BDL PROPERTY LLP

Register to unlock more data on OkredoRegister

BDL PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC330637

Incorporation date

19/08/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

12 Archer Street, London W1D 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2007)
dot icon06/10/2025
Member's details changed for Adam Robert David Cleevely on 2016-05-01
dot icon06/10/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Change of details for Mr Werner Victor Hugo as a person with significant control on 2024-02-12
dot icon23/02/2024
Member's details changed for Mr Werner Victor Hugo on 2024-02-12
dot icon15/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon06/09/2019
Member's details changed for Rosalind Susan Cleevely on 2019-08-18
dot icon06/09/2019
Member's details changed for Mr Matthew Gregory Richard Cleevely on 2019-08-18
dot icon06/09/2019
Member's details changed for Mr David Douglas Cleevely on 2019-08-18
dot icon06/09/2019
Member's details changed for Mr Werner Victor Hugo on 2018-08-18
dot icon06/09/2019
Member's details changed for Mr Jacob Kenedy on 2018-08-18
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Member's details changed for Adam Robert David Cleevely on 2019-03-14
dot icon12/09/2018
Change of details for Mr Jacob Kenedy as a person with significant control on 2018-08-28
dot icon12/09/2018
Member's details changed for Mr Jacob Kenedy on 2018-08-28
dot icon12/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Satisfaction of charge 1 in full
dot icon16/05/2018
Satisfaction of charge 2 in full
dot icon04/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon14/09/2015
Annual return made up to 2015-08-19
dot icon14/09/2015
Member's details changed for Haidee Becker Kenedy on 2015-01-01
dot icon14/09/2015
Member's details changed for Olivia Cleevely on 2015-01-01
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registration of charge OC3306370005, created on 2015-04-27
dot icon02/04/2015
Registration of charge OC3306370003, created on 2015-03-27
dot icon02/04/2015
Registration of charge OC3306370004, created on 2015-03-27
dot icon22/09/2014
Annual return made up to 2014-08-19
dot icon21/09/2014
Member's details changed for Adam Robert David Cleevely on 2014-06-05
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-08-19
dot icon15/09/2013
Member's details changed for Haidee Becker Kenedy on 2013-01-01
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2012
Annual return made up to 2012-08-19
dot icon16/09/2012
Member's details changed for Werner Victor Hugo on 2012-07-01
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-08-19
dot icon20/09/2011
Member's details changed for Jacob Kenedy on 2011-01-01
dot icon20/09/2011
Member's details changed for Werner Victor Hugo on 2011-01-01
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-08-19
dot icon13/10/2010
Member's details changed for Werner Victor Hugo on 2010-01-01
dot icon13/10/2010
Member's details changed for Rosalind Cleevely on 2010-01-01
dot icon13/10/2010
Member's details changed for Haidee Becker Kenedy on 2010-01-01
dot icon13/10/2010
Member's details changed for Adam Robert David Cleevely on 2010-07-29
dot icon13/10/2010
Member's details changed for Matthew Cleevely on 2010-01-01
dot icon13/10/2010
Member's details changed for Olivia Cleevely on 2010-01-01
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Annual return made up to 19/08/09
dot icon28/01/2009
Registered office changed on 28/01/2009 from 46 glebe place london greater london SW3 5JE
dot icon21/01/2009
Annual return made up to 19/08/08
dot icon22/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/08/2008
LLP member appointed adam cleevely
dot icon12/08/2008
LLP member appointed olivia cleevely
dot icon05/08/2008
LLP member appointed david cleevely
dot icon05/08/2008
LLP member appointed haidee becker kenedy
dot icon05/08/2008
LLP member appointed matthew cleevely
dot icon05/08/2008
LLP member appointed rosalind cleevely
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Prevsho from 31/08/2008 to 31/03/2008
dot icon19/08/2007
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
19/08/2026
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)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleevely, Adam Robert David
LLP Member
24/07/2008 - Present
1
Kenedy, Jacob
LLP Designated Member
19/08/2007 - Present
1
Hugo, Werner Victor
LLP Designated Member
19/08/2007 - Present
-
Cleevely, David Douglas
LLP Member
24/07/2008 - Present
1
Cleevely, Matthew Gregory Richard
LLP Member
24/07/2008 - Present
-

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 BDL PROPERTY LLP

BDL PROPERTY LLP is an(a) Active company incorporated on 19/08/2007 with the registered office located at 12 Archer Street, London W1D 7BB. There are currently 8 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 BDL PROPERTY LLP?

toggle

BDL PROPERTY LLP is currently Active. It was registered on 19/08/2007 .

Where is BDL PROPERTY LLP located?

toggle

BDL PROPERTY LLP is registered at 12 Archer Street, London W1D 7BB.

What is the latest filing for BDL PROPERTY LLP?

toggle

The latest filing was on 06/10/2025: Member's details changed for Adam Robert David Cleevely on 2016-05-01.