dot icon25/02/2002
£ ic 99/66 31/10/01 £ sr 33@1=33
dot icon25/02/2002
£ ic 132/99 31/10/01 £ sr 33@1=33
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon02/11/2001
Return made up to 15/10/01; full list of members
dot icon24/08/2001
New secretary appointed
dot icon23/07/2001
Certificate of change of name
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/01/2001
New director appointed
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon04/11/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 15/10/99; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Registered office changed on 20/01/00 from: victory house qayside chatham maritime chatham kent ME4 4QU
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/11/1998
Ad 01/04/98--------- £ si 33@1
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Return made up to 15/10/98; full list of members
dot icon16/07/1998
Certificate of change of name
dot icon27/10/1997
Return made up to 15/10/97; full list of members
dot icon20/07/1997
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
Registered office changed on 07/02/97 from: little lane end tattlebury cottages tattlebury headcorn kent TN27 9JU
dot icon02/01/1997
Return made up to 17/10/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Return made up to 17/10/95; full list of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon15/06/1995
Accounting reference date notified as 31/03
dot icon16/02/1995
Ad 18/10/94--------- £ si 97@1=97 £ ic 2/99
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1994
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-37.07 % *

* during past year

Cash in Bank

£9,402.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
-
75.91K
-
0.00
13.02K
-
2022
-
75.45K
-
0.00
14.94K
-
2023
-
75.35K
-
0.00
9.40K
-
2023
-
75.35K
-
0.00
9.40K
-

Employees

2023

Employees

-

Net Assets(GBP)

75.35K £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.40K £Descended-37.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Bryan Scott
Director
01/04/1998 - 01/07/2001
12
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/1994 - 17/10/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/1994 - 17/10/1994
36021
Bradley, Colin Edward
Director
17/10/1994 - 01/07/2001
5
Bennett, Robert Charles
Director
17/10/1994 - Present
12

Persons with Significant Control

1
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 BBP REGENERATION LTD

BBP REGENERATION LTD is an(a) Active company incorporated on 17/10/1994 with the registered office located at Riverside Suite 50a Clifford Way, Maidstone, Kent ME16 8GD. 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 BBP REGENERATION LTD?

toggle

BBP REGENERATION LTD is currently Active. It was registered on 17/10/1994 .

Where is BBP REGENERATION LTD located?

toggle

BBP REGENERATION LTD is registered at Riverside Suite 50a Clifford Way, Maidstone, Kent ME16 8GD.

What does BBP REGENERATION LTD do?

toggle

BBP REGENERATION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BBP REGENERATION LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.