BUS STOP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUS STOP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909738

Incorporation date

19/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon23/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon23/12/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon26/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon18/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon12/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Change of details for Mrs Mofoulla Polycarpou as a person with significant control on 2023-09-13
dot icon13/09/2023
Secretary's details changed for Moufoulla Polycarpou on 2023-09-13
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/02/2022
Satisfaction of charge 3 in full
dot icon08/02/2022
Satisfaction of charge 2 in full
dot icon08/02/2022
Satisfaction of charge 1 in full
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Notification of Mofoulla Polycarpou as a person with significant control on 2016-04-06
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon24/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-24
dot icon22/04/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon07/12/2020
Previous accounting period shortened from 2020-09-30 to 2020-07-31
dot icon26/11/2020
Previous accounting period extended from 2020-07-29 to 2020-09-30
dot icon27/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon16/03/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon21/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon26/09/2018
Amended group of companies' accounts made up to 2017-07-31
dot icon24/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon26/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon13/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/06/2016
Group of companies' accounts made up to 2015-07-31
dot icon22/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon03/06/2015
Group of companies' accounts made up to 2014-07-31
dot icon18/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon06/06/2012
Group of companies' accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon12/09/2011
Registered office address changed from Langley House Park Road London N2 8EX on 2011-09-12
dot icon05/07/2011
Group of companies' accounts made up to 2010-07-31
dot icon03/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/09/2010
Previous accounting period shortened from 2010-10-31 to 2010-07-31
dot icon05/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon30/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon06/05/2009
Full accounts made up to 2008-10-31
dot icon27/01/2009
Return made up to 19/01/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 19/01/08; full list of members
dot icon26/11/2007
Full accounts made up to 2006-10-31
dot icon28/02/2007
Return made up to 19/01/07; full list of members
dot icon27/06/2006
Full accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 19/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-10-31
dot icon12/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 19/01/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon30/12/2004
Full accounts made up to 2003-10-31
dot icon11/03/2004
Return made up to 19/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-10-31
dot icon30/09/2003
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon29/06/2003
Accounting reference date extended from 31/10/02 to 30/04/03
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 19/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2001-10-31
dot icon12/03/2002
Return made up to 19/01/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon21/02/2001
Return made up to 19/01/01; full list of members
dot icon20/02/2001
Accounting reference date shortened from 31/01/01 to 31/10/00
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Registered office changed on 29/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New secretary appointed
dot icon19/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.87 % *

* during past year

Cash in Bank

£1,862,706.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
2.00M
-
2022
0
1.30M
-
0.00
1.86M
-
2022
0
1.30M
-
0.00
1.86M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.30M £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86M £Descended-6.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polycarpou, Moufoula
Secretary
19/01/2000 - Present
2
Polycarpou, Angelos
Director
19/01/2000 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUS STOP HOLDINGS LIMITED

BUS STOP HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUS STOP HOLDINGS LIMITED?

toggle

BUS STOP HOLDINGS LIMITED is currently Active. It was registered on 19/01/2000 .

Where is BUS STOP HOLDINGS LIMITED located?

toggle

BUS STOP HOLDINGS LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does BUS STOP HOLDINGS LIMITED do?

toggle

BUS STOP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUS STOP HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2024-12-31.