BIM PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BIM PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810375

Incorporation date

14/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham DH7 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon29/01/2026
Registration of charge 078103750001, created on 2026-01-27
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Termination of appointment of Bryan Harvey Irving as a director on 2023-06-09
dot icon03/12/2024
Termination of appointment of Ian Michael Morl as a director on 2023-06-09
dot icon03/12/2024
Cessation of Bryan Harvey Irving as a person with significant control on 2023-06-09
dot icon03/12/2024
Cessation of Ian Michael Morl as a person with significant control on 2023-06-09
dot icon03/12/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to 38 High Street North Langley Moor Durham County Du High Street North Langley Moor Durham DH7 8JG on 2024-09-26
dot icon17/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Micro company accounts made up to 2020-12-31
dot icon07/01/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inveniam (F18) Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2019-12-17
dot icon19/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2019-05-22
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Micro company accounts made up to 2015-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/09/2015
Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 2015-09-02
dot icon12/03/2015
Micro company accounts made up to 2014-12-31
dot icon14/01/2015
Director's details changed for Mr Richard Stewart Aran Buckley on 2015-01-13
dot icon15/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon17/04/2014
Director's details changed for Mr Bryan Harvey Irving on 2014-04-17
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Ian Michael Morl on 2012-10-05
dot icon12/07/2012
Register(s) moved to registered inspection location
dot icon12/07/2012
Register inspection address has been changed
dot icon12/01/2012
Appointment of Mr Bryan Harvey Irving as a director
dot icon19/12/2011
Termination of appointment of Andrew Davison as a director
dot icon19/12/2011
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon19/12/2011
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England on 2011-12-19
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon19/12/2011
Appointment of Richard Stewart Arran Buckley as a director
dot icon19/12/2011
Appointment of Mr Ian Michael Morl as a director
dot icon07/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon07/12/2011
Certificate of change of name
dot icon14/10/2011
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
312.73K
-
0.00
-
-
2022
0
254.81K
-
0.00
-
-
2022
0
254.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

254.81K £Descended-18.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Richard Stewart Arran
Director
06/12/2011 - Present
30
MUCKLE SECRETARY LIMITED
Corporate Secretary
14/10/2011 - 06/12/2011
355
Irving, Bryan Harvey
Director
06/12/2011 - 09/06/2023
28
Morl, Ian Michael
Director
06/12/2011 - 09/06/2023
76
Davison, Andrew John
Director
14/10/2011 - 06/12/2011
495

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+
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 BIM PROPERTY DEVELOPMENT LIMITED

BIM PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at 38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham DH7 8JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIM PROPERTY DEVELOPMENT LIMITED?

toggle

BIM PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 14/10/2011 .

Where is BIM PROPERTY DEVELOPMENT LIMITED located?

toggle

BIM PROPERTY DEVELOPMENT LIMITED is registered at 38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham DH7 8JG.

What does BIM PROPERTY DEVELOPMENT LIMITED do?

toggle

BIM PROPERTY DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIM PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Registration of charge 078103750001, created on 2026-01-27.