BIG PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

BIG PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC573397

Incorporation date

10/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Bogmoor Place, Glasgow G51 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2017)
dot icon10/03/2026
Director's details changed for Mr Arnav Kumar Sharma on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Rohan Salwan on 2026-03-10
dot icon10/03/2026
Change of details for Kilmardinny 78 Limited as a person with significant control on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Eshan Kumar Sharma on 2026-03-10
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon14/03/2025
Notification of Kilmardinny 78 Limited as a person with significant control on 2025-03-07
dot icon13/03/2025
Cessation of Rajesh Joshi as a person with significant control on 2025-03-07
dot icon13/03/2025
Cessation of Eshan Kumar Sharma as a person with significant control on 2025-03-08
dot icon13/03/2025
Termination of appointment of Rajesh Joshi as a director on 2025-03-08
dot icon13/03/2025
Appointment of Mr Rohan Salwan as a director on 2025-03-08
dot icon13/03/2025
Appointment of Mr Arnav Kumar Sharma as a director on 2025-03-08
dot icon19/12/2024
Registration of charge SC5733970002, created on 2024-12-19
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Director's details changed for Mr Eshan Kumar Sharma on 2024-05-21
dot icon17/05/2024
Registered office address changed from 71 Whitefield Road Glasgow G51 2SG Scotland to 18 Bogmoor Place Glasgow G51 4TQ on 2024-05-17
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Second filing of Confirmation Statement dated 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon01/03/2023
Change of details for Mr Rajesh Joshi as a person with significant control on 2023-03-01
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon10/11/2022
Change of details for Mr Eshan Kumar Sharma as a person with significant control on 2022-10-28
dot icon10/11/2022
Change of share class name or designation
dot icon10/11/2022
Resolutions
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon11/05/2022
Change of share class name or designation
dot icon19/11/2021
Registration of charge SC5733970001, created on 2021-11-01
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon11/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/06/2019
Registered office address changed from 560 Dumbarton Road Glasgow G11 6RH United Kingdom to 71 Whitefield Road Glasgow G51 2SG on 2019-06-18
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon11/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon10/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-62.40 % *

* during past year

Cash in Bank

£3,028.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.98K
-
0.00
8.05K
-
2022
8
3.98K
-
0.00
3.03K
-
2022
8
3.98K
-
0.00
3.03K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

3.98K £Descended-71.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03K £Descended-62.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salwan, Rohan
Director
08/03/2025 - Present
18
Sharma, Eshan Kumar
Director
10/08/2017 - Present
21
Sharma, Arnav Kumar
Director
08/03/2025 - Present
16
Joshi, Rajesh
Director
10/08/2017 - 08/03/2025
22

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 PROPERTY SERVICES LTD

BIG PROPERTY SERVICES LTD is an(a) Active company incorporated on 10/08/2017 with the registered office located at 18 Bogmoor Place, Glasgow G51 4TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PROPERTY SERVICES LTD?

toggle

BIG PROPERTY SERVICES LTD is currently Active. It was registered on 10/08/2017 .

Where is BIG PROPERTY SERVICES LTD located?

toggle

BIG PROPERTY SERVICES LTD is registered at 18 Bogmoor Place, Glasgow G51 4TQ.

What does BIG PROPERTY SERVICES LTD do?

toggle

BIG PROPERTY SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does BIG PROPERTY SERVICES LTD have?

toggle

BIG PROPERTY SERVICES LTD had 8 employees in 2022.

What is the latest filing for BIG PROPERTY SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Arnav Kumar Sharma on 2026-03-10.