BITTELGROVE LIMITED

Register to unlock more data on OkredoRegister

BITTELGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357292

Incorporation date

13/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

221 Kenton Lane, Harrow, Middlesex HA3 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon10/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/10/2023
Appointment of Mr Amish Patel as a director on 2023-10-01
dot icon08/09/2023
Register inspection address has been changed to 5 Laker Street Aston Clinton Aylesbury HP22 0AE
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/04/2023
Change of details for Mrs Daksha Patel as a person with significant control on 2020-11-06
dot icon05/04/2023
Secretary's details changed for Mr Satish Rambhai Patel on 2020-11-06
dot icon05/04/2023
Director's details changed for Mr Satish Patel on 2020-11-06
dot icon22/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon10/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-12-31
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon20/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon27/04/2011
Director's details changed for Daksha Patel on 2010-01-01
dot icon24/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon15/04/2009
Return made up to 30/03/09; full list of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from akshar & co 221A kenton lane harrow middlesex HA3 8RP
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Location of debenture register
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 30/03/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 30/03/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 30/03/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 30/03/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 30/03/03; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 30/03/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 30/03/01; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 30/03/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 30/03/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 30/03/98; full list of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Registered office changed on 06/05/97 from: redferns 33-37 bridge road wembley park middlesex HA9 9AF
dot icon06/05/1997
Return made up to 30/03/97; no change of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 30/03/96; no change of members
dot icon04/02/1996
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 30/03/95; full list of members
dot icon29/03/1995
Registered office changed on 29/03/95 from: trishul 8 seven acres northwood middlesex HA6 3JZ
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1994
Return made up to 30/03/94; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1992-12-31
dot icon11/12/1993
Accounts for a small company made up to 1991-12-31
dot icon07/05/1993
Return made up to 30/03/93; no change of members
dot icon31/05/1992
Accounts for a small company made up to 1990-12-31
dot icon13/04/1992
Return made up to 30/03/92; full list of members
dot icon01/05/1991
Return made up to 30/03/91; no change of members
dot icon06/06/1990
Accounts for a small company made up to 1989-12-31
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Return made up to 30/03/90; no change of members
dot icon01/12/1989
Accounts for a small company made up to 1988-12-31
dot icon04/05/1989
Return made up to 31/03/89; full list of members
dot icon10/04/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1988
Registered office changed on 25/07/88 from: 2ND floor scottish provident house 76-80 college road harrow middlesex HA1 1BX
dot icon28/06/1988
Return made up to 31/03/88; full list of members
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 23/04/87; full list of members
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon29/05/1987
Director resigned;new director appointed
dot icon15/05/1987
Return made up to 23/04/86; full list of members
dot icon06/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon03/10/1986
Particulars of mortgage/charge
dot icon28/06/1986
Registered office changed on 28/06/86 from: 247A imperial drive rayners lane harrow middx
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.79K
-
0.00
-
-
2023
3
1.72K
-
0.00
-
-
2023
3
1.72K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Patel, Satish Rambhai
Director
05/09/1994 - Present
1
Patel, Satish Rambhai
Secretary
05/09/1994 - Present
-
Patel, Amish
Director
01/10/2023 - Present
-

Persons with Significant Control

1
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 BITTELGROVE LIMITED

BITTELGROVE LIMITED is an(a) Active company incorporated on 13/03/1978 with the registered office located at 221 Kenton Lane, Harrow, Middlesex HA3 8RP. 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 BITTELGROVE LIMITED?

toggle

BITTELGROVE LIMITED is currently Active. It was registered on 13/03/1978 .

Where is BITTELGROVE LIMITED located?

toggle

BITTELGROVE LIMITED is registered at 221 Kenton Lane, Harrow, Middlesex HA3 8RP.

What does BITTELGROVE LIMITED do?

toggle

BITTELGROVE LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does BITTELGROVE LIMITED have?

toggle

BITTELGROVE LIMITED had 3 employees in 2023.

What is the latest filing for BITTELGROVE LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-12-31.