BILAFORD COMMODITY & PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

BILAFORD COMMODITY & PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01045140

Incorporation date

07/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Concorde House, Grenville Place, Mill Hill NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Change of details for Mr Peter Simon Steyne as a person with significant control on 2024-11-01
dot icon18/12/2024
Director's details changed for Mr Peter Simon Steyne on 2024-11-01
dot icon18/12/2024
Change of details for Mr Peter Simon Steyne as a person with significant control on 2024-11-01
dot icon18/12/2024
Director's details changed for Mr Peter Simon Steyne on 2024-11-01
dot icon18/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon19/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon05/10/2023
Appointment of Mr John Leonard Steyne as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Paul Steyne as a director on 2023-10-05
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Termination of appointment of Melanie Scharff as a director on 2021-11-05
dot icon12/11/2021
Termination of appointment of Melanie Scharff as a secretary on 2021-11-05
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA to Concorde House Grenville Place Mill Hill NW7 3SA on 2014-12-03
dot icon19/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Registered office address changed from 19 Chiltern Close Bushey Herts WD23 4PZ on 2012-01-11
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Director's details changed for Melanie Scharff on 2011-12-31
dot icon09/01/2012
Director's details changed for Peter Simon Steyne on 2011-12-31
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon26/03/2002
Return made up to 31/12/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 31/12/98; full list of members
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon02/07/1997
New director appointed
dot icon06/03/1997
Return made up to 31/12/96; full list of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Return made up to 31/12/95; full list of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Accounting reference date extended from 08/03 to 31/03
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon16/12/1993
Full accounts made up to 1993-03-08
dot icon25/02/1993
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Full accounts made up to 1992-03-08
dot icon23/03/1992
Full accounts made up to 1991-03-08
dot icon24/01/1992
Return made up to 31/12/91; full list of members
dot icon29/05/1991
Full accounts made up to 1990-03-08
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-03-08
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1989
Full accounts made up to 1988-03-08
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon21/10/1988
Full accounts made up to 1987-03-08
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon16/12/1987
Full accounts made up to 1986-03-08
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon23/01/1987
Full accounts made up to 1985-03-08
dot icon19/06/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.50M
-
0.00
-
-
2022
2
1.53M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steyne, Paul
Director
05/10/2023 - Present
2
Steyne, John Leonard
Director
05/10/2023 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BILAFORD COMMODITY & PROPERTY CO. LIMITED

BILAFORD COMMODITY & PROPERTY CO. LIMITED is an(a) Active company incorporated on 07/03/1972 with the registered office located at Concorde House, Grenville Place, Mill Hill NW7 3SA. 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 BILAFORD COMMODITY & PROPERTY CO. LIMITED?

toggle

BILAFORD COMMODITY & PROPERTY CO. LIMITED is currently Active. It was registered on 07/03/1972 .

Where is BILAFORD COMMODITY & PROPERTY CO. LIMITED located?

toggle

BILAFORD COMMODITY & PROPERTY CO. LIMITED is registered at Concorde House, Grenville Place, Mill Hill NW7 3SA.

What does BILAFORD COMMODITY & PROPERTY CO. LIMITED do?

toggle

BILAFORD COMMODITY & PROPERTY CO. 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 BILAFORD COMMODITY & PROPERTY CO. LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with updates.