BINGHAM LAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

BINGHAM LAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01065260

Incorporation date

10/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Bramerton Street, London SW3 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1981)
dot icon05/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Registration of charge 010652600014, created on 2025-08-15
dot icon07/04/2025
Registered office address changed from 14a Bramerton Street, London Bramerton Street London SW3 5JX England to 14a Bramerton Street London SW3 5JX on 2025-04-07
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Particulars of variation of rights attached to shares
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon07/11/2023
Registration of charge 010652600013, created on 2023-11-01
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Resolutions
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Change of details for a person with significant control
dot icon05/07/2023
Change of details for Mr Michael Robert Mccalmont as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Harriet Mccalmont as a person with significant control on 2023-06-30
dot icon03/07/2023
Change of details for a person with significant control
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/11/2022
Registered office address changed from Winton House Office Hampstead Norreys Thatcham Berkshire RG18 0TF to 14a Bramerton Street, London Bramerton Street London SW3 5JX on 2022-11-04
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
31/12/16 Statement of Capital gbp 25134
dot icon03/01/2017
Termination of appointment of Harriet Jane Mccalmont as a secretary on 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Registration of charge 010652600012
dot icon20/03/2014
Satisfaction of charge 11 in full
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon12/02/2014
Satisfaction of charge 3 in full
dot icon12/02/2014
Satisfaction of charge 2 in full
dot icon12/02/2014
Satisfaction of charge 6 in full
dot icon12/02/2014
Satisfaction of charge 7 in full
dot icon12/02/2014
Satisfaction of charge 8 in full
dot icon12/02/2014
Satisfaction of charge 4 in full
dot icon12/02/2014
Satisfaction of charge 9 in full
dot icon12/02/2014
Satisfaction of charge 10 in full
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/02/2011
Termination of appointment of Ray Avery as a director
dot icon31/01/2011
Appointment of Mr Ray Avery as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Michael Robert Mccalmont on 2010-01-04
dot icon10/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: winton house offices hampstead norreys thatcham RG18 0TF
dot icon27/11/2007
New director appointed
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Registered office changed on 22/02/02 from: winton house hampstead norreys thatcham RG18 0TF
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 31/12/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
Resolutions
dot icon03/01/1997
Memorandum and Articles of Association
dot icon03/01/1997
Resolutions
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon19/12/1996
Particulars of mortgage/charge
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon31/03/1996
Registered office changed on 31/03/96 from: 81A cromwell road london SW7 5BW
dot icon11/03/1996
Ad 31/01/96--------- £ si 15134@1=15134 £ ic 10000/25134
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
£ nc 10000/50000 31/01/96
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; full list of members
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Certificate of change of name
dot icon03/03/1994
Auditor's resignation
dot icon22/12/1993
Return made up to 31/12/93; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1992-12-31
dot icon17/12/1992
Return made up to 31/12/92; no change of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon27/08/1992
Auditor's resignation
dot icon13/07/1992
Registered office changed on 13/07/92 from: 5-9 stanhope mews west london SW7 5RB
dot icon27/02/1992
Statement of rights variation attached to shares
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon11/12/1991
Accounts for a small company made up to 1990-12-31
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon08/11/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
Certificate of change of name
dot icon06/02/1990
Full accounts made up to 1988-12-31
dot icon03/10/1989
Registered office changed on 03/10/89 from: 10 stanhope mews west london SW7 5RB
dot icon05/07/1989
Return made up to 31/12/88; full list of members
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon23/08/1988
Registered office changed on 23/08/88 from: 2 leopold road brighton sussex BN1 3RD
dot icon15/01/1988
Full accounts made up to 1986-12-31
dot icon15/01/1988
Return made up to 10/12/87; full list of members
dot icon05/05/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Certificate of change of name
dot icon13/05/1986
Return made up to 31/12/85; full list of members
dot icon15/05/1982
Accounts made up to 1981-12-31
dot icon05/09/1981
Accounts made up to 1980-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
551.83K
-
0.00
102.16K
-
2022
0
290.35K
-
0.00
41.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mccalmont, Harriet Jane
Director
01/11/2007 - Present
5
Avery, Ray Arnold Charles
Director
01/01/2011 - 01/01/2011
3

Persons with Significant Control

2
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 BINGHAM LAND COMPANY LIMITED

BINGHAM LAND COMPANY LIMITED is an(a) Active company incorporated on 10/08/1972 with the registered office located at 14a Bramerton Street, London SW3 5JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINGHAM LAND COMPANY LIMITED?

toggle

BINGHAM LAND COMPANY LIMITED is currently Active. It was registered on 10/08/1972 .

Where is BINGHAM LAND COMPANY LIMITED located?

toggle

BINGHAM LAND COMPANY LIMITED is registered at 14a Bramerton Street, London SW3 5JX.

What does BINGHAM LAND COMPANY LIMITED do?

toggle

BINGHAM LAND COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BINGHAM LAND COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-26 with no updates.