BFD PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BFD PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04781528

Incorporation date

30/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Trinity Chambers, 8 Suez Street, Warrington WA1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/10/2024
Satisfaction of charge 2 in full
dot icon07/10/2024
Satisfaction of charge 18 in full
dot icon07/10/2024
Satisfaction of charge 17 in full
dot icon07/10/2024
Satisfaction of charge 22 in full
dot icon23/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon12/03/2024
Notification of Nita Marie Klein as a person with significant control on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Satisfaction of charge 16 in full
dot icon02/07/2019
Satisfaction of charge 14 in full
dot icon02/07/2019
Satisfaction of charge 20 in full
dot icon11/06/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon10/06/2019
Registration of charge 047815280026, created on 2019-06-07
dot icon01/10/2018
Satisfaction of charge 13 in full
dot icon06/09/2018
Satisfaction of charge 19 in full
dot icon06/09/2018
Satisfaction of charge 21 in full
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon08/05/2018
Satisfaction of charge 12 in full
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon16/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/01/2016
Satisfaction of charge 10 in full
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon09/06/2015
Director's details changed for Geoffrey Grant Klein on 2015-05-31
dot icon08/06/2015
Secretary's details changed for Nita Klein on 2015-05-31
dot icon19/05/2015
Satisfaction of charge 24 in full
dot icon10/03/2015
Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 2015-03-10
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Satisfaction of charge 11 in full
dot icon05/12/2014
Satisfaction of charge 15 in full
dot icon24/09/2014
Satisfaction of charge 1 in full
dot icon24/09/2014
Satisfaction of charge 7 in full
dot icon24/09/2014
Satisfaction of charge 8 in full
dot icon24/09/2014
Satisfaction of charge 25 in full
dot icon24/09/2014
Satisfaction of charge 9 in full
dot icon24/09/2014
Satisfaction of charge 4 in full
dot icon24/09/2014
Satisfaction of charge 5 in full
dot icon24/09/2014
Satisfaction of charge 6 in full
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/07/2013
Particulars of variation of rights attached to shares
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon15/06/2011
Registered office address changed from C/O Moors Mcclusky and Company 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 2011-06-15
dot icon24/05/2011
Memorandum and Articles of Association
dot icon24/05/2011
Resolutions
dot icon24/05/2011
Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 2011-05-24
dot icon24/05/2011
Particulars of variation of rights attached to shares
dot icon24/05/2011
Termination of appointment of Ruth Goodman as a secretary
dot icon24/05/2011
Termination of appointment of Steven Goodman as a director
dot icon24/05/2011
Appointment of Nita Klein as a secretary
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Geoffrey Grant Klein on 2010-05-30
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 22
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 23
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 24
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 25
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 21
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 20
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 18
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon30/05/2008
Return made up to 30/05/08; full list of members
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon23/01/2008
Particulars of mortgage/charge
dot icon29/10/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon22/08/2007
Return made up to 30/05/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon01/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 30/05/06; full list of members
dot icon27/03/2006
Ad 15/09/05--------- £ si 80@1=80 £ ic 100/180
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 30/05/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/02/2005
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon16/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Return made up to 30/05/04; full list of members
dot icon28/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon24/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
New director appointed
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon16/10/2003
Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101
dot icon16/06/2003
Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon30/05/2003
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
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klein, Geoffrey Grant
Director
01/10/2003 - 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+
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 BFD PROPERTY DEVELOPMENT LIMITED

BFD PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 30/05/2003 with the registered office located at Trinity Chambers, 8 Suez Street, Warrington WA1 1EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFD PROPERTY DEVELOPMENT LIMITED?

toggle

BFD PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 30/05/2003 .

Where is BFD PROPERTY DEVELOPMENT LIMITED located?

toggle

BFD PROPERTY DEVELOPMENT LIMITED is registered at Trinity Chambers, 8 Suez Street, Warrington WA1 1EG.

What does BFD PROPERTY DEVELOPMENT LIMITED do?

toggle

BFD PROPERTY DEVELOPMENT 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 BFD PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.