BGER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BGER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08755412

Incorporation date

30/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Avroe Crescent, Blackpool FY4 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon26/08/2025
Termination of appointment of Raymond Simon Ingleby as a director on 2025-08-26
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon26/01/2022
Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26
dot icon26/01/2022
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2022-01-26
dot icon14/01/2022
Termination of appointment of Matthew Lonsdale as a director on 2022-01-14
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon06/05/2021
Director's details changed for Mr Raymond Simon Ingleby on 2021-04-27
dot icon06/05/2021
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2021-04-27
dot icon04/01/2021
Termination of appointment of Elizabeth Margaret Ingleby as a director on 2020-12-30
dot icon23/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/07/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon08/06/2020
Cessation of Elizabeth Margaret Ingleby as a person with significant control on 2020-06-08
dot icon08/06/2020
Notification of Raymond Simon Ingleby as a person with significant control on 2020-06-08
dot icon18/05/2020
Appointment of Miss Cheryl Dawn Wilkinson as a director on 2020-05-18
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Change of name notice
dot icon20/02/2020
Appointment of Mr Matthew Holt Lonsdale as a director on 2020-02-10
dot icon20/02/2020
Appointment of Mr Raymond Simon Ingleby as a director on 2020-02-10
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon28/10/2019
Registered office address changed from Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF England to 8 Avroe Crescent Blackpool FY4 2DP on 2019-10-28
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon15/10/2018
Notification of Elizabeth Margaret Ingleby as a person with significant control on 2018-10-14
dot icon15/10/2018
Cessation of James Henry Ashworth as a person with significant control on 2018-10-14
dot icon15/10/2018
Registered office address changed from 43 Woodlands Road Lytham St. Annes FY8 1DA England to Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF on 2018-10-15
dot icon15/10/2018
Termination of appointment of James Henry Ashworth as a director on 2018-10-11
dot icon15/10/2018
Appointment of Mrs Elizabeth Margaret Ingleby as a director on 2018-10-11
dot icon28/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/03/2017
Registered office address changed from 43 Arundel Rd Lytham St Annes Lancashire FY8 1BL to 43 Woodlands Road Lytham St. Annes FY8 1DA on 2017-03-24
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2013
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
31/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.48K
-
0.00
353.00
-
2022
2
10.31K
-
0.00
35.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Cheryl Dawn
Director
18/05/2020 - Present
38
Ingleby, Raymond Simon
Director
10/02/2020 - 26/08/2025
106
Lonsdale, Matthew
Director
10/02/2020 - 14/01/2022
5
Ashworth, James Henry
Director
30/10/2013 - 11/10/2018
44
Mr Elizabeth Margaret Ingleby
Director
11/10/2018 - 30/12/2020
2

Persons with Significant Control

3
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 BGER PROPERTY LIMITED

BGER PROPERTY LIMITED is an(a) Active company incorporated on 30/10/2013 with the registered office located at 8 Avroe Crescent, Blackpool FY4 2DP. 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 BGER PROPERTY LIMITED?

toggle

BGER PROPERTY LIMITED is currently Active. It was registered on 30/10/2013 .

Where is BGER PROPERTY LIMITED located?

toggle

BGER PROPERTY LIMITED is registered at 8 Avroe Crescent, Blackpool FY4 2DP.

What does BGER PROPERTY LIMITED do?

toggle

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

What is the latest filing for BGER PROPERTY LIMITED?

toggle

The latest filing was on 26/08/2025: Termination of appointment of Raymond Simon Ingleby as a director on 2025-08-26.