BNB HOLDINGS PVT LTD

Register to unlock more data on OkredoRegister

BNB HOLDINGS PVT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12082478

Incorporation date

03/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7STCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2019)
dot icon20/04/2026
Termination of appointment of Hetal Patel as a director on 2026-04-10
dot icon04/04/2026
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Premier Suite 4 Churchill Court 58 Station Road North Harrow HA2 7st on 2026-04-04
dot icon04/04/2026
Appointment of Mr Riyaz Mamdani as a director on 2026-04-04
dot icon06/03/2026
Change of details for Mr Rupesh Brahmbhatt as a person with significant control on 2026-03-06
dot icon21/09/2025
Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on 2025-09-10
dot icon21/09/2025
Appointment of Mrs Hetal Patel as a director on 2025-09-21
dot icon21/09/2025
Termination of appointment of Maria Aloneftis as a director on 2025-09-21
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon14/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Appointment of Mrs Maria Aloneftis as a director on 2025-08-14
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon03/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2024-04-03
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/06/2021
Termination of appointment of Nisha Patel as a director on 2021-06-28
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 2021-01-05
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Registration of charge 120824780003, created on 2020-08-21
dot icon21/08/2020
Registration of charge 120824780001, created on 2020-08-21
dot icon21/08/2020
Registration of charge 120824780002, created on 2020-08-21
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon15/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon03/07/2020
Notification of Rajesh Brahmbhatt as a person with significant control on 2020-07-03
dot icon03/07/2020
Notification of Rupesh Brahmbhatt as a person with significant control on 2020-07-03
dot icon02/07/2020
Cessation of Nisha Patel as a person with significant control on 2020-07-02
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/05/2020
Notification of Nisha Patel as a person with significant control on 2020-05-14
dot icon14/05/2020
Termination of appointment of Sunil Phakkey as a director on 2020-05-14
dot icon14/05/2020
Appointment of Mrs Nisha Patel as a director on 2020-05-14
dot icon14/05/2020
Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 66 Prescot Street London E1 8NN on 2020-05-14
dot icon14/05/2020
Cessation of Sunil Phakkey as a person with significant control on 2020-05-14
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon03/07/2019
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
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
702.81K
-
0.00
-
-
2023
1
688.64K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myuran Anandathiyagar, Vidthya Asha
Director
05/01/2021 - 10/09/2025
35
Patel, Nisha
Director
14/05/2020 - 28/06/2021
27
Phakkey, Sunil
Director
03/07/2019 - 14/05/2020
23
Mamdani, Riyaz
Director
04/04/2026 - Present
31
Patel, Hetal
Director
21/09/2025 - 10/04/2026
13

Persons with Significant Control

4
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 BNB HOLDINGS PVT LTD

BNB HOLDINGS PVT LTD is an(a) Active company incorporated on 03/07/2019 with the registered office located at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST. 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 BNB HOLDINGS PVT LTD?

toggle

BNB HOLDINGS PVT LTD is currently Active. It was registered on 03/07/2019 .

Where is BNB HOLDINGS PVT LTD located?

toggle

BNB HOLDINGS PVT LTD is registered at Premier Suite 4 Churchill Court, 58 Station Road, North Harrow HA2 7ST.

What does BNB HOLDINGS PVT LTD do?

toggle

BNB HOLDINGS PVT LTD 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 BNB HOLDINGS PVT LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Hetal Patel as a director on 2026-04-10.