BUBBLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUBBLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571014

Incorporation date

27/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Ruislip Road, Greenford UB6 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon26/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Termination of appointment of Jai Parekh as a director on 2025-04-24
dot icon12/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Appointment of Mr Paresh Parekh as a director on 2024-11-04
dot icon21/08/2024
Director's details changed for Mrs Versha Hiten Anand on 2024-08-14
dot icon21/08/2024
Change of details for Chandrika Praful Parekh as a person with significant control on 2024-08-14
dot icon21/08/2024
Director's details changed for Chandrika Praful Parekh on 2024-08-14
dot icon21/08/2024
Termination of appointment of Anilkumar Jayantilal Shah as a secretary on 2024-08-14
dot icon21/08/2024
Change of details for Praful Jagannath Parekh as a person with significant control on 2024-08-14
dot icon21/08/2024
Director's details changed for Praful Jagannath Parekh on 2024-08-14
dot icon21/08/2024
Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA to 5 Ruislip Road Greenford UB6 9QD on 2024-08-21
dot icon19/06/2024
Confirmation statement made on 2024-04-25 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mr Pritesh Parekh as a director on 2023-01-02
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/01/2023
Appointment of Jai Parekh as a director on 2022-11-01
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Change of details for Chandrika Praful Parekh as a person with significant control on 2022-11-14
dot icon14/11/2022
Change of details for Praful Jagannath Parekh as a person with significant control on 2022-11-14
dot icon14/11/2022
Secretary's details changed for Praful Jagannath Parekh on 2022-11-14
dot icon14/11/2022
Director's details changed for Chandrika Praful Parekh on 2022-11-14
dot icon14/11/2022
Director's details changed for Praful Jagannath Parekh on 2022-11-14
dot icon25/10/2022
Director's details changed for Mrs Versha Hiten Anand on 2022-10-25
dot icon20/10/2022
Appointment of Mrs Versha Hiten Anand as a director on 2022-10-01
dot icon30/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon17/03/2021
Appointment of Mr Anilkumar Jayantilal Shah as a secretary on 2021-03-01
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/04/2012
Director's details changed for Praful Jagannath Parekh on 2012-04-06
dot icon27/04/2012
Director's details changed for Chandrika Praful Parekh on 2012-04-06
dot icon27/04/2012
Secretary's details changed for Praful Jagannath Parekh on 2012-04-06
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Chandrika Praful Parekh on 2010-04-25
dot icon05/05/2010
Director's details changed for Praful Jagannath Parekh on 2010-04-25
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 25/04/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 19/04/07; full list of members
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 28/03/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 04/04/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 27/05/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 27/05/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
New director appointed
dot icon10/06/2002
Return made up to 27/05/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 27/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon28/06/2000
Return made up to 11/05/00; no change of members
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon24/06/1999
Return made up to 27/05/99; full list of members
dot icon11/09/1998
New director appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed;new director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Registered office changed on 17/08/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.26K
-
0.00
-
-
2022
2
40.66K
-
0.00
-
-
2023
3
26.74K
-
0.00
-
-
2023
3
26.74K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

26.74K £Descended-34.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parekh, Pritesh
Director
02/01/2023 - Present
2
Praful Jagannath Parekh
Director
11/07/1998 - Present
-
Chandrika Praful Parekh
Director
11/07/1998 - Present
-
Parekh, Praful Jagannath
Secretary
11/07/1998 - Present
-
Parekh, Jai
Director
01/11/2022 - 24/04/2025
-

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 BUBBLE PROPERTIES LIMITED

BUBBLE PROPERTIES LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at 5 Ruislip Road, Greenford UB6 9QD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBLE PROPERTIES LIMITED?

toggle

BUBBLE PROPERTIES LIMITED is currently Active. It was registered on 27/05/1998 .

Where is BUBBLE PROPERTIES LIMITED located?

toggle

BUBBLE PROPERTIES LIMITED is registered at 5 Ruislip Road, Greenford UB6 9QD.

What does BUBBLE PROPERTIES LIMITED do?

toggle

BUBBLE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BUBBLE PROPERTIES LIMITED have?

toggle

BUBBLE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BUBBLE PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-03-31.