BISCUIT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BISCUIT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04734475

Incorporation date

15/04/2003

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/03/2025
Registered office address changed from Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-19
dot icon19/03/2025
Secretary's details changed for Mr Jack Walsh on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Jack Walsh on 2025-03-19
dot icon17/03/2025
Termination of appointment of Scott Christian Clayton as a secretary on 2025-03-14
dot icon17/03/2025
Termination of appointment of Scott Christian Clayton as a director on 2025-03-14
dot icon17/03/2025
Appointment of Mr Jack Walsh as a director on 2025-03-14
dot icon17/03/2025
Appointment of Mr Jack Walsh as a secretary on 2025-03-14
dot icon15/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon09/11/2022
Secretary's details changed for Mr Scott Christian Clayton on 2022-11-07
dot icon09/11/2022
Director's details changed for Mr Scott Christian Clayton on 2022-11-07
dot icon07/11/2022
Change of details for Mrs Blaithin Massey as a person with significant control on 2022-11-07
dot icon07/11/2022
Change of details for Mr John Denis Massey as a person with significant control on 2022-10-07
dot icon26/10/2022
Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE
dot icon25/10/2022
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on 2022-10-25
dot icon30/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon15/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon13/03/2020
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
dot icon13/03/2020
Register inspection address has been changed to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
dot icon12/03/2020
Director's details changed for Mr Scott Christian Clayton on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Mr Scott Christian Clayton on 2020-03-12
dot icon12/03/2020
Change of details for Mrs Blaithin Massey as a person with significant control on 2020-03-12
dot icon24/01/2020
Change of details for Mr John Denis Massey as a person with significant control on 2019-11-15
dot icon24/01/2020
Change of details for Mrs Blaithin Massey as a person with significant control on 2019-11-15
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/09/2019
Change of details for Mrs Blaithin Massey as a person with significant control on 2019-09-12
dot icon12/09/2019
Change of details for Mr John Denis Massey as a person with significant control on 2019-09-12
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon22/06/2018
Termination of appointment of Martyn Eric Russell as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Adl One Limited as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Adl Two Limited as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Fidsec Limited as a secretary on 2018-06-20
dot icon22/06/2018
Appointment of Mr Scott Christian Clayton as a secretary on 2018-06-20
dot icon22/06/2018
Appointment of Mr Scott Christian Clayton as a director on 2018-06-20
dot icon14/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/09/2012
Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 2012-09-24
dot icon30/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon16/04/2010
Director's details changed for Adl One Limited on 2010-04-15
dot icon16/04/2010
Director's details changed for Adl Two Limited on 2010-04-15
dot icon16/04/2010
Secretary's details changed for Fidsec Limited on 2010-04-15
dot icon27/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon25/09/2008
Director appointed martyn eric russell
dot icon25/04/2008
Return made up to 15/04/08; full list of members
dot icon13/12/2007
Ad 05/12/07--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon30/04/2007
Return made up to 15/04/07; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon14/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/04/2005
Return made up to 15/04/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon13/05/2004
Return made up to 15/04/04; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: cams hall cams hill fareham hampshire PO16 8AB
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: unit 101 grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New secretary appointed
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon24/04/2003
Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Scott Christian
Director
20/06/2018 - 14/03/2025
124
FIDSEC LIMITED
Corporate Secretary
15/04/2003 - 20/06/2018
232
ADL ONE LIMITED
Corporate Director
01/09/2003 - 20/06/2018
226
ADL TWO LIMITED
Corporate Director
15/04/2003 - 20/06/2018
227
CORNHILL DIRECTORS LIMITED
Nominee Director
15/04/2003 - 15/04/2003
118

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 BISCUIT PROPERTY LIMITED

BISCUIT PROPERTY LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 BISCUIT PROPERTY LIMITED?

toggle

BISCUIT PROPERTY LIMITED is currently Active. It was registered on 15/04/2003 .

Where is BISCUIT PROPERTY LIMITED located?

toggle

BISCUIT PROPERTY LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BISCUIT PROPERTY LIMITED do?

toggle

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

What is the latest filing for BISCUIT PROPERTY LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-04-30.