BUMBLEBEE LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BUMBLEBEE LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10960533

Incorporation date

13/09/2017

Size

Full

Contacts

Registered address

Registered address

2 Bristol Avenue, Colindale, London NW9 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2017)
dot icon14/04/2026
Termination of appointment of Rukmal Deepani De Silva as a director on 2026-03-31
dot icon14/01/2026
Appointment of Mr Nicholas John Williams as a director on 2026-01-07
dot icon13/11/2025
Change of details for The Barnet Group as a person with significant control on 2025-11-13
dot icon13/11/2025
Appointment of Ms Laura Catherine Williams as a director on 2025-11-13
dot icon13/11/2025
Appointment of Ms Kate Laffan as a director on 2025-11-13
dot icon13/11/2025
Director's details changed for Ms Laura Catherine Williams on 2025-11-13
dot icon14/10/2025
Termination of appointment of Jeremy Daniel Arnold as a director on 2025-10-01
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Shaun Mclean as a director on 2025-08-16
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon29/08/2025
Termination of appointment of Shaun Mclean as a secretary on 2025-08-16
dot icon29/08/2025
Appointment of Mr Elliott George Sweetman as a secretary on 2025-08-16
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon15/07/2024
Termination of appointment of Tim John Mulvenna as a director on 2024-07-12
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon13/11/2023
Termination of appointment of Derek Rust as a director on 2023-11-13
dot icon10/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Resolutions
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/01/2023
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon09/09/2021
Director's details changed for Derek Rust on 2021-09-09
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/07/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Appointment of Mrs Rukmal Deepani De Silva as a director on 2021-07-01
dot icon05/01/2021
Director's details changed for Mr Elliot Sweetman on 2020-01-05
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon09/06/2020
Appointment of Mr Jeremy Daniel Arnold as a director on 2020-05-27
dot icon28/02/2020
Notification of The Barnet Group as a person with significant control on 2020-02-01
dot icon05/02/2020
Cessation of Thebarnetgroup Ltd as a person with significant control on 2020-02-05
dot icon24/01/2020
Appointment of Mr Shaun Mclean as a director on 2020-01-23
dot icon24/01/2020
Appointment of Mr Shaun Mclean as a secretary on 2020-01-23
dot icon24/01/2020
Termination of appointment of Tim John Mulvenna as a secretary on 2020-01-23
dot icon23/10/2019
Appointment of Mr Tim John Mulvenna as a secretary on 2019-10-21
dot icon23/10/2019
Termination of appointment of Mike Gerrard as a secretary on 2019-10-18
dot icon23/10/2019
Termination of appointment of Michael John Gerrard as a director on 2019-10-18
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon09/07/2019
Registered office address changed from 1255 High Road Whetstone London N20 0EJ England to 2 Bristol Avenue Colindale London NW9 4EW on 2019-07-09
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/07/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Mr Mike Gerrard as a secretary on 2018-05-04
dot icon04/05/2018
Termination of appointment of Trudi Kleanthous as a director on 2018-05-04
dot icon05/02/2018
Appointment of Mr Tim John Mulvenna as a director on 2018-02-05
dot icon19/12/2017
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon16/10/2017
Appointment of Elliott Sweetman as a director on 2017-10-02
dot icon16/10/2017
Appointment of Julie Anne Riley as a director on 2017-10-02
dot icon16/10/2017
Appointment of Mr Michael John Gerrard as a director on 2017-10-02
dot icon13/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laffan, Kate
Director
13/11/2025 - Present
4
Gerrard, Michael John
Director
02/10/2017 - 18/10/2019
15
Mulvenna, Tim John
Director
05/02/2018 - 12/07/2024
11
Kleanthous, Trudi
Director
13/09/2017 - 04/05/2018
11
Mclean, Shaun
Director
23/01/2020 - 16/08/2025
7

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+
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 BUMBLEBEE LETTINGS LIMITED

BUMBLEBEE LETTINGS LIMITED is an(a) Active company incorporated on 13/09/2017 with the registered office located at 2 Bristol Avenue, Colindale, London NW9 4EW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUMBLEBEE LETTINGS LIMITED?

toggle

BUMBLEBEE LETTINGS LIMITED is currently Active. It was registered on 13/09/2017 .

Where is BUMBLEBEE LETTINGS LIMITED located?

toggle

BUMBLEBEE LETTINGS LIMITED is registered at 2 Bristol Avenue, Colindale, London NW9 4EW.

What does BUMBLEBEE LETTINGS LIMITED do?

toggle

BUMBLEBEE LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUMBLEBEE LETTINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Rukmal Deepani De Silva as a director on 2026-03-31.