BGS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BGS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05139370

Incorporation date

27/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon01/05/2025
Previous accounting period shortened from 2025-05-30 to 2024-12-31
dot icon01/05/2025
Registration of charge 051393700014, created on 2025-05-01
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/08/2022
Registration of charge 051393700013, created on 2022-07-27
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/10/2021
Satisfaction of charge 051393700009 in full
dot icon10/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon15/06/2021
Satisfaction of charge 051393700008 in full
dot icon11/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/07/2020
Director's details changed for Mr Simon Paul Stephens on 2020-07-06
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/04/2020
Satisfaction of charge 051393700005 in full
dot icon27/04/2020
Satisfaction of charge 051393700006 in full
dot icon09/04/2020
Registration of charge 051393700011, created on 2020-04-06
dot icon09/04/2020
Registration of charge 051393700012, created on 2020-04-06
dot icon28/02/2020
Micro company accounts made up to 2019-05-30
dot icon17/01/2020
Satisfaction of charge 1 in full
dot icon10/06/2019
Registration of charge 051393700010, created on 2019-06-10
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon28/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/08/2017
Registration of charge 051393700009, created on 2017-08-30
dot icon23/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/06/2016
Registration of charge 051393700008, created on 2016-06-01
dot icon01/04/2016
Director's details changed for Mr Simon Paul Stephens on 2016-04-01
dot icon01/04/2016
Secretary's details changed for Mr Simon Paul Stephens on 2016-04-01
dot icon01/04/2016
Director's details changed for Mr Andrew Gibson on 2016-04-01
dot icon01/04/2016
Director's details changed for Mr Dean Jay Bartle on 2016-04-01
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/10/2015
Registration of charge 051393700007, created on 2015-10-23
dot icon15/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/11/2014
Registration of charge 051393700006, created on 2014-11-07
dot icon06/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon15/01/2014
Registration of charge 051393700005
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/09/2010
Director's details changed for Mr Andrew Gibson on 2010-09-07
dot icon07/09/2010
Director's details changed for Dean Jay Bartle on 2010-09-07
dot icon07/09/2010
Director's details changed for Mr Simon Paul Stephens on 2010-09-07
dot icon07/09/2010
Secretary's details changed for Mr Simon Paul Stephens on 2010-09-07
dot icon02/07/2010
Secretary's details changed for Simon Paul Stephens on 2010-07-02
dot icon02/07/2010
Director's details changed for Dean Jay Bartle on 2010-07-02
dot icon02/07/2010
Director's details changed for Andrew Gibson on 2010-07-02
dot icon02/07/2010
Director's details changed for Simon Paul Stephens on 2010-07-02
dot icon23/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 27/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / dean bartle / 01/03/2009
dot icon19/06/2009
Secretary's change of particulars simon paul stephens logged form
dot icon19/06/2009
Director and secretary's change of particulars / simon stephens / 01/03/2009
dot icon19/06/2009
Director's change of particulars / dean bartle / 01/03/2009
dot icon19/06/2009
Director's change of particulars / andrew gibson / 01/03/2009
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2008
Return made up to 27/05/08; full list of members
dot icon08/02/2008
Particulars of mortgage/charge
dot icon31/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 27/05/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP
dot icon15/06/2006
Return made up to 27/05/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 27/05/05; full list of members
dot icon02/10/2004
Particulars of mortgage/charge
dot icon20/09/2004
Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon21/06/2004
Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
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+127.32 % *

* during past year

Cash in Bank

£331,860.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
649.02K
-
0.00
145.99K
-
2022
0
648.77K
-
0.00
331.86K
-
2022
0
648.77K
-
0.00
331.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

648.77K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.86K £Ascended127.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Andrew
Director
28/05/2004 - Present
15
BRIGHTON SECRETARY LTD
Nominee Secretary
26/05/2004 - 26/05/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/05/2004 - 26/05/2004
12606
Bartle, Dean Jay
Director
28/05/2004 - Present
16
Stephens, Simon Paul
Director
28/05/2004 - Present
17

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+
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 BGS PROPERTY LIMITED

BGS PROPERTY LIMITED is an(a) Active company incorporated on 27/05/2004 with the registered office located at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 4 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 BGS PROPERTY LIMITED?

toggle

BGS PROPERTY LIMITED is currently Active. It was registered on 27/05/2004 .

Where is BGS PROPERTY LIMITED located?

toggle

BGS PROPERTY LIMITED is registered at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does BGS PROPERTY LIMITED do?

toggle

BGS PROPERTY 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 BGS PROPERTY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.