BSS PROPERTY INVESTMENT LTD

Register to unlock more data on OkredoRegister

BSS PROPERTY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09733924

Incorporation date

14/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks MK16 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2015)
dot icon16/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon08/08/2025
Registration of charge 097339240009, created on 2025-08-05
dot icon29/07/2025
Satisfaction of charge 097339240002 in full
dot icon29/07/2025
Satisfaction of charge 097339240003 in full
dot icon29/07/2025
Satisfaction of charge 097339240008 in full
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/11/2024
Registration of charge 097339240008, created on 2024-11-15
dot icon16/08/2024
Satisfaction of charge 097339240004 in full
dot icon16/08/2024
Satisfaction of charge 097339240005 in full
dot icon16/08/2024
Satisfaction of charge 097339240006 in full
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11
dot icon11/08/2023
Director's details changed for Mr Bradley Jay Mccouid Vickers on 2023-08-11
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/08/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon01/07/2020
Registration of charge 097339240007, created on 2020-06-30
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/02/2020
Registration of charge 097339240006, created on 2020-02-19
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Registration of charge 097339240004, created on 2019-06-14
dot icon20/06/2019
Registration of charge 097339240005, created on 2019-06-14
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/05/2019
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2019-05-21
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon04/06/2018
Registration of charge 097339240002, created on 2018-06-01
dot icon04/06/2018
Registration of charge 097339240003, created on 2018-06-01
dot icon04/06/2018
Satisfaction of charge 097339240001 in full
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Notification of Bradley Jay Mccouid Vickers as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon23/06/2017
Registration of charge 097339240001, created on 2017-06-21
dot icon16/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon14/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.86 % *

* during past year

Cash in Bank

£3,746.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
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
1
16.40K
-
0.00
1.23K
-
2022
1
92.05K
-
0.00
4.92K
-
2023
1
190.85K
-
0.00
3.75K
-
2023
1
190.85K
-
0.00
3.75K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

190.85K £Ascended107.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.75K £Descended-23.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bradley Jay Mccouid Vickers
Director
14/08/2015 - Present
21

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+
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 BSS PROPERTY INVESTMENT LTD

BSS PROPERTY INVESTMENT LTD is an(a) Active company incorporated on 14/08/2015 with the registered office located at Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks MK16 9FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BSS PROPERTY INVESTMENT LTD?

toggle

BSS PROPERTY INVESTMENT LTD is currently Active. It was registered on 14/08/2015 .

Where is BSS PROPERTY INVESTMENT LTD located?

toggle

BSS PROPERTY INVESTMENT LTD is registered at Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks MK16 9FX.

What does BSS PROPERTY INVESTMENT LTD do?

toggle

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

How many employees does BSS PROPERTY INVESTMENT LTD have?

toggle

BSS PROPERTY INVESTMENT LTD had 1 employees in 2023.

What is the latest filing for BSS PROPERTY INVESTMENT LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-10 with no updates.