BODEGA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BODEGA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI050784

Incorporation date

27/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

47 Tollymore Road, Newcastle, Co Down BT33 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon10/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon16/02/2012
Notice of appointment of receiver or manager
dot icon16/02/2012
Notice of appointment of receiver or manager
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon23/07/2010
Director's details changed for Robert Mcchesney on 2010-05-27
dot icon23/07/2010
Director's details changed for Gerard Maginn on 2010-05-27
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-05-27 with full list of shareholders
dot icon18/02/2009
31/03/08 annual accts
dot icon16/06/2008
27/05/08 annual return shuttle
dot icon14/01/2008
Particulars of a mortgage charge
dot icon14/01/2008
Particulars of a mortgage charge
dot icon28/11/2007
31/03/07 annual accts
dot icon10/08/2007
27/05/06
dot icon28/06/2007
27/05/07 annual return shuttle
dot icon07/02/2007
31/03/06 annual accts
dot icon08/02/2006
31/03/05 annual accts
dot icon02/02/2006
27/05/05 annual return shuttle
dot icon28/07/2005
Change of ARD
dot icon25/07/2005
27/05/05 annual return shuttle
dot icon26/11/2004
Particulars of a mortgage charge
dot icon08/10/2004
Change of dirs/sec
dot icon08/10/2004
Return of allot of shares
dot icon13/09/2004
Change of dirs/sec
dot icon13/09/2004
Change of dirs/sec
dot icon11/09/2004
Updated mem and arts
dot icon11/09/2004
Resolutions
dot icon10/09/2004
Change in sit reg add
dot icon27/05/2004
Memorandum
dot icon27/05/2004
Articles
dot icon27/05/2004
Decln complnce reg new co
dot icon27/05/2004
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
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)
2021
0
54.62K
-
0.00
-
-
2022
0
52.42K
-
0.00
-
-
2023
2
49.89K
-
0.00
-
-
2023
2
49.89K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

49.89K £Descended-4.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Mcchesney
Director
30/09/2004 - Present
3
Maginn, Gerard
Director
19/08/2004 - Present
6
Harrison, Malcolm Joseph
Director
27/05/2004 - 19/08/2004
1261
Kane, Dorothy May
Director
27/05/2004 - 19/08/2004
1573
Mcchesney, Robert
Secretary
27/05/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODEGA PROPERTIES LIMITED

BODEGA PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 27/05/2004 with the registered office located at 47 Tollymore Road, Newcastle, Co Down BT33 0JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BODEGA PROPERTIES LIMITED?

toggle

BODEGA PROPERTIES LIMITED is currently Receiver Action. It was registered on 27/05/2004 .

Where is BODEGA PROPERTIES LIMITED located?

toggle

BODEGA PROPERTIES LIMITED is registered at 47 Tollymore Road, Newcastle, Co Down BT33 0JN.

What does BODEGA PROPERTIES LIMITED do?

toggle

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

How many employees does BODEGA PROPERTIES LIMITED have?

toggle

BODEGA PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BODEGA PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.