BILSTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BILSTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01829282

Incorporation date

02/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 57 Bridge Street, Wednesbury, West Midlands WS10 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1984)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon16/05/2024
Satisfaction of charge 018292820051 in full
dot icon16/05/2024
Satisfaction of charge 018292820050 in full
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon08/02/2024
Cessation of Resham Singh Lally as a person with significant control on 2023-05-08
dot icon09/08/2023
Termination of appointment of Resham Singh Lally as a director on 2023-05-08
dot icon09/08/2023
Termination of appointment of Resham Singh Lally as a secretary on 2023-05-08
dot icon09/08/2023
Appointment of Mr Rajinder Singh Lally as a secretary on 2023-05-08
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon11/02/2022
Notification of Resham Singh Lally as a person with significant control on 2021-06-15
dot icon11/02/2022
Cessation of Resham Singh Lally as a person with significant control on 2021-06-15
dot icon11/02/2022
Notification of Surinder Kaur Lally as a person with significant control on 2021-06-15
dot icon11/02/2022
Notification of Resham Singh Lally as a person with significant control on 2021-06-15
dot icon11/02/2022
Cessation of Narinder Johal as a person with significant control on 2021-06-15
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon21/03/2018
Change of details for Narinder Johal as a person with significant control on 2018-01-17
dot icon21/03/2018
Director's details changed for Surinder Kaur Lally on 2018-01-17
dot icon21/03/2018
Secretary's details changed for Resham Singh Lally on 2018-01-17
dot icon21/03/2018
Director's details changed for Resham Singh Lally on 2018-01-17
dot icon21/03/2018
Director's details changed for Rajinder Singh Lally on 2018-01-17
dot icon21/03/2018
Registered office address changed from Holloway Bank Wednesbury West Midlands WS10 0PA to Unit 3 57 Bridge Street Wednesbury West Midlands WS10 0AH on 2018-03-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/10/2016
Satisfaction of charge 44 in full
dot icon25/10/2016
Satisfaction of charge 18 in full
dot icon25/10/2016
Satisfaction of charge 40 in full
dot icon15/10/2016
Satisfaction of charge 38 in full
dot icon15/10/2016
Satisfaction of charge 16 in full
dot icon15/10/2016
Satisfaction of charge 17 in full
dot icon15/10/2016
Satisfaction of charge 30 in full
dot icon15/10/2016
Satisfaction of charge 37 in full
dot icon15/10/2016
Satisfaction of charge 20 in full
dot icon15/10/2016
Satisfaction of charge 19 in full
dot icon15/10/2016
Satisfaction of charge 22 in full
dot icon15/10/2016
Satisfaction of charge 41 in full
dot icon15/10/2016
Satisfaction of charge 43 in full
dot icon15/10/2016
Satisfaction of charge 45 in full
dot icon15/10/2016
Satisfaction of charge 42 in full
dot icon15/10/2016
Satisfaction of charge 29 in full
dot icon15/10/2016
Satisfaction of charge 34 in full
dot icon15/10/2016
Satisfaction of charge 32 in full
dot icon15/10/2016
Satisfaction of charge 36 in full
dot icon15/10/2016
Satisfaction of charge 35 in full
dot icon15/10/2016
Satisfaction of charge 39 in full
dot icon15/10/2016
Satisfaction of charge 48 in full
dot icon15/10/2016
Satisfaction of charge 49 in full
dot icon07/10/2016
Registration of charge 018292820051, created on 2016-09-29
dot icon30/09/2016
Satisfaction of charge 31 in full
dot icon30/09/2016
Satisfaction of charge 13 in full
dot icon30/09/2016
Satisfaction of charge 33 in full
dot icon29/09/2016
Registration of charge 018292820050, created on 2016-09-28
dot icon12/07/2016
Termination of appointment of Jasvinder Singh Lally as a director on 2016-07-08
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon30/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 49
dot icon17/02/2012
Accounts for a small company made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/02/2012
Annual return made up to 2011-01-17 with full list of shareholders
dot icon09/02/2012
Director's details changed for Rajinder Singh Lally on 2010-01-18
dot icon09/02/2012
Director's details changed for Surinder Kaur Lally on 2010-01-18
dot icon09/02/2012
Director's details changed for Mr Jasvinder Singh Lally on 2010-01-18
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
Accounts for a small company made up to 2010-06-30
dot icon28/05/2011
Compulsory strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2010
Accounts for a small company made up to 2009-06-30
dot icon22/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/09/2009
Accounts for a small company made up to 2008-06-30
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 48
dot icon30/07/2008
Accounts for a small company made up to 2007-06-30
dot icon20/03/2008
Return made up to 17/01/08; full list of members
dot icon01/03/2008
Accounts for a small company made up to 2006-06-30
dot icon08/03/2007
Return made up to 17/01/07; full list of members
dot icon05/12/2006
Receiver ceasing to act
dot icon05/12/2006
Receiver ceasing to act
dot icon27/11/2006
Receiver's abstract of receipts and payments
dot icon11/04/2006
Appointment of receiver/manager
dot icon11/04/2006
Appointment of receiver/manager
dot icon28/09/2005
Accounts for a small company made up to 2005-06-30
dot icon28/01/2005
Return made up to 17/01/05; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-06-30
dot icon28/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 17/01/04; full list of members
dot icon31/03/2003
Return made up to 17/01/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-06-30
dot icon01/02/2002
Return made up to 17/01/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-06-30
dot icon28/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/2001
