BIGYELLOWHOUSE LIMITED

Register to unlock more data on OkredoRegister

BIGYELLOWHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761799

Incorporation date

13/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Laurel Grove, Penge, London SE20 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-04-30
dot icon06/10/2022
Appointment of Ms Justine Mcmenemy as a director on 2022-07-22
dot icon04/10/2022
Termination of appointment of Joanne Jingree as a director on 2022-07-22
dot icon01/07/2022
Confirmation statement made on 2022-05-13 with updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon18/06/2021
Director's details changed for Ms Jemima Ferguson on 2019-06-08
dot icon15/06/2021
Termination of appointment of Sylvia Margaret Melson as a director on 2020-10-02
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-13
dot icon01/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon30/05/2015
Appointment of Ms Jemima Ferguson as a director on 2014-05-12
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon08/06/2014
Director's details changed for Miss Joanne Grimes on 2013-05-05
dot icon06/06/2014
Termination of appointment of Clare Smith as a director
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon03/06/2012
Termination of appointment of Julie Tancell as a secretary
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon13/06/2011
Appointment of Miss Joanne Grimes as a director
dot icon10/06/2011
Director's details changed for Julie Anne Tancell on 2011-06-10
dot icon10/06/2011
Director's details changed for Clare Leslie Smith on 2011-06-10
dot icon10/06/2011
Secretary's details changed for Julie Anne Tancell on 2011-06-10
dot icon09/06/2011
Termination of appointment of Sinead Taylor as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon10/06/2010
Director's details changed for Sylvia Margaret Melson on 2009-10-02
dot icon10/06/2010
Director's details changed for Sinead Taylor on 2009-10-02
dot icon10/06/2010
Director's details changed for Julie Anne Tancell on 2009-10-02
dot icon10/06/2010
Appointment of Clare Leslie Smith as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Return made up to 13/05/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Appointment terminated director sally hodgson
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 409-411 croydon road, beckenham, kent, BR3 3PP, united kingdom
dot icon23/06/2008
Return made up to 13/05/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/04/2008
Registered office changed on 18/04/2008 from, 257B croydon road, beckenham, kent, BR3 3PS
dot icon31/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/06/2007
Return made up to 13/05/07; full list of members
dot icon30/03/2007
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon26/05/2006
Return made up to 13/05/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon16/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: 7 laurel grove, penge, london, SE20 8QJ
dot icon23/06/2004
Return made up to 13/05/04; full list of members
dot icon30/08/2003
Registered office changed on 30/08/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon13/05/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jingree, Joanne
Director
01/10/2010 - 22/07/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/05/2003 - 13/05/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
43699
Hodgson, Sally Ann
Director
13/05/2003 - 01/05/2008
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+
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 BIGYELLOWHOUSE LIMITED

BIGYELLOWHOUSE LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at 7 Laurel Grove, Penge, London SE20 8QJ. There are currently 3 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 BIGYELLOWHOUSE LIMITED?

toggle

BIGYELLOWHOUSE LIMITED is currently Active. It was registered on 13/05/2003 .

Where is BIGYELLOWHOUSE LIMITED located?

toggle

BIGYELLOWHOUSE LIMITED is registered at 7 Laurel Grove, Penge, London SE20 8QJ.

What does BIGYELLOWHOUSE LIMITED do?

toggle

BIGYELLOWHOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIGYELLOWHOUSE LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.