BIDVEST PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BIDVEST PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620867

Incorporation date

18/12/2002

Size

Full

Contacts

Registered address

Registered address

Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon31/07/2023
Full accounts made up to 2023-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon09/08/2022
Full accounts made up to 2022-06-30
dot icon30/03/2022
Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 2022-03-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon26/07/2021
Full accounts made up to 2021-06-30
dot icon30/06/2021
Termination of appointment of Paul Clement Scott as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Alexandria Varley as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Paul Clement Scott as a director on 2021-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon21/07/2020
Full accounts made up to 2020-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon22/10/2019
Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 2019-10-22
dot icon19/07/2019
Full accounts made up to 2019-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/12/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon19/07/2018
Full accounts made up to 2018-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon18/12/2017
Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 2017-06-19
dot icon26/07/2017
Full accounts made up to 2017-06-30
dot icon19/06/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon25/07/2016
Full accounts made up to 2016-06-30
dot icon17/06/2016
Termination of appointment of Stephen David Bender as a director on 2016-05-30
dot icon17/06/2016
Appointment of Mrs Alexandria Varley as a director on 2016-05-30
dot icon29/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-06-30
dot icon17/04/2015
Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 2015-04-17
dot icon30/03/2015
Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 2015-03-30
dot icon24/12/2014
Director's details changed for Mr Stephen David Bender on 2014-12-01
dot icon24/12/2014
Secretary's details changed for Mr Paul Clement Scott on 2014-12-01
dot icon24/12/2014
Director's details changed for Mr Paul Clement Scott on 2014-12-01
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Director's details changed for Mr Paul Clement Scott on 2014-12-01
dot icon23/12/2014
Secretary's details changed for Mr Paul Clement Scott on 2014-12-01
dot icon23/12/2014
Director's details changed for Mr Stephen David Bender on 2014-12-01
dot icon30/07/2014
Full accounts made up to 2014-06-30
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-06-30
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-06-30
dot icon12/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2011-06-30
dot icon23/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-06-30
dot icon04/03/2010
Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 2010-03-04
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/07/2009
Full accounts made up to 2009-06-30
dot icon30/12/2008
Return made up to 18/12/08; full list of members
dot icon30/12/2008
Location of register of members
dot icon24/07/2008
Full accounts made up to 2008-06-30
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon02/08/2007
Full accounts made up to 2007-06-30
dot icon11/01/2007
Return made up to 18/12/06; full list of members
dot icon26/07/2006
Full accounts made up to 2006-06-30
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon23/12/2005
Return made up to 18/12/05; full list of members
dot icon23/08/2005
Full accounts made up to 2005-06-30
dot icon30/06/2005
Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD
dot icon14/01/2005
Return made up to 18/12/04; full list of members
dot icon17/12/2004
Full accounts made up to 2004-06-30
dot icon24/09/2004
Director resigned
dot icon12/01/2004
Return made up to 18/12/03; full list of members
dot icon07/12/2003
Full accounts made up to 2003-06-30
dot icon30/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon25/03/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon18/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Paul Clement
Director
18/12/2002 - 30/06/2021
48
Bender, Stephen David
Director
07/04/2006 - 30/05/2016
61
Winduss, David Alexander
Director
18/12/2002 - 07/04/2006
40
Torlage, Kevin Edgar
Director
23/04/2003 - 15/09/2004
18
Varley, Alexandria
Director
30/05/2016 - Present
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDVEST PROPERTY LIMITED

BIDVEST PROPERTY LIMITED is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDVEST PROPERTY LIMITED?

toggle

BIDVEST PROPERTY LIMITED is currently Dissolved. It was registered on 18/12/2002 and dissolved on 03/09/2024.

Where is BIDVEST PROPERTY LIMITED located?

toggle

BIDVEST PROPERTY LIMITED is registered at Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RH.

What does BIDVEST PROPERTY LIMITED do?

toggle

BIDVEST 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 BIDVEST PROPERTY LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.