EDWARD LE BAS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDWARD LE BAS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00507898

Incorporation date

13/05/1952

Size

Small

Contacts

Registered address

Registered address

Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1952)
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Registration of charge 005078980006, created on 2024-11-27
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/03/2024
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon08/10/2021
Appointment of Mr Mark Quentin Harrison as a director on 2021-10-01
dot icon13/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon13/01/2020
Appointment of Mr Lee Russell Maddox as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Edward Brocas Burrows as a director on 2019-12-31
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Registration of charge 005078980005, created on 2019-11-27
dot icon22/11/2019
Memorandum and Articles of Association
dot icon22/11/2019
Resolutions
dot icon20/11/2019
Satisfaction of charge 3 in full
dot icon20/11/2019
Satisfaction of charge 1 in full
dot icon20/11/2019
Satisfaction of charge 2 in full
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon12/06/2018
Appointment of Mr Edward Brocas Burrows as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Edward Nicholas Shedlock Walker as a director on 2018-05-29
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Anthony Richard Brocas Burrows as a director
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon04/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon16/10/2009
Accounts for a small company made up to 2009-03-31
dot icon09/10/2009
Director's details changed for Mr Edward Nicholas Shedlock Walker on 2009-10-01
dot icon09/10/2009
Director's details changed for Mrs Angela Margaret Burrows on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mrs Angela Margaret Burrows on 2009-10-01
dot icon05/11/2008
Accounts for a small company made up to 2008-03-31
dot icon27/10/2008
Return made up to 11/10/08; full list of members
dot icon25/10/2007
Return made up to 11/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon28/11/2006
Accounts for a small company made up to 2006-03-31
dot icon24/11/2006
Director's particulars changed
dot icon30/10/2006
Return made up to 11/10/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/11/2005
Return made up to 11/10/05; full list of members
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned;director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 11/10/04; full list of members
dot icon20/04/2004
New director appointed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon31/05/2003
Secretary's particulars changed;director's particulars changed
dot icon28/05/2003
Resolutions
dot icon15/05/2003
Miscellaneous
dot icon12/03/2003
Miscellaneous
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
Director resigned
dot icon24/10/2002
Return made up to 11/10/02; full list of members
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 11/10/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: claydon industrial park gipping road great blakenham ipswich , suffolk IP6 0NL
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 11/10/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 11/10/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
Return made up to 11/10/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon23/10/1997
Return made up to 11/10/97; no change of members
dot icon22/01/1997
Secretary's particulars changed;director's particulars changed
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon08/11/1996
Return made up to 11/10/96; full list of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon01/11/1995
Return made up to 11/10/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 11/10/94; no change of members
dot icon14/04/1994
New director appointed
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon07/11/1993
Return made up to 11/10/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/11/1992
Return made up to 11/10/92; no change of members
dot icon07/04/1992
Auditor's resignation
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 11/10/91; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon09/10/1991
Director resigned
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon16/10/1990
Return made up to 11/10/90; full list of members
dot icon16/05/1990
New director appointed
dot icon25/09/1989
Director resigned;new director appointed
dot icon04/08/1989
Full accounts made up to 1989-03-31
dot icon04/08/1989
Return made up to 28/07/89; full list of members
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Return made up to 29/07/88; full list of members
dot icon23/02/1988
Registered office changed on 23/02/88 from: co westcott wilson 91 buckingham palace road london SW1W 0RS
dot icon09/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 29/08/87; full list of members
dot icon05/12/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon23/09/1986
Full accounts made up to 1986-03-31
dot icon23/09/1986
Return made up to 16/09/86; full list of members
dot icon19/03/1982
Certificate of change of name
dot icon13/05/1952
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Anthony Richard Brocas
Director
08/03/2013 - Present
13
Burrows, Angela Margaret
Director
01/11/1997 - Present
9
Harrison, Mark Quentin
Director
01/10/2021 - Present
22
Maddox, Lee Russell
Director
01/01/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 EDWARD LE BAS PROPERTIES LIMITED

EDWARD LE BAS PROPERTIES LIMITED is an(a) Active company incorporated on 13/05/1952 with the registered office located at Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL. There are currently 4 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 EDWARD LE BAS PROPERTIES LIMITED?

toggle

EDWARD LE BAS PROPERTIES LIMITED is currently Active. It was registered on 13/05/1952 .

Where is EDWARD LE BAS PROPERTIES LIMITED located?

toggle

EDWARD LE BAS PROPERTIES LIMITED is registered at Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does EDWARD LE BAS PROPERTIES LIMITED do?

toggle

EDWARD LE BAS PROPERTIES 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 EDWARD LE BAS PROPERTIES LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2025-03-31.