BILDURN (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BILDURN (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02393051

Incorporation date

07/06/1989

Size

Small

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1989)
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/02/2025
Change of details for Sjc 15 Limited as a person with significant control on 2022-02-07
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/09/2024
Change of details for Mr Sean Akins as a person with significant control on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Sean Akins on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Mr Sean Akins on 2024-09-06
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon16/01/2024
Satisfaction of charge 023930510019 in full
dot icon14/11/2023
Notification of Sjc 15 Limited as a person with significant control on 2022-02-07
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Registration of charge 023930510020, created on 2023-05-17
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon16/09/2022
Termination of appointment of George Henry Akins as a director on 2022-09-16
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Satisfaction of charge 13 in full
dot icon31/05/2019
Satisfaction of charge 12 in full
dot icon31/05/2019
Satisfaction of charge 14 in full
dot icon31/05/2019
Satisfaction of charge 15 in full
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/11/2018
All of the property or undertaking has been released from charge 13
dot icon30/11/2018
All of the property or undertaking has been released from charge 14
dot icon30/11/2018
All of the property or undertaking has been released from charge 15
dot icon30/11/2018
All of the property or undertaking has been released from charge 12
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Director's details changed for Mr George Henry Akins on 2017-08-02
dot icon14/08/2017
Change of details for Mr George Henry Akins as a person with significant control on 2017-08-02
dot icon04/04/2017
Appointment of Mr David Paul Mcderment as a director on 2017-04-04
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/07/2015
Accounts for a small company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/09/2014
Registered office address changed from Bottle Lane Nottingham NG1 2HL to 2 Lace Market Square Nottingham NG1 1PB on 2014-09-02
dot icon02/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/05/2014
Resolutions
dot icon08/05/2014
Satisfaction of charge 17 in full
dot icon08/05/2014
Satisfaction of charge 18 in full
dot icon08/05/2014
Satisfaction of charge 16 in full
dot icon15/04/2014
Registration of charge 023930510019
dot icon10/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon17/10/2013
Miscellaneous
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon22/02/2013
Register(s) moved to registered inspection location
dot icon22/02/2013
Register inspection address has been changed
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/02/2012
Director's details changed for George Henry Akins on 2012-02-07
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/02/2011
Director's details changed for George Henry Akins on 2011-02-07
dot icon28/02/2011
Director's details changed for Sean Akins on 2011-02-07
dot icon28/02/2011
Director's details changed for George Henry Akins on 2011-02-07
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 18
dot icon06/07/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for George Henry Akins on 2010-04-01
dot icon08/12/2009
Resignation of an auditor
dot icon12/11/2009
Annual return made up to 2009-02-07 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 07/02/08; full list of members; amend
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 07/02/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 07/02/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 07/02/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Return made up to 07/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 07/02/04; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon13/11/2003
Resolutions
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed
dot icon12/04/2003
Return made up to 07/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 07/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director's particulars changed
dot icon26/04/2001
Secretary's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned
dot icon22/02/2001
Return made up to 07/02/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 07/02/00; full list of members
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 07/02/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 07/02/98; no change of members
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Declaration of assistance for shares acquisition
dot icon02/12/1997
Ad 19/11/97--------- £ si 800000@1=800000 £ ic 1000/801000
dot icon02/12/1997
Nc inc already adjusted 19/11/97
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon18/03/1997
Return made up to 07/02/97; full list of members
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
Secretary resigned;director resigned
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
New director appointed
dot icon10/04/1996
Return made up to 07/02/96; no change of members
dot icon08/11/1995
Director resigned
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
New director appointed
dot icon07/03/1995
Return made up to 07/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 07/02/94; full list of members
dot icon18/01/1994
New director appointed
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Director's particulars changed
dot icon20/04/1993
Director's particulars changed
dot icon20/04/1993
Director's particulars changed
dot icon20/04/1993
Return made up to 07/02/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
New director appointed
dot icon12/03/1992
Return made up to 07/02/92; no change of members
dot icon08/01/1992
Full accounts made up to 1990-12-31
dot icon20/05/1991
Full accounts made up to 1989-12-31
dot icon08/05/1991
Return made up to 07/02/91; full list of members
dot icon29/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Return made up to 07/02/90; full list of members
dot icon25/01/1990
Resolutions
dot icon05/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1989
Memorandum and Articles of Association
dot icon12/10/1989
Wd 06/10/89 ad 26/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon09/10/1989
Certificate of change of name
dot icon06/10/1989
Resolutions
dot icon06/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Nc inc already adjusted
dot icon02/10/1989
Registered office changed on 02/10/89 from: pioneer mills belvoir road coalville leicestershire.
dot icon02/10/1989
Accounting reference date notified as 31/12
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Registered office changed on 27/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.85 % *

* during past year

Cash in Bank

£130,187.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
319.01K
-
0.00
109.54K
-
2022
0
319.20K
-
0.00
130.19K
-
2022
0
319.20K
-
0.00
130.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

319.20K £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.19K £Ascended18.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Akins
Director
29/12/1993 - Present
24
Grundy, Adam
Director
31/07/1992 - 31/07/1995
12
Akins, George Henry
Director
01/12/1994 - Present
28
Mcderment, David Paul
Director
04/04/2017 - Present
7
Akins, Sean
Secretary
11/01/2004 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILDURN (PROPERTIES) LIMITED

BILDURN (PROPERTIES) LIMITED is an(a) Active company incorporated on 07/06/1989 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILDURN (PROPERTIES) LIMITED?

toggle

BILDURN (PROPERTIES) LIMITED is currently Active. It was registered on 07/06/1989 .

Where is BILDURN (PROPERTIES) LIMITED located?

toggle

BILDURN (PROPERTIES) LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does BILDURN (PROPERTIES) LIMITED do?

toggle

BILDURN (PROPERTIES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BILDURN (PROPERTIES) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-07 with no updates.