BRG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05205224

Incorporation date

13/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Newton Square, Birmingham, West Midlands B43 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon15/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/07/2025
Registration of charge 052052240009, created on 2025-07-24
dot icon22/07/2025
Registration of charge 052052240008, created on 2025-07-22
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/07/2022
Registration of charge 052052240007, created on 2022-07-08
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Termination of appointment of Ravinder Ghuman as a secretary on 2020-07-13
dot icon21/10/2020
Confirmation statement made on 2020-08-12 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/07/2020
Cessation of Ravinder Ghuman as a person with significant control on 2020-07-13
dot icon15/07/2020
Termination of appointment of Ravinder Ghuman as a director on 2020-07-13
dot icon23/09/2019
Confirmation statement made on 2019-08-12 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-12 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Ravinder Ghuman on 2009-10-01
dot icon14/06/2010
Annual return made up to 2009-08-13 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Ravinder Ghuman on 2008-12-01
dot icon10/06/2010
Secretary's details changed for Mr Ravinder Ghuman on 2008-12-01
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon31/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 13/08/08; full list of members
dot icon24/04/2009
Return made up to 13/08/07; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 100 holly lane smethwick west midlands B67 7LB
dot icon24/04/2009
Director's change of particulars / balbir ghuman / 20/03/2007
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Director and secretary's change of particulars / ravinder ghuman / 20/03/2009
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/01/2007
Return made up to 13/08/06; full list of members
dot icon04/11/2006
Particulars of mortgage/charge
dot icon03/08/2006
New director appointed
dot icon26/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/09/2005
Return made up to 13/08/05; full list of members
dot icon27/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon21/09/2004
Registered office changed on 21/09/04 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon21/09/2004
New secretary appointed
dot icon13/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18,513.27 % *

* during past year

Cash in Bank

£389,948.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.18K
-
0.00
2.10K
-
2022
0
113.70K
-
0.00
389.95K
-
2022
0
113.70K
-
0.00
389.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

113.70K £Ascended4.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.95K £Ascended18.51K % *

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
Ghuman, Ravinder
Director
17/07/2006 - 13/07/2020
4
Ghuman, Balbir Singh
Director
13/08/2004 - Present
7
Ghuman, Ravinder
Secretary
13/08/2004 - 13/07/2020
-
CENTRAL SECRETARIES LIMITED
Nominee Secretary
13/08/2004 - 13/08/2004
592
CENTRAL DIRECTORS LIMITED
Nominee Director
13/08/2004 - 13/08/2004
591

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRG PROPERTIES LIMITED

BRG PROPERTIES LIMITED is an(a) Active company incorporated on 13/08/2004 with the registered office located at 5 Newton Square, Birmingham, West Midlands B43 6DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRG PROPERTIES LIMITED?

toggle

BRG PROPERTIES LIMITED is currently Active. It was registered on 13/08/2004 .

Where is BRG PROPERTIES LIMITED located?

toggle

BRG PROPERTIES LIMITED is registered at 5 Newton Square, Birmingham, West Midlands B43 6DY.

What does BRG PROPERTIES LIMITED do?

toggle

BRG PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRG PROPERTIES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-01 with updates.