BILLINGBEAR PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BILLINGBEAR PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06459575

Incorporation date

21/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Endsleigh Street, London WC1H 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/12/2022
Director's details changed for Mr Marios Kyriacou on 2022-08-01
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon23/12/2021
Director's details changed for Mr. Jared William Twenty on 2021-12-20
dot icon23/12/2021
Director's details changed for Mr Marios Kyriacou on 2021-08-01
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Director's details changed for Carlsson Family Ee on 2021-04-14
dot icon22/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon21/01/2021
Director's details changed for Mr Marios Kyriacou on 2020-01-01
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Termination of appointment of Roger Emanuel Karlsson as a director on 2019-12-16
dot icon11/04/2019
Appointment of Carlsson Family Ee as a director on 2019-04-01
dot icon11/04/2019
Registered office address changed from Foxley Cottage Foxley Lane Binfield Bracknell Berkshire RG42 4EG to 4 Endsleigh Street London WC1H 0DS on 2019-04-11
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2017
Appointment of Mr Roger Emanuel Karlsson as a director on 2017-03-01
dot icon14/02/2017
Appointment of Ms Tang Lily as a secretary on 2017-01-20
dot icon14/02/2017
Termination of appointment of Pek Hiong Loi as a secretary on 2017-01-20
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Director's details changed for Jared William Twenty on 2016-03-07
dot icon07/03/2016
Director's details changed for Jared William Twenty on 2016-03-07
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon03/11/2015
Appointment of Pek Hiong Loi as a secretary on 2015-10-21
dot icon03/11/2015
Termination of appointment of Carrie Hague as a secretary on 2015-10-21
dot icon26/05/2015
Director's details changed for Mr Mario Kyriacou on 2015-05-22
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon14/01/2015
Director's details changed for Jared William Twenty on 2015-01-01
dot icon01/08/2014
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Foxley Cottage Foxley Lane Binfield Bracknell Berkshire RG42 4EG on 2014-08-01
dot icon11/04/2014
Amended accounts made up to 2013-06-30
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Najam Hussain as a director
dot icon18/12/2013
Appointment of Mr Mario Kyriacou as a director
dot icon17/06/2013
Appointment of Carrie Hague as a secretary
dot icon17/06/2013
Termination of appointment of Comat Consulting Services Limited as a secretary
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/08/2012
Director's details changed for Najam Hussain on 2012-08-16
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/12/2010
Secretary's details changed for Comat Registrars Limited on 2010-04-15
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon24/09/2009
Director appointed najam hussain
dot icon24/09/2009
Appointment terminated director rita huey
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Director's change of particulars / rita huey / 07/04/2009
dot icon01/04/2009
Director appointed rita lola huey
dot icon01/04/2009
Director appointed jared william twenty
dot icon01/04/2009
Appointment terminated director roger carlsson
dot icon29/01/2009
Return made up to 21/12/08; full list of members
dot icon27/01/2009
Director's change of particulars / roger carlsson / 01/12/2008
dot icon29/08/2008
Memorandum and Articles of Association
dot icon27/08/2008
Certificate of change of name
dot icon20/02/2008
Accounting reference date shortened from 31/12/08 to 30/06/08
dot icon21/12/2007
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
30/06/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
952.56K
-
0.00
77.62K
-
2022
5
905.82K
-
0.00
19.00K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Najam
Director
29/07/2009 - 10/12/2013
8
Kyriacou, Marios
Director
10/12/2013 - Present
12
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
21/12/2007 - 28/05/2013
113
Roger Emanuel Karlsson
Director
01/03/2017 - 16/12/2019
7
Twenty, Jared William
Director
30/03/2009 - Present
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 BILLINGBEAR PROPERTY MANAGEMENT LIMITED

BILLINGBEAR PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at 4 Endsleigh Street, London WC1H 0DS. There are currently 4 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 BILLINGBEAR PROPERTY MANAGEMENT LIMITED?

toggle

BILLINGBEAR PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/12/2007 .

Where is BILLINGBEAR PROPERTY MANAGEMENT LIMITED located?

toggle

BILLINGBEAR PROPERTY MANAGEMENT LIMITED is registered at 4 Endsleigh Street, London WC1H 0DS.

What does BILLINGBEAR PROPERTY MANAGEMENT LIMITED do?

toggle

BILLINGBEAR PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BILLINGBEAR PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.