BG FUNDING LIMITED

Register to unlock more data on OkredoRegister

BG FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02026381

Incorporation date

09/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drmg House, Cremers Road, Sittingbourne, Kent ME10 3USCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon16/04/2026
Registered office address changed from 67 Westow Street London SE19 3RW England to Drmg House Cremers Road Sittingbourne Kent ME10 3US on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Chrys Chrysostomou on 2026-03-01
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon22/05/2025
Memorandum and Articles of Association
dot icon22/05/2025
Resolutions
dot icon21/05/2025
Satisfaction of charge 020263810030 in full
dot icon20/05/2025
Registration of charge 020263810031, created on 2025-05-16
dot icon20/05/2025
Registration of charge 020263810032, created on 2025-05-16
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon04/02/2025
Termination of appointment of Nicola Kent as a director on 2025-01-21
dot icon25/06/2024
Appointment of Mr Chrys Chrysostomou as a director on 2024-06-17
dot icon25/06/2024
Appointment of Mrs Nicola Kent as a director on 2024-06-17
dot icon25/06/2024
Termination of appointment of Sharon Birna Stephensdottir Katanka as a director on 2024-06-17
dot icon25/06/2024
Termination of appointment of Stephen Alan Katanka as a director on 2024-06-17
dot icon17/05/2024
Current accounting period extended from 2024-03-31 to 2024-08-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/04/2024
Notification of Sylvan Property Investments Ltd as a person with significant control on 2024-04-25
dot icon25/04/2024
Cessation of Iar Real Estate Ltd as a person with significant control on 2024-04-25
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Director's details changed for Stephen Alan Kaye on 2023-09-12
dot icon12/10/2023
Change of details for Navana Real Estate Ltd as a person with significant control on 2023-09-13
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon06/09/2023
Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 67 Westow Street London SE19 3RW on 2023-09-06
dot icon01/09/2023
Termination of appointment of Edward David Fitzgerald Callaghan as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Harry Michael Frederick Fenner as a director on 2023-09-01
dot icon12/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon02/03/2023
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 52-54 Gracechurch Street London EC3 0EH on 2023-03-02
dot icon02/03/2023
Change of details for Navana Real Estate Ltd as a person with significant control on 2023-03-02
dot icon04/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/03/2022
Appointment of Mr Edward David Fitzgerald Callaghan as a director on 2022-03-07
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon28/07/2021
Registration of charge 020263810030, created on 2021-07-19
dot icon21/07/2021
Satisfaction of charge 020263810028 in full
dot icon21/07/2021
Satisfaction of charge 020263810029 in full
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon29/03/2021
Cessation of Fennkat Real Estate Ltd as a person with significant control on 2021-03-28
dot icon29/03/2021
Notification of Navana Real Estate Ltd as a person with significant control on 2021-03-28
dot icon15/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon24/02/2021
Second filing for the appointment of Sharon Stephensdottir Katanka as a director
dot icon16/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon09/02/2021
Cessation of George Peter Goodman as a person with significant control on 2021-02-05
dot icon09/02/2021
Cessation of Anthony George Burstow as a person with significant control on 2021-02-05
dot icon09/02/2021
Notification of Fennkat Real Estate Ltd as a person with significant control on 2021-02-05
dot icon09/02/2021
Termination of appointment of George Peter Goodman as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Neil Allan Harvey as a director on 2021-02-05
dot icon09/02/2021
Appointment of Ms Sharon Birna Kaye as a director on 2021-02-05
dot icon09/02/2021
Termination of appointment of Anthony George Burstow as a director on 2021-02-05
dot icon09/02/2021
Appointment of Stephen Alan Kaye as a director on 2021-02-05
dot icon09/02/2021
Appointment of Harry Michael Frederick Fenner as a director on 2021-02-05
dot icon09/02/2021
Registration of charge 020263810028, created on 2021-02-05
dot icon09/02/2021
Registration of charge 020263810029, created on 2021-02-05
dot icon08/02/2021
Satisfaction of charge 020263810024 in full
dot icon08/02/2021
Satisfaction of charge 020263810026 in full
dot icon08/02/2021
Satisfaction of charge 020263810025 in full
dot icon21/01/2021
Satisfaction of charge 020263810027 in full
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon18/03/2019
Registration of charge 020263810027, created on 2019-03-05
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Satisfaction of charge 22 in full
dot icon07/02/2018
Second filing of the annual return made up to 2013-09-30
dot icon17/01/2018
Second filing of the annual return made up to 2015-09-30
dot icon04/12/2017
Second filing of a statement of capital following an allotment of shares on 2013-09-24
dot icon30/11/2017
Second filing of Confirmation Statement dated 30/09/2016
dot icon30/11/2017
Second filing of the annual return made up to 2014-09-30
dot icon09/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/10/2017
Registration of charge 020263810026, created on 2017-10-16
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
30/09/16 Statement of Capital gbp 210000
