BEXVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEXVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09515626

Incorporation date

28/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

31-37 Park Royal Road, London NW10 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2015)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-05-05
dot icon02/05/2025
Change of details for Mr Prakash Thakrar as a person with significant control on 2025-04-01
dot icon02/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon17/01/2024
Satisfaction of charge 095156260001 in full
dot icon17/01/2024
Satisfaction of charge 095156260002 in full
dot icon17/01/2024
Satisfaction of charge 095156260004 in full
dot icon17/01/2024
Satisfaction of charge 095156260005 in full
dot icon28/12/2023
Registration of charge 095156260007, created on 2023-12-21
dot icon28/12/2023
Registration of charge 095156260008, created on 2023-12-21
dot icon28/12/2023
Registration of charge 095156260009, created on 2023-12-21
dot icon28/12/2023
Registration of charge 095156260010, created on 2023-12-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Satisfaction of charge 095156260003 in full
dot icon07/12/2023
Appointment of Mr Bharat Kumar Hirji Thakrar as a director on 2023-12-01
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Particulars of variation of rights attached to shares
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Memorandum and Articles of Association
dot icon13/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/03/2020
Registration of charge 095156260006, created on 2020-03-16
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Registration of charge 095156260005, created on 2017-10-26
dot icon02/10/2017
Registration of charge 095156260004, created on 2017-09-29
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon10/04/2017
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/03/2016
Registration of charge 095156260003, created on 2016-03-24
dot icon03/06/2015
Registration of charge 095156260002, created on 2015-06-02
dot icon29/05/2015
Registration of charge 095156260001, created on 2015-05-27
dot icon28/04/2015
Termination of appointment of a director
dot icon21/04/2015
Termination of appointment of Barbara Kahan as a director on 2015-04-21
dot icon21/04/2015
Appointment of Mr Prakash Thakrar as a director on 2015-04-21
dot icon21/04/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 31-37 Park Royal Road London NW10 7LQ on 2015-04-21
dot icon28/03/2015
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
01/09/2026
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)
2021
0
4.87M
-
0.00
84.13K
-
2022
0
4.87M
-
0.00
23.12K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/03/2015 - 21/04/2015
27940
Thakrar, Bharat Kumar Hirji
Director
01/12/2023 - Present
156
Thakrar, Prakash
Director
21/04/2015 - Present
20

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+
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 BEXVILLE PROPERTIES LIMITED

BEXVILLE PROPERTIES LIMITED is an(a) Active company incorporated on 28/03/2015 with the registered office located at 31-37 Park Royal Road, London NW10 7LQ. 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 BEXVILLE PROPERTIES LIMITED?

toggle

BEXVILLE PROPERTIES LIMITED is currently Active. It was registered on 28/03/2015 .

Where is BEXVILLE PROPERTIES LIMITED located?

toggle

BEXVILLE PROPERTIES LIMITED is registered at 31-37 Park Royal Road, London NW10 7LQ.

What does BEXVILLE PROPERTIES LIMITED do?

toggle

BEXVILLE 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 BEXVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.