BINSTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BINSTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00948973

Incorporation date

28/02/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 - 90 London Road, Leicester LE2 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1983)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Cessation of Hasmita Chauhan as a person with significant control on 2024-07-24
dot icon25/07/2024
Cessation of Paresh Parmar as a person with significant control on 2024-07-24
dot icon25/07/2024
Cessation of Jayantilal Thakordas Parmar as a person with significant control on 2024-07-24
dot icon23/07/2024
Notification of Chimera Investments Limited as a person with significant control on 2016-04-06
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon27/04/2023
Notification of Jayantilal Thakordas Parmar as a person with significant control on 2023-04-01
dot icon27/04/2023
Notification of Hasmita Chauhan as a person with significant control on 2023-04-01
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Appointment of Mrs Hasmita Chauhan as a director on 2023-01-24
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon08/02/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Register inspection address has been changed from 2 Avenue Road Leicester Leicestershire LE2 3EA United Kingdom to 88 London Road Leicester LE2 0rd
dot icon18/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Registered office address changed from 2 Avenue Road Stoneygate Leicester LE2 3EA to 88 - 90 London Road Leicester LE2 0rd on 2017-05-08
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Jayantilal Thakordas Parmar on 2015-03-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Register inspection address has been changed
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 30/04/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 30/04/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 30/04/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Secretary resigned;director resigned
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 30/04/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 30/04/99; full list of members
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 30/04/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon02/05/1997
Return made up to 30/04/97; no change of members
dot icon23/08/1996
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Return made up to 30/04/96; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Return made up to 30/04/94; no change of members
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon20/04/1993
Return made up to 30/04/93; full list of members
dot icon05/01/1993
Memorandum and Articles of Association
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Ad 11/12/92--------- £ si 900@1=900 £ ic 100/1000
dot icon21/12/1992
Nc inc already adjusted 11/12/92
dot icon21/12/1992
Resolutions
dot icon24/06/1992
Return made up to 30/04/92; no change of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Return made up to 30/04/91; no change of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 30/04/90; full list of members
dot icon21/12/1989
Registered office changed on 21/12/89 from: 314 leicester road wigston fields leicester LE8 1JX
dot icon09/08/1989
Return made up to 30/04/89; full list of members
dot icon12/06/1989
Full accounts made up to 1989-03-31
dot icon08/08/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Return made up to 30/04/88; full list of members
dot icon13/04/1988
Full accounts made up to 1987-03-31
dot icon10/03/1988
Registered office changed on 10/03/88 from: 208-209 radnor house 93 regent street london W1
dot icon18/11/1987
Full accounts made up to 1986-03-31
dot icon26/10/1987
Full accounts made up to 1985-03-31
dot icon14/05/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 30/04/86; full list of members
dot icon22/07/1983
Accounts made up to 1982-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-38.08 % *

* during past year

Cash in Bank

£59,525.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
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
2
1.20M
-
0.00
56.24K
-
2022
2
1.28M
-
0.00
96.13K
-
2023
3
1.39M
-
0.00
59.53K
-
2023
3
1.39M
-
0.00
59.53K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.39M £Ascended8.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.53K £Descended-38.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chauhan, Hasmita
Director
24/01/2023 - Present
30
Parmar, Paresh
Director
21/12/2001 - Present
39
Parmar, Paresh
Secretary
21/12/2001 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BINSTER PROPERTIES LIMITED

BINSTER PROPERTIES LIMITED is an(a) Active company incorporated on 28/02/1969 with the registered office located at 88 - 90 London Road, Leicester LE2 0RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BINSTER PROPERTIES LIMITED?

toggle

BINSTER PROPERTIES LIMITED is currently Active. It was registered on 28/02/1969 .

Where is BINSTER PROPERTIES LIMITED located?

toggle

BINSTER PROPERTIES LIMITED is registered at 88 - 90 London Road, Leicester LE2 0RD.

What does BINSTER PROPERTIES LIMITED do?

toggle

BINSTER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BINSTER PROPERTIES LIMITED have?

toggle

BINSTER PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BINSTER PROPERTIES LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.