BINGHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BINGHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756666

Incorporation date

16/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Rugby House, 31 Bell Lane, Husbands Bosworth, Lutterworth, Leicestershire LE17 6LACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon13/04/2026
Secretary's details changed
dot icon13/04/2026
Director's details changed
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Satisfaction of charge 6 in full
dot icon19/12/2014
Satisfaction of charge 5 in full
dot icon19/12/2014
Satisfaction of charge 4 in full
dot icon19/12/2014
Satisfaction of charge 3 in full
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon21/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr Stuart James Bingham on 2009-10-16
dot icon23/10/2009
Director's details changed for Ruth Joanne Bingham on 2009-10-16
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 16/10/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 16/10/06; full list of members
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 16/10/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon19/08/2004
New director appointed
dot icon04/08/2004
Amended accounts made up to 2003-03-31
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 16/10/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 16/10/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 16/10/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Secretary's particulars changed
dot icon24/04/2001
Director's particulars changed
dot icon24/04/2001
Registered office changed on 24/04/01 from: 23 mowsley road husbands bosworth lutterworth leicestershire LE17 6LR
dot icon20/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
Return made up to 16/10/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
Return made up to 16/10/99; full list of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 16/10/98; no change of members
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Return made up to 16/10/97; full list of members
dot icon03/09/1997
Memorandum and Articles of Association
dot icon27/08/1997
Certificate of change of name
dot icon27/06/1997
Accounts for a small company made up to 1997-03-31
dot icon06/11/1996
Return made up to 16/10/96; no change of members
dot icon30/10/1996
Director resigned
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Return made up to 16/10/95; no change of members
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 16/10/94; full list of members
dot icon28/07/1994
Accounting reference date extended from 31/10 to 31/03
dot icon28/07/1994
Accounts for a dormant company made up to 1993-10-31
dot icon28/07/1994
Resolutions
dot icon03/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Memorandum and Articles of Association
dot icon18/02/1994
Director resigned
dot icon11/02/1994
Certificate of change of name
dot icon13/12/1993
Return made up to 16/10/93; full list of members
dot icon25/04/1993
Ad 01/03/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon19/04/1993
Resolutions
dot icon19/04/1993
£ nc 1000/50000 01/03/93
dot icon23/03/1993
New director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon16/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.79K
-
0.00
-
-
2022
2
280.43K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Derek
Director
24/01/1994 - 30/06/1997
6
Bingham, Stuart James
Director
16/10/1992 - Present
15
Bingham, Ruth Joanne
Director
14/07/2004 - Present
2
Bingham, Ruth Joanne
Director
16/10/1992 - 01/03/1993
2
Bingham, Stuart James
Secretary
01/03/1993 - 30/06/1997
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINGHAM PROPERTIES LIMITED

BINGHAM PROPERTIES LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at Rugby House, 31 Bell Lane, Husbands Bosworth, Lutterworth, Leicestershire LE17 6LA. There are currently 3 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 BINGHAM PROPERTIES LIMITED?

toggle

BINGHAM PROPERTIES LIMITED is currently Active. It was registered on 16/10/1992 .

Where is BINGHAM PROPERTIES LIMITED located?

toggle

BINGHAM PROPERTIES LIMITED is registered at Rugby House, 31 Bell Lane, Husbands Bosworth, Lutterworth, Leicestershire LE17 6LA.

What does BINGHAM PROPERTIES LIMITED do?

toggle

BINGHAM PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BINGHAM PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Secretary's details changed.