BITTESBY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BITTESBY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09041250

Incorporation date

15/05/2014

Size

Small

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon12/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Appointment of James Atkinson as a director on 2025-07-04
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon15/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/07/2023
Appointment of Mr Richard Allington as a director on 2023-07-18
dot icon06/07/2023
Termination of appointment of Shane Roger Kelly as a secretary on 2023-06-27
dot icon05/07/2023
Termination of appointment of Shane Roger Kelly as a director on 2023-06-27
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/03/2021
Director's details changed for Mr Shane Roger Kelly on 2021-03-11
dot icon13/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Termination of appointment of Alexander Christopher Verbeek as a director on 2020-01-24
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon07/10/2019
Cessation of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon07/10/2019
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon07/10/2019
Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Bruce Alistair Topley as a director on 2019-08-01
dot icon05/07/2019
Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 2019-07-05
dot icon24/04/2019
Appointment of Mr Shane Roger Kelly as a director on 2019-04-24
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon12/02/2018
Notification of Pearl Income Investments Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Pearl Income Holdings Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Notification of Gazeley Uk Limited as a person with significant control on 2017-12-20
dot icon12/02/2018
Cessation of Brookfield Asset Management Inc as a person with significant control on 2017-12-20
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/03/2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/11/2014
Registered office address changed from 52 North Street Chichester West Sussex PO19 1NQ United Kingdom to 6Th Floor 99 Bishopsgate London EC2M 3XD on 2014-11-19
dot icon19/09/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon04/09/2014
Appointment of Shane Roger Kelly as a secretary on 2014-06-12
dot icon04/09/2014
Appointment of Alex Verbeek as a director on 2014-06-12
dot icon19/05/2014
Termination of appointment of Barbara Kahan as a director
dot icon15/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topley, Bruce Alistair
Director
01/08/2019 - Present
134
Kelly, Shane Roger
Director
24/04/2019 - 27/06/2023
133
Kelly, Shane Roger
Secretary
12/06/2014 - 27/06/2023
-
Allington, Richard
Director
18/07/2023 - Present
46
Atkinson, James
Director
04/07/2025 - Present
68

Persons with Significant Control

0

No PSC data available.

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 BITTESBY HOUSE LIMITED

BITTESBY HOUSE LIMITED is an(a) Active company incorporated on 15/05/2014 with the registered office located at 50 New Bond Street, London W1S 1BJ. 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 BITTESBY HOUSE LIMITED?

toggle

BITTESBY HOUSE LIMITED is currently Active. It was registered on 15/05/2014 .

Where is BITTESBY HOUSE LIMITED located?

toggle

BITTESBY HOUSE LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does BITTESBY HOUSE LIMITED do?

toggle

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

What is the latest filing for BITTESBY HOUSE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-26 with no updates.