BICESTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BICESTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05786124

Incorporation date

19/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Hartsbourne Road, Bushey Heath, Bushey, Herts WD23 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon17/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon16/03/2026
Appointment of Mr Nawaz Ali Kajani as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Nawaz Ali Kajani as a director on 2026-03-16
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/10/2018
Satisfaction of charge 4 in full
dot icon21/10/2018
Satisfaction of charge 7 in full
dot icon21/10/2018
Satisfaction of charge 5 in full
dot icon21/10/2018
Satisfaction of charge 6 in full
dot icon21/10/2018
Satisfaction of charge 1 in full
dot icon21/10/2018
Satisfaction of charge 2 in full
dot icon21/10/2018
Satisfaction of charge 3 in full
dot icon21/10/2018
Satisfaction of charge 8 in full
dot icon21/10/2018
Satisfaction of charge 9 in full
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/11/2014
Compulsory strike-off action has been discontinued
dot icon11/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon17/12/2013
Notice of ceasing to act as receiver or manager
dot icon09/10/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon09/10/2013
Director's details changed for Mr Nawaz Ali Kajani on 2012-04-01
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Registered office address changed from 39 Astons Road Northwood Middlesex HA6 2LB United Kingdom on 2013-01-04
dot icon04/01/2013
Appointment of Mr Nawaz Ali Kajani as a secretary
dot icon04/01/2013
Termination of appointment of Mawash Kajani as a secretary
dot icon10/12/2012
Notice of appointment of receiver or manager
dot icon22/05/2012
Full accounts made up to 2011-10-31
dot icon25/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon10/02/2011
Receiver's abstract of receipts and payments to 2010-11-30
dot icon26/01/2011
Full accounts made up to 2010-04-30
dot icon02/09/2010
Receiver's abstract of receipts and payments to 2010-08-17
dot icon17/08/2010
Registered office address changed from 5 Sunbury Garden Millhill London NW7 3SH on 2010-08-17
dot icon09/08/2010
Notice of ceasing to act as receiver or manager
dot icon03/08/2010
Full accounts made up to 2009-04-30
dot icon24/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon04/12/2009
Notice of appointment of receiver or manager
dot icon24/11/2009
Termination of appointment of Jalauddin Kajani as a director
dot icon30/04/2009
Return made up to 19/04/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon19/05/2008
Return made up to 19/04/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-04-30
dot icon14/05/2007
Return made up to 19/04/07; full list of members
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon19/04/2006
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-6.88 % *

* during past year

Cash in Bank

£85,369.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/02/2026
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
0
3.51M
-
0.00
91.67K
-
2022
0
3.51M
-
0.00
85.37K
-
2022
0
3.51M
-
0.00
85.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.51M £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.37K £Descended-6.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kajani, Nawaz Ali
Director
16/03/2026 - Present
10
Kajani, Nawaz Ali
Director
19/04/2006 - 16/03/2026
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+
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 BICESTER PROPERTIES LIMITED

BICESTER PROPERTIES LIMITED is an(a) Active company incorporated on 19/04/2006 with the registered office located at 10 Hartsbourne Road, Bushey Heath, Bushey, Herts WD23 1JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BICESTER PROPERTIES LIMITED?

toggle

BICESTER PROPERTIES LIMITED is currently Active. It was registered on 19/04/2006 .

Where is BICESTER PROPERTIES LIMITED located?

toggle

BICESTER PROPERTIES LIMITED is registered at 10 Hartsbourne Road, Bushey Heath, Bushey, Herts WD23 1JH.

What does BICESTER PROPERTIES LIMITED do?

toggle

BICESTER PROPERTIES 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 BICESTER PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-26 with no updates.