BRITISH AND OVERSEAS PROPERTY LTD

Register to unlock more data on OkredoRegister

BRITISH AND OVERSEAS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06052637

Incorporation date

15/01/2007

Size

Dormant

Contacts

Registered address

Registered address

91 Chalkwell Avenue, Westcliff-On-Sea SS0 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon07/04/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/03/2022
Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 91 Chalkwell Avenue Westcliff-on-Sea SS0 8NL on 2022-03-10
dot icon18/02/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon16/03/2020
Micro company accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon16/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon24/01/2017
Termination of appointment of Kim Mudd as a secretary on 2017-01-15
dot icon07/11/2016
Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 2016-11-07
dot icon24/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/08/2014
Termination of appointment of Gloria Grande Gil as a director on 2014-08-08
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 2013-12-16
dot icon24/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon05/02/2013
Director's details changed for Anthony John Montague Mudd on 2013-02-05
dot icon05/02/2013
Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2013-02-05
dot icon30/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon25/05/2011
Appointment of Mrs Gloria Grande Gil as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 15/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 15/01/08; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: 91 chalkwell ave westcliff-on-sea essex SS0 8NL
dot icon15/01/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
56.85K
-
0.00
-
-
2023
0
56.91K
-
0.00
22.00
-
2024
0
56.98K
-
0.00
-
-
2024
0
56.98K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

56.98K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mudd, Anthony John Montague
Director
15/01/2007 - Present
4
Grande Gil, Gloria
Director
20/05/2011 - 08/08/2014
-
Mudd, Kim
Secretary
15/01/2007 - 15/01/2017
-

Persons with Significant Control

1
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 BRITISH AND OVERSEAS PROPERTY LTD

BRITISH AND OVERSEAS PROPERTY LTD is an(a) Active company incorporated on 15/01/2007 with the registered office located at 91 Chalkwell Avenue, Westcliff-On-Sea SS0 8NL. 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 BRITISH AND OVERSEAS PROPERTY LTD?

toggle

BRITISH AND OVERSEAS PROPERTY LTD is currently Active. It was registered on 15/01/2007 .

Where is BRITISH AND OVERSEAS PROPERTY LTD located?

toggle

BRITISH AND OVERSEAS PROPERTY LTD is registered at 91 Chalkwell Avenue, Westcliff-On-Sea SS0 8NL.

What does BRITISH AND OVERSEAS PROPERTY LTD do?

toggle

BRITISH AND OVERSEAS PROPERTY LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BRITISH AND OVERSEAS PROPERTY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-09 with no updates.