BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093626

Incorporation date

05/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon26/11/2025
Micro company accounts made up to 2025-04-30
dot icon23/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon06/10/2023
Satisfaction of charge 1 in full
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon26/07/2021
Registration of charge 050936260011, created on 2021-07-15
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon21/02/2021
Satisfaction of charge 050936260010 in full
dot icon21/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon21/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/07/2019
Change of details for Mr John Anthony Walton as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Mr John Anthony Walton on 2019-07-23
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/12/2018
Registration of charge 050936260010, created on 2018-11-23
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/07/2017
Appointment of Ms Michelle Walton as a secretary on 2017-07-24
dot icon24/07/2017
Termination of appointment of Annette Walton as a secretary on 2017-07-24
dot icon10/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/10/2015
Registration of charge 050936260009, created on 2015-09-30
dot icon21/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/08/2013
Registration of charge 050936260008
dot icon18/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Annette Walton on 2013-04-05
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon14/04/2011
Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 2011-04-14
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon19/04/2010
Director's details changed for John Anthony Walton on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon08/04/2009
Director's change of particulars / john walton / 01/01/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 05/04/08; full list of members
dot icon08/03/2008
Amended accounts made up to 2006-04-30
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/10/2007
Particulars of mortgage/charge
dot icon20/04/2007
Return made up to 05/04/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 05/04/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Director's particulars changed
dot icon22/04/2005
Secretary's particulars changed
dot icon21/04/2005
Return made up to 05/04/05; full list of members
dot icon23/03/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon05/05/2004
Certificate of change of name
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon19/04/2004
Registered office changed on 19/04/04 from: 39A leicester road salford manchester M7 4AS
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon05/04/2004
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
30/04/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.22K
-
0.00
-
-
2022
0
88.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/04/2004 - 19/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/04/2004 - 19/04/2004
41295
Mr John Anthony Walton
Director
20/04/2004 - Present
-
Walton, Michelle
Secretary
24/07/2017 - Present
-
Walton, Annette
Secretary
20/04/2004 - 24/07/2017
-

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 BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED

BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZ. 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 BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED?

toggle

BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 05/04/2004 .

Where is BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED located?

toggle

BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED is registered at Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZ.

What does BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED do?

toggle

BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEMBRIDGE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-04-30.