BMK PROPERTY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BMK PROPERTY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07190746

Incorporation date

16/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

349 Northborough Road, London SW16 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon15/10/2025
Satisfaction of charge 071907460008 in full
dot icon14/10/2025
Termination of appointment of David Nourani as a secretary on 2025-10-14
dot icon14/10/2025
Termination of appointment of David Nourani as a director on 2025-10-14
dot icon14/10/2025
Cessation of Nelio Holdings Limited as a person with significant control on 2025-10-14
dot icon14/10/2025
Appointment of Mr José Carlos De Ameida Junior as a director on 2025-10-14
dot icon14/10/2025
Notification of José Carlos De Ameida Junior as a person with significant control on 2025-10-14
dot icon14/10/2025
Registered office address changed from , 8a Electric Avenue Electric Avenue, London, SW9 8JX, England to 349 Northborough Road London SW16 4TS on 2025-10-14
dot icon14/10/2025
All of the property or undertaking has been released from charge 071907460008
dot icon14/10/2025
All of the property or undertaking has been released from charge 071907460008
dot icon13/10/2025
Satisfaction of charge 071907460007 in full
dot icon13/10/2025
All of the property or undertaking has been released from charge 071907460003
dot icon13/10/2025
Satisfaction of charge 071907460003 in full
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon01/04/2025
Notification of Nelio Holdings Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Milegate Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon03/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon27/08/2024
Notification of Milegate Limited as a person with significant control on 2024-08-27
dot icon27/08/2024
Cessation of David Nourani as a person with significant control on 2024-08-27
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/02/2024
Termination of appointment of Nourollah Nourani as a director on 2024-02-05
dot icon04/01/2024
Registration of charge 071907460008, created on 2024-01-03
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon06/10/2022
Registration of charge 071907460007, created on 2022-10-06
dot icon30/08/2022
Micro company accounts made up to 2021-07-31
dot icon26/08/2022
Satisfaction of charge 071907460001 in full
dot icon26/08/2022
Satisfaction of charge 071907460002 in full
dot icon26/08/2022
Satisfaction of charge 071907460003 in full
dot icon26/08/2022
Satisfaction of charge 071907460004 in full
dot icon26/08/2022
Satisfaction of charge 071907460005 in full
dot icon26/08/2022
Satisfaction of charge 071907460006 in full
dot icon10/08/2022
Registration of charge 071907460006, created on 2022-08-08
dot icon05/08/2022
Registered office address changed from , 8 Shepherd Market, London, W1J 7JY, England to 8a Electric Avenue Electric Avenue London SW9 8JX on 2022-08-05
dot icon21/03/2022
Registered office address changed from , Flat 3, 26 Ferncroft Avenue, London, NW3 7PH, England to 8a Electric Avenue Electric Avenue London SW9 8JX on 2022-03-21
dot icon14/03/2022
Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 8a Electric Avenue Electric Avenue London SW9 8JX on 2022-03-14
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-07-31
dot icon23/02/2021
Registration of charge 071907460005, created on 2021-02-23
dot icon15/01/2021
Registration of charge 071907460004, created on 2021-01-13
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon25/08/2020
Registration of charge 071907460003, created on 2020-08-10
dot icon23/06/2020
Registration of charge 071907460002, created on 2020-06-10
dot icon02/06/2020
Micro company accounts made up to 2019-07-31
dot icon06/05/2020
Registration of charge 071907460001, created on 2020-04-27
dot icon10/12/2019
Registered office address changed from , 20 Somerleyton Road, London, SW9 8nd, England to 8a Electric Avenue Electric Avenue London SW9 8JX on 2019-12-10
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Statement of company's objects
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-07-31
dot icon09/05/2017
Second filing of Confirmation Statement dated 22/02/2017
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/03/2017
Current accounting period extended from 2017-03-30 to 2017-07-31
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon22/02/2017
Registered office address changed from , Foframe Hpuse 35-37 Brent Street, London, NW4 2EF to 20 Somerleyton Road London SW9 8nd on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/11/2016
Appointment of David Nourani as a secretary on 2016-08-31
dot icon20/10/2016
Appointment of David Nourani as a director on 2016-08-31
dot icon20/10/2016
Termination of appointment of Mark Jeffrey Radberg as a director on 2016-08-31
dot icon19/10/2016
Appointment of Mr Nouri Nourani as a director on 2016-08-31
dot icon30/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon07/03/2014
Registered office address changed from , 3 Highgrove House, 16 Uphill Drive, London, NW7 4SX on 2014-03-07
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF on 2013-05-24
dot icon01/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/07/2012
Termination of appointment of Nasser Rahimi as a director
dot icon12/06/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon08/06/2012
Registered office address changed from , C/O Quality Hotel Wembley, Empire Way, Wembley, Middlesex, HA9 0NH on 2012-06-08
dot icon02/02/2012
Appointment of Mr Mark Jeffrey Radberg as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon30/09/2010
Registered office address changed from , C/O Jd Law 4th Floor, Temple Bar House, 23-28 Fleet Street, London, EC4Y 1AA, United Kingdom on 2010-09-30
dot icon24/09/2010
Termination of appointment of Kamyar Mansouri as a director
dot icon26/08/2010
Appointment of Nasser Rahimi as a director
dot icon16/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
755.35K
-
0.00
-
-
2022
1
836.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nourani, David
Director
31/08/2016 - 14/10/2025
55
Nourani, Nourollah
Director
31/08/2016 - 05/02/2024
8
Rahimi, Nasser
Director
12/08/2010 - 17/07/2012
10
Radberg, Mark Jeffrey
Director
09/01/2012 - 31/08/2016
7
Mansouri, Kamyar
Director
16/03/2010 - 14/09/2010
118

Persons with Significant Control

7
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 BMK PROPERTY INVESTMENT LIMITED

BMK PROPERTY INVESTMENT LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 349 Northborough Road, London SW16 4TS. 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 BMK PROPERTY INVESTMENT LIMITED?

toggle

BMK PROPERTY INVESTMENT LIMITED is currently Active. It was registered on 16/03/2010 .

Where is BMK PROPERTY INVESTMENT LIMITED located?

toggle

BMK PROPERTY INVESTMENT LIMITED is registered at 349 Northborough Road, London SW16 4TS.

What does BMK PROPERTY INVESTMENT LIMITED do?

toggle

BMK PROPERTY INVESTMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BMK PROPERTY INVESTMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Satisfaction of charge 071907460008 in full.