BIG EASY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BIG EASY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05728802

Incorporation date

03/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Director's details changed for Mr Stephen Michael Mcnulty on 2025-08-26
dot icon26/08/2025
Secretary's details changed for Mr Stephen Michael Mcnulty on 2025-08-26
dot icon26/08/2025
Change of details for Mr Stephen Michael Mcnulty as a person with significant control on 2025-08-26
dot icon26/08/2025
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon18/09/2024
Secretary's details changed for Mr Stephen Michael Mcnulty on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Stephen Michael Mcnulty on 2024-09-17
dot icon17/09/2024
Change of details for Mr Stephen Michael Mcnulty as a person with significant control on 2024-09-17
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon27/11/2023
Cessation of Laura Mcnulty as a person with significant control on 2023-11-27
dot icon27/11/2023
Change of details for Mr Stephen Michael Mcnulty as a person with significant control on 2023-11-27
dot icon10/03/2023
Cessation of Elaine Mcnulty as a person with significant control on 2022-10-21
dot icon10/03/2023
Notification of Laura Mcnulty as a person with significant control on 2022-10-21
dot icon10/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Elaine Mcnulty as a director on 2022-10-21
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon04/02/2020
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2020-02-04
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon16/01/2018
Director's details changed for Mr Stephen Michael Mcnulty on 2018-01-16
dot icon16/01/2018
Director's details changed for Elaine Mcnulty on 2018-01-16
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Change of details for Elaine Mcnulty as a person with significant control on 2017-07-01
dot icon29/11/2017
Change of details for Mr Stephen Michael Mcnulty as a person with significant control on 2017-07-01
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Breslin Cox Greenway House Sugarswell Business Park Shennington Banbury Oxfordshire OX15 6HW on 2011-02-15
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon11/03/2010
Director's details changed for Stephen Michael Mcnulty on 2009-10-01
dot icon11/03/2010
Director's details changed for Elaine Mcnulty on 2009-10-01
dot icon11/03/2010
Secretary's details changed for Stephen Michael Mcnulty on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 03/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 03/03/07; full list of members
dot icon09/05/2006
Resolutions
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 9, perseverance works kingsland road london E2 8DD
dot icon03/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-28.69 % *

* during past year

Cash in Bank

£2,008.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.35K
-
0.00
2.03K
-
2022
2
69.61K
-
0.00
2.82K
-
2023
2
74.11K
-
0.00
2.01K
-
2023
2
74.11K
-
0.00
2.01K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

74.11K £Ascended6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.01K £Descended-28.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Stephen Michael
Director
03/03/2006 - Present
28
Mcnulty, Elaine
Director
03/03/2006 - 21/10/2022
4
Mcnulty, Stephen Michael
Secretary
03/03/2006 - Present
2

Persons with Significant Control

5
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 BIG EASY PROPERTY LIMITED

BIG EASY PROPERTY LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG EASY PROPERTY LIMITED?

toggle

BIG EASY PROPERTY LIMITED is currently Active. It was registered on 03/03/2006 .

Where is BIG EASY PROPERTY LIMITED located?

toggle

BIG EASY PROPERTY LIMITED is registered at The American Barns Banbury Road, Lighthorne, Warwick, Warwickshire CV35 0AE.

What does BIG EASY PROPERTY LIMITED do?

toggle

BIG EASY PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIG EASY PROPERTY LIMITED have?

toggle

BIG EASY PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for BIG EASY PROPERTY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-27 with updates.