BIG PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108815

Incorporation date

18/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon10/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon05/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon12/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon26/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon27/10/2017
Satisfaction of charge 1 in full
dot icon27/10/2017
Satisfaction of charge 2 in full
dot icon27/10/2017
Satisfaction of charge 3 in full
dot icon27/10/2017
Satisfaction of charge 4 in full
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/01/2014
Statement of capital on 2014-01-22
dot icon22/01/2014
Statement by directors
dot icon22/01/2014
Solvency statement dated 11/10/13
dot icon22/01/2014
Resolutions
dot icon10/01/2014
Termination of appointment of Andrew Pritchard as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon04/03/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon01/03/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon26/01/2010
Termination of appointment of Samuel Lloyd as a director
dot icon21/01/2010
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 2010-01-21
dot icon05/01/2010
Appointment of Malcolm Conrad Walker as a director
dot icon05/01/2010
Appointment of Tarsem Singh Dhaliwal as a director
dot icon05/01/2010
Appointment of Andrew Simon Pritchard as a director
dot icon18/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Tarsem Singh
Director
18/12/2009 - Present
128
Pritchard, Andrew Simon
Director
18/12/2009 - 11/10/2013
98
Sir Malcolm Conrad Walker
Director
18/12/2009 - Present
54
Lloyd, Samuel George Alan
Director
18/12/2009 - 18/12/2009
586

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG PROPERTY HOLDINGS LIMITED

BIG PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJ. 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 BIG PROPERTY HOLDINGS LIMITED?

toggle

BIG PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 18/12/2009 .

Where is BIG PROPERTY HOLDINGS LIMITED located?

toggle

BIG PROPERTY HOLDINGS LIMITED is registered at No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJ.

What does BIG PROPERTY HOLDINGS LIMITED do?

toggle

BIG PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIG PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 10/01/2026: Total exemption full accounts made up to 2025-03-31.