BEXBURY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEXBURY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767012

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon05/03/2026
Previous accounting period shortened from 2025-03-07 to 2025-03-06
dot icon03/07/2025
Confirmation statement made on 2025-06-05 with updates
dot icon18/06/2025
Cessation of Meier Feldman as a person with significant control on 2024-09-05
dot icon18/06/2025
Cessation of Sara Friedman as a person with significant control on 2024-09-05
dot icon18/06/2025
Change of details for Mrs Malka Feldman as a person with significant control on 2024-09-05
dot icon20/03/2025
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2025
Previous accounting period shortened from 2024-03-08 to 2024-03-07
dot icon01/08/2024
Notification of Sara Friedman as a person with significant control on 2017-04-15
dot icon01/08/2024
Notification of Malka Feldman as a person with significant control on 2023-06-06
dot icon01/08/2024
Confirmation statement made on 2024-06-05 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/07/2023
Current accounting period shortened from 2024-06-04 to 2024-03-08
dot icon05/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/03/2023
Previous accounting period shortened from 2022-06-05 to 2022-06-04
dot icon08/08/2022
Confirmation statement made on 2022-06-05 with updates
dot icon08/08/2022
Appointment of Mrs Malka Feldman as a director on 2022-06-01
dot icon14/07/2022
Termination of appointment of Heinrich Feldman as a director on 2022-03-22
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/03/2022
Previous accounting period shortened from 2021-06-06 to 2021-06-05
dot icon28/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/06/2020
Previous accounting period shortened from 2019-06-07 to 2019-06-06
dot icon06/03/2020
Previous accounting period shortened from 2019-06-08 to 2019-06-07
dot icon04/09/2019
Previous accounting period extended from 2019-05-29 to 2019-06-08
dot icon20/08/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon23/05/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon03/09/2018
Satisfaction of charge 7 in full
dot icon03/09/2018
Satisfaction of charge 10 in full
dot icon03/09/2018
Satisfaction of charge 8 in full
dot icon03/09/2018
Satisfaction of charge 9 in full
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/08/2018
Registration of charge 047670120013, created on 2018-08-13
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/05/2018
Previous accounting period shortened from 2017-06-01 to 2017-05-31
dot icon28/02/2018
Previous accounting period shortened from 2017-06-02 to 2017-06-01
dot icon15/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon12/09/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/09/2017
Notification of Meier Feldman as a person with significant control on 2016-04-06
dot icon29/08/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2017
Termination of appointment of Judah Feldman as a secretary on 2017-04-15
dot icon30/05/2017
Previous accounting period shortened from 2016-06-03 to 2016-06-02
dot icon02/03/2017
Previous accounting period shortened from 2016-06-04 to 2016-06-03
dot icon19/08/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon12/07/2016
Director's details changed for Meir Feldman on 2016-01-01
dot icon03/06/2016
Previous accounting period shortened from 2015-06-05 to 2015-06-04
dot icon04/03/2016
Previous accounting period shortened from 2015-06-06 to 2015-06-05
dot icon01/09/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2015
Previous accounting period shortened from 2014-06-07 to 2014-06-06
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/03/2015
Previous accounting period shortened from 2014-06-08 to 2014-06-07
dot icon25/02/2015
Previous accounting period extended from 2014-05-28 to 2014-06-08
dot icon21/08/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon22/05/2014
Previous accounting period shortened from 2013-05-29 to 2013-05-28
dot icon26/02/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon07/01/2014
Satisfaction of charge 1 in full
dot icon29/07/2013
Total exemption small company accounts made up to 2012-05-30
dot icon11/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon30/05/2013
Current accounting period shortened from 2012-05-31 to 2012-05-30
dot icon28/02/2013
Previous accounting period shortened from 2012-06-01 to 2012-05-31
dot icon02/08/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2012
Previous accounting period shortened from 2011-06-02 to 2011-06-01
dot icon23/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/03/2012
Previous accounting period shortened from 2011-06-03 to 2011-06-02
dot icon12/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2011
Previous accounting period shortened from 2010-06-04 to 2010-06-03
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon18/05/2011
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon28/02/2011
Previous accounting period shortened from 2010-06-05 to 2010-06-04
dot icon23/08/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/05/2010
Previous accounting period shortened from 2009-06-06 to 2009-06-05
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Meir Feldman on 2009-10-01
dot icon17/05/2010
Secretary's details changed for Judah Feldman on 2009-10-01
dot icon24/02/2010
Previous accounting period shortened from 2009-06-07 to 2009-06-06
dot icon23/02/2010
Previous accounting period extended from 2009-05-31 to 2009-06-07
dot icon10/06/2009
Accounts for a small company made up to 2008-05-31
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon26/05/2009
Secretary appointed judah feldman
dot icon20/05/2009
Appointment terminated secretary joseph feldman
dot icon20/05/2009
Director appointed meier feldman
dot icon29/04/2009
Compulsory strike-off action has been suspended
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon14/07/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 16/05/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 16/05/06; full list of members
dot icon06/06/2006
Amended accounts made up to 2005-05-31
dot icon21/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 16/05/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/02/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon02/09/2004
Return made up to 16/05/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: tudor house llanvanor road london NW2 2AQ
dot icon07/07/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
Director resigned
dot icon29/11/2003
New secretary appointed
dot icon29/11/2003
New director appointed
dot icon11/06/2003
Registered office changed on 11/06/03 from: 788-790 finchley road london NW11 7TJ
dot icon16/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+37.91 % *

* during past year

Cash in Bank

£313,737.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
06/03/2025
dot iconNext due on
05/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13M
-
0.00
227.49K
-
2022
0
1.16M
-
0.00
313.74K
-
2022
0
1.16M
-
0.00
313.74K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.16M £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.74K £Ascended37.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/05/2003 - 15/05/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/05/2003 - 15/05/2003
67500
Feldman, Heinrich
Director
15/05/2003 - 21/03/2022
165
Feldman, Joseph
Secretary
15/05/2003 - 16/05/2008
9
Feldman, Judah
Secretary
16/05/2008 - 14/04/2017
27

Persons with Significant Control

5
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 BEXBURY PROPERTIES LIMITED

BEXBURY PROPERTIES LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXBURY PROPERTIES LIMITED?

toggle

BEXBURY PROPERTIES LIMITED is currently Active. It was registered on 16/05/2003 .

Where is BEXBURY PROPERTIES LIMITED located?

toggle

BEXBURY PROPERTIES LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BEXBURY PROPERTIES LIMITED do?

toggle

BEXBURY PROPERTIES 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 BEXBURY PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Previous accounting period shortened from 2025-03-07 to 2025-03-06.