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/10/2013
Satisfaction of charge 23 in full
dot icon15/10/2013
Registration of charge 020263810025
dot icon15/10/2013
Registration of charge 020263810024
dot icon11/10/2013
Appointment of Mr Neil Allan Harvey as a director
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/08/2011
Accounts for a small company made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for George Peter Goodman on 2010-09-30
dot icon15/10/2010
Director's details changed for Anthony George Burstow on 2010-09-30
dot icon09/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/12/2008
Accounts for a small company made up to 2007-12-31
dot icon11/12/2008
Resolutions
dot icon24/10/2008
Appointment terminated secretary neil harvey
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon18/10/2007
Return made up to 30/09/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 30/09/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 30/09/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-12-31
dot icon28/11/2002
Return made up to 30/09/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Particulars of mortgage/charge
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2000-12-31
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 30/09/99; full list of members
dot icon20/01/2000
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1998
Return made up to 30/09/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Particulars of mortgage/charge
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon08/03/1997
Particulars of property mortgage/charge
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/10/1996
Return made up to 30/09/96; no change of members
dot icon14/11/1995
Return made up to 30/09/95; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 30/09/94; full list of members
dot icon14/04/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon24/12/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Return made up to 30/09/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/04/1993
Particulars of mortgage/charge
dot icon24/12/1992
Ad 21/12/92--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon24/12/1992
Resolutions
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon18/10/1992
Return made up to 30/09/92; no change of members
dot icon16/10/1992
Auditor's resignation
dot icon12/10/1992
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon21/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Return made up to 30/09/91; change of members
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
Accounting reference date extended from 30/06 to 31/12
dot icon21/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon07/06/1991
Particulars of mortgage/charge
dot icon07/06/1991
Particulars of mortgage/charge
dot icon22/05/1991
Particulars of mortgage/charge
dot icon18/05/1991
Declaration of satisfaction of mortgage/charge
dot icon26/11/1990
Full accounts made up to 1990-06-30
dot icon26/11/1990
Return made up to 25/07/90; full list of members
dot icon12/11/1990
Full accounts made up to 1989-06-30
dot icon09/11/1990
Statement of affairs
dot icon09/11/1990
Ad 11/10/90--------- £ si 58000@1
dot icon26/10/1990
Ad 11/10/90--------- £ si 58000@1=58000 £ ic 42000/100000
dot icon24/09/1990
Ad 07/09/90--------- £ si 41000@1=41000 £ ic 1000/42000
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon24/09/1990
£ nc 1000/100000 07/09/90
dot icon20/01/1990
Full accounts made up to 1988-06-30
dot icon20/01/1990
Return made up to 30/09/89; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Return made up to 12/08/88; full list of members
dot icon01/07/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon30/06/1988
New secretary appointed
dot icon08/06/1988
Return made up to 30/07/87; full list of members
dot icon08/06/1988
Accounts made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
New secretary appointed;new director appointed
dot icon03/10/1986
Registered office changed on 03/10/86 from: crown house, 2 crown dale, london, SE19 3NQ
dot icon23/09/1986
Particulars of mortgage/charge
dot icon04/08/1986
Certificate of change of name
dot icon18/06/1986
Gazettable document
dot icon18/06/1986
Secretary resigned;director resigned
dot icon09/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2023
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.36M
-
0.00
20.89K
-
2022
3
11.67M
-
0.00
9.74K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Stephen Alan
Director
05/02/2021 - 17/06/2024
58
Mr Harry Michael Frederick Fenner
Director
05/02/2021 - 01/09/2023
67
Harvey, Neil Allan
Director
24/09/2013 - 05/02/2021
27
Katanka, Sharon Stephensdottir
Director
05/02/2021 - 17/06/2024
11
Callaghan, Edward David Fitzgerald
Director
07/03/2022 - 01/09/2023
30

Persons with Significant Control

6
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 BG FUNDING LIMITED

BG FUNDING LIMITED is an(a) Active company incorporated on 09/06/1986 with the registered office located at Drmg House, Cremers Road, Sittingbourne, Kent ME10 3US. 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 BG FUNDING LIMITED?

toggle

BG FUNDING LIMITED is currently Active. It was registered on 09/06/1986 .

Where is BG FUNDING LIMITED located?

toggle

BG FUNDING LIMITED is registered at Drmg House, Cremers Road, Sittingbourne, Kent ME10 3US.

What does BG FUNDING LIMITED do?

toggle

BG FUNDING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BG FUNDING LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 67 Westow Street London SE19 3RW England to Drmg House Cremers Road Sittingbourne Kent ME10 3US on 2026-04-16.