BIBBY PROPERTIES LTD

Register to unlock more data on OkredoRegister

BIBBY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC165582

Incorporation date

14/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ochil Rigg, Ruthven Street, Auchterarder PH3 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon15/04/2026
Change of details for Mrs Norma Ann Bibby as a person with significant control on 2026-04-13
dot icon12/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Register(s) moved to registered office address Ochil Rigg Ruthven Street Auchterarder PH3 1BX
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon03/02/2025
Satisfaction of charge 1 in full
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon02/06/2022
Change of details for Mrs Norma Ann Bibby as a person with significant control on 2016-04-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2019
Change of details for Mrs Norma Ann Bibby as a person with significant control on 2019-11-08
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2018
Director's details changed for Mrs Norma Ann Bibby on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Jayne Tessa Bibby on 2018-05-29
dot icon29/05/2018
Registered office address changed from Ardenvohr Montrose Road Auchterarder Perthshire PH3 1BZ to Ochil Rigg Ruthven Street Auchterarder PH3 1BX on 2018-05-29
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon04/04/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon04/04/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2008
Capitals not rolled up
dot icon14/05/2008
Return made up to 14/05/08; no change of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 14/05/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/09/2006
Certificate of change of name
dot icon16/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2006
Return made up to 08/05/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon13/05/2005
Return made up to 14/05/05; full list of members
dot icon10/05/2004
Return made up to 14/05/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Registered office changed on 31/07/03 from: 25 barossa place perth perthshire, PH1 5HH
dot icon09/05/2003
Return made up to 14/05/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 14/05/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon22/05/2001
Return made up to 14/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon01/06/2000
Return made up to 14/05/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/05/1999
Return made up to 14/05/99; no change of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 14/05/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon23/05/1997
Return made up to 14/05/97; full list of members
dot icon08/07/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+136.25 % *

* during past year

Cash in Bank

£83,182.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
376.32K
-
0.00
9.11K
-
2022
1
390.95K
-
0.00
35.21K
-
2023
1
420.29K
-
0.00
83.18K
-
2023
1
420.29K
-
0.00
83.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

420.29K £Ascended7.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.18K £Ascended136.25 % *

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
Bibby, Norma Ann
Director
16/06/2005 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIBBY PROPERTIES LTD

BIBBY PROPERTIES LTD is an(a) Active company incorporated on 14/05/1996 with the registered office located at Ochil Rigg, Ruthven Street, Auchterarder PH3 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY PROPERTIES LTD?

toggle

BIBBY PROPERTIES LTD is currently Active. It was registered on 14/05/1996 .

Where is BIBBY PROPERTIES LTD located?

toggle

BIBBY PROPERTIES LTD is registered at Ochil Rigg, Ruthven Street, Auchterarder PH3 1BX.

What does BIBBY PROPERTIES LTD do?

toggle

BIBBY PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIBBY PROPERTIES LTD have?

toggle

BIBBY PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for BIBBY PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Change of details for Mrs Norma Ann Bibby as a person with significant control on 2026-04-13.