D BAINS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

D BAINS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198755

Incorporation date

03/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wellesley Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/03/2026
Replacement Filing for the appointment of Mr Mandip Singh Bains as a director
dot icon27/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Previous accounting period extended from 2024-06-24 to 2024-06-30
dot icon20/03/2025
Cessation of Mohinder Kaur Bains as a person with significant control on 2024-12-20
dot icon18/03/2025
Notification of Mohinder Kaur Bains as a person with significant control on 2024-12-20
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon20/12/2024
Notification of Mohinder Kaur Bains as a person with significant control on 2024-02-20
dot icon11/11/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Cessation of Darshan Singh Bains as a person with significant control on 2024-02-20
dot icon25/07/2024
Termination of appointment of Darshan Singh Bains as a director on 2024-02-20
dot icon17/07/2024
Registered office address changed from , 57 Ashford Street, Stoke-on-Trent, ST4 2EH, England to 31 Wellesley Street Shelton Stoke-on-Trent Staffordshire ST1 4NF on 2024-07-17
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon25/04/2024
Total exemption full accounts made up to 2022-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/03/2023
Previous accounting period shortened from 2022-06-25 to 2022-06-24
dot icon09/03/2023
Director's details changed for Mr Darshan Singh Bains on 2023-03-07
dot icon09/03/2023
Director's details changed for Mrs Mohinder Kaur Bains on 2023-03-07
dot icon09/03/2023
Change of details for Mr Darshan Singh Bains as a person with significant control on 2023-03-07
dot icon09/03/2023
Director's details changed for Mandip Singh Bains on 2023-03-07
dot icon21/02/2023
Registered office address changed from , 31 Wellesley Street, Stoke on Trent, Staffordshire, ST1 4NF to 31 Wellesley Street Shelton Stoke-on-Trent Staffordshire ST1 4NF on 2023-02-21
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon23/03/2022
Previous accounting period shortened from 2021-06-26 to 2021-06-25
dot icon17/11/2021
Satisfaction of charge 081987550006 in full
dot icon17/11/2021
Satisfaction of charge 081987550005 in full
dot icon17/11/2021
Satisfaction of charge 081987550003 in full
dot icon17/11/2021
Satisfaction of charge 081987550004 in full
dot icon10/11/2021
Satisfaction of charge 081987550001 in full
dot icon01/11/2021
Registration of charge 081987550007, created on 2021-10-29
dot icon23/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/07/2021
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2021
Compulsory strike-off action has been discontinued
dot icon27/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon10/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon27/03/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon03/12/2019
Registration of a charge with Charles court order to extend. Charge code 081987550006, created on 2016-06-07
dot icon10/08/2019
Registration of a charge with Charles court order to extend. Charge code 081987550005, created on 2016-06-07
dot icon10/08/2019
Registration of a charge with Charles court order to extend. Charge code 081987550003, created on 2016-06-07
dot icon10/08/2019
Registration of a charge with Charles court order to extend. Charge code 081987550004, created on 2016-06-07
dot icon18/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2018
Current accounting period shortened from 2017-09-28 to 2017-06-27
dot icon18/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/01/2018
Compulsory strike-off action has been discontinued
dot icon30/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon01/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2017
Director's details changed for Mrs Mohinder Kaur Bains on 2017-03-03
dot icon03/03/2017
Director's details changed for Mr Darshan Singh Bains on 2017-03-03
dot icon01/09/2016
Registration of charge 081987550002, created on 2016-08-16
dot icon29/07/2016
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon19/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon24/11/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon15/05/2015
Registered office address changed from , Unit 3 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ to 31 Wellesley Street Shelton Stoke-on-Trent Staffordshire ST1 4NF on 2015-05-15
dot icon21/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon10/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2014
Registered office address changed from , the Dingle Whitmore Heath, Newcastle, Staffordshire, ST5 5JA, United Kingdom on 2014-05-14
dot icon14/05/2014
Annual return made up to 2013-09-03 with full list of shareholders
dot icon11/05/2013
Registration of charge 081987550001
dot icon29/10/2012
Director's details changed for Mandip Singh Bains on 2012-10-26
dot icon29/10/2012
Director's details changed for Mr Darshan Singh Bains on 2012-10-26
dot icon29/10/2012
Registered office address changed from , Unit 3 10 Congleton Road, Sandbach, CW11 1HJ, England on 2012-10-29
dot icon29/10/2012
Director's details changed for Mrs Mohinder Kaur Bains on 2012-10-26
dot icon26/10/2012
Director's details changed for Mr Darshan Singh Bains on 2012-10-26
dot icon02/10/2012
Appointment of Mohinder Kaur Bains as a director
dot icon02/10/2012
Appointment of Mandip Singh Bains as a director
dot icon01/10/2012
Director's details changed for Dashan Singh Bains on 2012-09-03
dot icon03/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+38.82 % *

* during past year

Cash in Bank

£13,894.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2026
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
3
111.33K
-
0.00
10.01K
-
2022
3
156.91K
-
0.00
13.89K
-
2022
3
156.91K
-
0.00
13.89K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

156.91K £Ascended40.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.89K £Ascended38.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darshan Singh Bains
Director
03/09/2012 - 20/02/2024
17
Mrs Mohinder Kaur Bains
Director
04/09/2012 - Present
7
Mr Mandip Singh Bains
Director
04/09/2012 - Present
11

Persons with Significant Control

6
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 D BAINS PROPERTIES LIMITED

D BAINS PROPERTIES LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at 31 Wellesley Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4NF. There are currently 2 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 D BAINS PROPERTIES LIMITED?

toggle

D BAINS PROPERTIES LIMITED is currently Active. It was registered on 03/09/2012 .

Where is D BAINS PROPERTIES LIMITED located?

toggle

D BAINS PROPERTIES LIMITED is registered at 31 Wellesley Street, Shelton, Stoke-On-Trent, Staffordshire ST1 4NF.

What does D BAINS PROPERTIES LIMITED do?

toggle

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

How many employees does D BAINS PROPERTIES LIMITED have?

toggle

D BAINS PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for D BAINS PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.