BMA PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

BMA PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07867789

Incorporation date

01/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5 Courts Road, Earley, Reading RG6 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/08/2023
Termination of appointment of Arsh Deep Singh as a director on 2022-12-01
dot icon21/08/2023
Cessation of Arsh Deep Singh as a person with significant control on 2022-12-01
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon21/08/2023
Change of details for Baldev Kaur as a person with significant control on 2022-12-01
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/08/2022
Micro company accounts made up to 2021-11-30
dot icon24/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-11-30
dot icon13/12/2019
Change of details for Arsh Deep Singh as a person with significant control on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Arsh Deep Singh on 2019-12-13
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon26/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon03/12/2018
Change of details for Arsh Deep Singh as a person with significant control on 2018-12-03
dot icon03/12/2018
Director's details changed for Mr Arsh Deep Singh on 2018-12-03
dot icon26/11/2018
Amended micro company accounts made up to 2017-11-30
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon12/09/2017
Change of details for Baldev Kaur as a person with significant control on 2017-09-01
dot icon12/09/2017
Director's details changed for Baldev Kaur on 2017-09-01
dot icon12/09/2017
Registered office address changed from 35 Norris Road Reading Berkshire RG6 1NJ to 5 Courts Road Earley Reading RG6 7DJ on 2017-09-12
dot icon05/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Baldev Kaur on 2014-12-02
dot icon25/09/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/12/2012
Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2012-12-27
dot icon20/04/2012
Termination of appointment of Harmanjeet Singh as a director
dot icon20/04/2012
Termination of appointment of Bakshish Singh as a director
dot icon31/01/2012
Appointment of Mr Arshdeep Singh as a director
dot icon31/01/2012
Appointment of Mr Harmanjeet Singh as a director
dot icon12/12/2011
Current accounting period shortened from 2012-12-31 to 2012-11-30
dot icon01/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.44K
-
0.00
-
-
2022
2
17.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Baldev
Director
01/12/2011 - Present
-
Mr Arshdeep Singh
Director
31/01/2012 - 01/12/2022
2

Persons with Significant Control

3
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 BMA PROPERTIES (UK) LIMITED

BMA PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 01/12/2011 with the registered office located at 5 Courts Road, Earley, Reading RG6 7DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMA PROPERTIES (UK) LIMITED?

toggle

BMA PROPERTIES (UK) LIMITED is currently Active. It was registered on 01/12/2011 .

Where is BMA PROPERTIES (UK) LIMITED located?

toggle

BMA PROPERTIES (UK) LIMITED is registered at 5 Courts Road, Earley, Reading RG6 7DJ.

What does BMA PROPERTIES (UK) LIMITED do?

toggle

BMA PROPERTIES (UK) 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 BMA PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-30.