BDSB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BDSB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05051335

Incorporation date

20/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Maltings, 2 Anderson Road, Smethwick, West Midlands B66 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon28/04/2026
Termination of appointment of Gulbinder Singh Sodhi as a director on 2026-04-23
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Change of share class name or designation
dot icon16/07/2025
Change of share class name or designation
dot icon16/07/2025
Change of share class name or designation
dot icon16/07/2025
Change of share class name or designation
dot icon16/07/2025
Change of share class name or designation
dot icon16/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Resolutions
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Registered office address changed from The Maltings 2 Anderson Road Smethwick B66 4AR England to 17 Park Hall Road Walsall West Midlands WS5 3HF on 2024-09-12
dot icon08/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Registered office address changed from 42 York Avenue Wolverhampton WV3 9BU England to 17 Park Hall Road Walsall WS5 3HF on 2022-12-23
dot icon23/12/2022
Registered office address changed from 17 Park Hall Road Walsall WS5 3HF England to The Maltings 2 Anderson Road Smethwick B66 4AR on 2022-12-23
dot icon27/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/06/2020
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Under Lyme Staffordshire ST5 0EZ to 42 York Avenue Wolverhampton WV3 9BU on 2020-06-21
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon22/02/2019
Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 2019-02-20
dot icon21/02/2019
Director's details changed for Mr Gulbinder Singh Sodhi on 2019-02-20
dot icon20/02/2019
Secretary's details changed for Mrs Gian Kaur on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Gulbinder Singh Sodhi on 2019-02-20
dot icon20/02/2019
Change of details for Mr Gulbinder Singh Sodhi as a person with significant control on 2019-02-20
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Memorandum and Articles of Association
dot icon04/12/2012
Resolutions
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 20/02/08; full list of members
dot icon06/03/2008
Secretary's change of particulars / gian kaur / 01/01/2007
dot icon06/03/2008
Director's change of particulars / gulbinder sodhi / 01/01/2007
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 20/02/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Certificate of change of name
dot icon30/03/2006
Return made up to 20/02/06; full list of members
dot icon27/10/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon16/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 20/02/05; full list of members
dot icon11/03/2005
Ad 28/02/05--------- £ si 10539@1=10539 £ ic 10540/21079
dot icon11/03/2005
Resolutions
dot icon04/03/2005
Registered office changed on 04/03/05 from: 22 helston road park hall walsall west midlands WS5 3HT
dot icon25/02/2005
Secretary's particulars changed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: modiplus 200 west end lane, west hampstead, london NW6 1SG
dot icon21/02/2005
Ad 01/02/05--------- £ si 10539@1=10539 £ ic 1/10540
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon20/02/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2026
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
4
1.47M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulbinder Singh Sodhi
Director
01/02/2005 - Present
-
Kaur, Gian
Secretary
01/02/2005 - Present
-
Kaur, Ravinder
Director
23/04/2026 - Present
-
Singh, Manjinder
Director
23/04/2026 - 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+
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 BDSB PROPERTIES LIMITED

BDSB PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at The Maltings, 2 Anderson Road, Smethwick, West Midlands B66 4AR. There are currently 4 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 BDSB PROPERTIES LIMITED?

toggle

BDSB PROPERTIES LIMITED is currently Active. It was registered on 20/02/2004 .

Where is BDSB PROPERTIES LIMITED located?

toggle

BDSB PROPERTIES LIMITED is registered at The Maltings, 2 Anderson Road, Smethwick, West Midlands B66 4AR.

What does BDSB PROPERTIES LIMITED do?

toggle

BDSB PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BDSB PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Termination of appointment of Gulbinder Singh Sodhi as a director on 2026-04-23.