Re-registration of Memorandum and Articles
dot icon06/08/2001
Application for reregistration from PLC to private
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon23/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 17/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-06-30
dot icon15/02/2000
Return made up to 17/01/00; full list of members
dot icon31/01/2000
Full group accounts made up to 1999-06-30
dot icon29/10/1999
Resolutions
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon12/06/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Return made up to 17/01/99; no change of members
dot icon10/04/1999
Ad 30/06/95--------- £ si 250000@1
dot icon10/04/1999
Nc inc already adjusted 30/06/95
dot icon10/04/1999
Resolutions
dot icon10/04/1999
Resolutions
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Full group accounts made up to 1998-06-30
dot icon23/09/1998
Particulars of contract relating to shares
dot icon23/09/1998
Ad 10/01/97--------- £ si 11500@1
dot icon31/03/1998
Return made up to 17/01/98; full list of members
dot icon16/12/1997
Full group accounts made up to 1997-06-30
dot icon09/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon14/02/1997
Return made up to 17/01/97; full list of members
dot icon30/01/1997
Full group accounts made up to 1996-06-30
dot icon12/12/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon04/07/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Return made up to 17/01/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-06-30
dot icon09/11/1995
Particulars of mortgage/charge
dot icon10/04/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full group accounts made up to 1994-06-30
dot icon12/10/1994
Particulars of mortgage/charge
dot icon17/06/1994
New director appointed
dot icon06/02/1994
Return made up to 17/01/94; full list of members
dot icon09/01/1994
Full group accounts made up to 1993-06-30
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/07/1993
Particulars of mortgage/charge
dot icon17/07/1993
Particulars of mortgage/charge
dot icon17/07/1993
Particulars of mortgage/charge
dot icon12/05/1993
Declaration of satisfaction of mortgage/charge
dot icon12/05/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Certificate of re-registration from Private to Public Limited Company
dot icon12/03/1993
Re-registration of Memorandum and Articles
dot icon12/03/1993
Auditor's statement
dot icon12/03/1993
Auditor's report
dot icon12/03/1993
Balance Sheet
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Declaration on reregistration from private to PLC
dot icon12/03/1993
Application for reregistration from private to PLC
dot icon24/01/1993
Full group accounts made up to 1992-06-30
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Ad 25/09/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon27/08/1992
Declaration of satisfaction of mortgage/charge
dot icon27/08/1992
Declaration of satisfaction of mortgage/charge
dot icon27/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Full accounts made up to 1991-06-30
dot icon31/01/1992
Return made up to 17/01/92; full list of members
dot icon03/01/1992
Particulars of mortgage/charge
dot icon02/07/1991
Registered office changed on 02/07/91 from: 39 bilston road willenhall west midlands WV13 2JT
dot icon07/06/1991
Return made up to 17/01/91; full list of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon12/07/1990
Certificate of change of name
dot icon12/07/1990
Certificate of change of name
dot icon01/06/1990
Full group accounts made up to 1989-06-30
dot icon01/06/1990
Return made up to 17/01/90; full list of members
dot icon22/02/1990
Nc inc already adjusted 12/01/90
dot icon22/02/1990
Resolutions
dot icon02/12/1989
Particulars of mortgage/charge
dot icon22/05/1989
Return made up to 04/04/89; full list of members
dot icon15/02/1989
Full accounts made up to 1988-06-30
dot icon14/02/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
New director appointed
dot icon06/07/1988
Particulars of mortgage/charge
dot icon23/06/1988
Particulars of mortgage/charge
dot icon09/06/1988
Return made up to 14/01/88; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1987-06-30
dot icon17/05/1988
Accounts made up to 1986-10-31
dot icon27/11/1987
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon25/09/1987
Particulars of mortgage/charge
dot icon16/06/1987
Return made up to 14/01/87; full list of members
dot icon02/06/1987
Accounting reference date shortened from 31/10 to 30/06
dot icon25/02/1987
Accounts for a small company made up to 1985-10-31
dot icon09/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Return made up to 14/01/86; full list of members
dot icon18/10/1984
Certificate of change of name
dot icon02/07/1984
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
17/01/2026
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
1
3.94M
-
0.00
327.07K
-
2022
0
4.16M
-
0.00
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lally, Rajinder Singh
Director
01/07/1987 - Present
-
Lally, Rajinder Singh
Secretary
08/05/2023 - Present
-

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+
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 BILSTON PROPERTIES LIMITED

BILSTON PROPERTIES LIMITED is an(a) Active company incorporated on 02/07/1984 with the registered office located at Unit 3 57 Bridge Street, Wednesbury, West Midlands WS10 0AH. 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 BILSTON PROPERTIES LIMITED?

toggle

BILSTON PROPERTIES LIMITED is currently Active. It was registered on 02/07/1984 .

Where is BILSTON PROPERTIES LIMITED located?

toggle

BILSTON PROPERTIES LIMITED is registered at Unit 3 57 Bridge Street, Wednesbury, West Midlands WS10 0AH.

What does BILSTON PROPERTIES LIMITED do?

toggle

BILSTON PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BILSTON PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.