BTB & SONS (PROPERTY) LTD

Register to unlock more data on OkredoRegister

BTB & SONS (PROPERTY) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08934876

Incorporation date

12/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2014)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/05/2025
Voluntary strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon20/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon01/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon26/10/2023
Appointment of Miss Stacie Louise May Nicholl as a director on 2023-10-25
dot icon26/10/2023
Termination of appointment of Benjamin Thomas Burman as a director on 2023-10-25
dot icon08/08/2023
Cessation of Benjamin Thomas Burman as a person with significant control on 2023-08-03
dot icon08/08/2023
Notification of G H Glass Limited as a person with significant control on 2023-08-03
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Registration of charge 089348760005, created on 2022-03-03
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon26/11/2021
Director's details changed for Mr Benjamin Thomas Burman on 2021-11-13
dot icon26/11/2021
Change of details for Mr Benjamin Thomas Burman as a person with significant control on 2021-11-13
dot icon09/07/2021
Registration of charge 089348760004, created on 2021-06-19
dot icon30/06/2021
Registration of charge 089348760003, created on 2021-06-18
dot icon30/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon30/04/2021
Change of details for Mr Benjamin Thomas Burman as a person with significant control on 2021-01-31
dot icon12/01/2021
Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2021-01-12
dot icon22/12/2020
Registration of charge 089348760001, created on 2020-12-18
dot icon22/12/2020
Registration of charge 089348760002, created on 2020-12-18
dot icon14/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/11/2020
Director's details changed for Mr Benjamin Thomas Burman on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr Benjamin Thomas Burman on 2020-11-09
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/03/2020
Resolutions
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Director's details changed for Mr Benjamin Thomas Burman on 2017-03-27
dot icon29/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon18/07/2016
Director's details changed for Mr Benjamin Thomas Burman on 2016-05-17
dot icon12/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/08/2014
Director's details changed for Mr Benjamin Thomas Burman on 2014-08-05
dot icon07/07/2014
Termination of appointment of David Sayell as a director
dot icon07/07/2014
Appointment of Mr Benjamin Thomas Burman as a director
dot icon24/04/2014
Termination of appointment of Benjamin Burman as a director
dot icon23/04/2014
Appointment of Mr David John Sayell as a director
dot icon12/03/2014
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 icon0 % *

* during past year

Cash in Bank

£101.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.27K
-
0.00
100.00
-
2022
1
12.76K
-
0.00
101.00
-
2023
1
12.95K
-
0.00
101.00
-
2023
1
12.95K
-
0.00
101.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.95K £Ascended1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burman, Benjamin Thomas
Director
18/06/2014 - 25/10/2023
12
Burman, Benjamin Thomas
Director
12/03/2014 - 23/04/2014
12
Miss Stacie Louise May Nicholl
Director
25/10/2023 - Present
6
Sayell, David John
Director
22/04/2014 - 18/06/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BTB & SONS (PROPERTY) LTD

BTB & SONS (PROPERTY) LTD is an(a) Dissolved company incorporated on 12/03/2014 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. 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 BTB & SONS (PROPERTY) LTD?

toggle

BTB & SONS (PROPERTY) LTD is currently Dissolved. It was registered on 12/03/2014 and dissolved on 02/12/2025.

Where is BTB & SONS (PROPERTY) LTD located?

toggle

BTB & SONS (PROPERTY) LTD is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does BTB & SONS (PROPERTY) LTD do?

toggle

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

How many employees does BTB & SONS (PROPERTY) LTD have?

toggle

BTB & SONS (PROPERTY) LTD had 1 employees in 2023.

What is the latest filing for BTB & SONS (PROPERTY) LTD?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.