BDN ESTATES LLP

Register to unlock more data on OkredoRegister

BDN ESTATES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317082

Incorporation date

09/01/2006

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

The Oval, 57 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon21/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Registered office address changed from Unit 2, Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ England to The Oval 57 New Walk Leicester LE1 7EA on 2023-03-15
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Second filing for the appointment of Ahvin Babubhai Patel as a member
dot icon15/03/2021
Second filing for the appointment of Ashvin Babubhai Patel as a member
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon05/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/12/2018
Appointment of Rekha Patel as a member on 2018-11-22
dot icon03/12/2018
Appointment of Illa Patel as a member on 2018-11-22
dot icon06/11/2018
Register(s) moved to registered inspection location 62 Forest House Lane Leicester Forest East Leicester LE3 3NU
dot icon05/11/2018
Location of register of charges has been changed from 62 Forest House Lane Leicester Forest East Leicester LE3 3NU England to 62 Forest House Lane Leicester Forest East Leicester LE3 3NU
dot icon05/11/2018
Register(s) moved to registered inspection location 62 Forest House Lane Leicester Forest East Leicester LE3 3NU
dot icon05/11/2018
Location of register of charges has been changed to 62 Forest House Lane Leicester Forest East Leicester LE3 3NU
dot icon29/10/2018
Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2, Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 2018-10-29
dot icon25/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/02/2017
Member's details changed for Neal Tanna on 2016-12-31
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-09
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-09
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-09
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon02/03/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon16/01/2013
Annual return made up to 2013-01-09
dot icon15/01/2013
Appointment of Yogagest Kumar Babubhai Patel as a member
dot icon15/01/2013
Appointment of Ashvin Babubhai Patel as a member
dot icon15/01/2013
Appointment of Yogagest Kumar Babubhai Patel as a member
dot icon15/01/2013
Appointment of Ashvin Babubhai Patel as a member
dot icon06/11/2012
Termination of appointment of Bindi Hindocha as a member
dot icon06/11/2012
Termination of appointment of Deepa Ratan as a member
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-09
dot icon20/02/2012
Member's details changed for Neal Tanna on 2012-01-09
dot icon20/02/2012
Member's details changed for Pragna Tanna on 2012-01-09
dot icon20/02/2012
Member's details changed for Deepa Ratan on 2012-01-09
dot icon20/02/2012
Member's details changed for Mr Hasmukh Tanna on 2012-01-09
dot icon20/02/2012
Member's details changed for Bindi Hindocha on 2012-01-09
dot icon14/02/2012
Member's details changed for Bindi Hindocha on 2012-01-01
dot icon14/02/2012
Member's details changed for Deepa Tanna on 2012-01-01
dot icon26/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-09
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-09
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Member's particulars bindi tanna
dot icon28/04/2009
Annual return made up to 09/01/09
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2008
Annual return made up to 09/01/08
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Annual return made up to 09/01/07
dot icon30/08/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon14/02/2006
Member's particulars changed
dot icon14/02/2006
Member's particulars changed
dot icon09/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
2.14M
-
0.00
-
-
2022
7
2.15M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rekha
LLP Designated Member
22/11/2018 - Present
-
Tanna, Neal
LLP Designated Member
09/01/2006 - Present
-
Patel, Illa
LLP Designated Member
22/11/2018 - Present
-
Ratan, Deepa
LLP Designated Member
09/01/2006 - 23/10/2012
-
Hindocha, Bindi
LLP Designated Member
09/01/2006 - 23/10/2012
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDN ESTATES LLP

BDN ESTATES LLP is an(a) Active company incorporated on 09/01/2006 with the registered office located at The Oval, 57 New Walk, Leicester LE1 7EA. There are currently 7 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 BDN ESTATES LLP?

toggle

BDN ESTATES LLP is currently Active. It was registered on 09/01/2006 .

Where is BDN ESTATES LLP located?

toggle

BDN ESTATES LLP is registered at The Oval, 57 New Walk, Leicester LE1 7EA.

What is the latest filing for BDN ESTATES LLP?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-09 with no updates.