BWD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BWD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405576

Incorporation date

15/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon14/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Registration of charge 084055760016, created on 2024-10-16
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Satisfaction of charge 084055760002 in full
dot icon30/06/2023
Satisfaction of charge 084055760003 in full
dot icon30/06/2023
Satisfaction of charge 084055760001 in full
dot icon24/05/2023
Registration of charge 084055760014, created on 2023-05-24
dot icon24/05/2023
Registration of charge 084055760015, created on 2023-05-24
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon05/04/2023
Registration of charge 084055760013, created on 2023-04-05
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Registration of charge 084055760012, created on 2022-08-30
dot icon15/06/2022
Registration of charge 084055760007, created on 2022-06-14
dot icon15/06/2022
Registration of charge 084055760008, created on 2022-06-14
dot icon15/06/2022
Registration of charge 084055760009, created on 2022-06-14
dot icon15/06/2022
Registration of charge 084055760010, created on 2022-06-14
dot icon15/06/2022
Registration of charge 084055760011, created on 2022-06-14
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon03/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon13/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon09/04/2021
Change of details for Mr Timothy Alan Matthews as a person with significant control on 2021-04-09
dot icon09/04/2021
Change of details for Mrs Sally-Anne Matthews as a person with significant control on 2021-04-09
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Director's details changed for Mrs Sally Anne Matthews on 2020-10-16
dot icon16/10/2020
Change of details for Mrs Sally Anne Matthews as a person with significant control on 2020-10-16
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon10/02/2020
Change of share class name or designation
dot icon10/02/2020
Resolutions
dot icon01/02/2020
Registration of charge 084055760006, created on 2020-01-31
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/10/2019
Resolutions
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon22/06/2019
Registration of charge 084055760005, created on 2019-06-21
dot icon30/04/2019
Appointment of Mrs Sally Anne Matthews as a director on 2019-04-29
dot icon22/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/12/2018
Resolutions
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon26/11/2018
Change of details for Mrs Sally Anne Matthews as a person with significant control on 2018-05-26
dot icon26/11/2018
Change of details for Mr Timothy Alan Matthews as a person with significant control on 2018-05-26
dot icon26/11/2018
Cessation of Harriet Matthews as a person with significant control on 2018-05-26
dot icon18/06/2018
Sub-division of shares on 2018-05-26
dot icon15/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon21/02/2018
Change of details for H Harriet Matthews as a person with significant control on 2018-01-16
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/10/2017
Registration of charge 084055760004, created on 2017-10-13
dot icon28/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon09/03/2015
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2015-03-09
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Registration of charge 084055760003, created on 2014-07-10
dot icon11/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon29/08/2013
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2013-08-29
dot icon21/08/2013
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 2013-08-21
dot icon09/07/2013
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon11/06/2013
Registration of charge 084055760001
dot icon11/06/2013
Registration of charge 084055760002
dot icon15/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
4
1.11M
-
0.00
174.29K
-
2022
4
1.17M
-
0.00
295.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Matthews, Sally-Anne
Director
29/04/2019 - Present
1
Matthews, Timothy Alan
Director
15/02/2013 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BWD PROPERTY LIMITED

BWD PROPERTY LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW. There are currently 2 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 BWD PROPERTY LIMITED?

toggle

BWD PROPERTY LIMITED is currently Active. It was registered on 15/02/2013 .

Where is BWD PROPERTY LIMITED located?

toggle

BWD PROPERTY LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW.

What does BWD PROPERTY LIMITED do?

toggle

BWD PROPERTY 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 BWD PROPERTY LIMITED?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-06-30.