Bard Properties Limited

General information

Name:

Bard Properties Ltd

Office Address:

Rear Of 17 Plantagenet Road EN5 5JG Barnet

Number: 03227850

Incorporation date: 1996-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03227850 is a registration number used by Bard Properties Limited. This firm was registered as a Private Limited Company on 1996-07-22. This firm has been active in this business for the last 28 years. The firm could be found at Rear Of 17 Plantagenet Road in Barnet. It's area code assigned to this location is EN5 5JG. It 's been 28 years that Bard Properties Limited is no longer recognized under the name Bournegrove Properties. The enterprise's registered with SIC code 98000: Residents property management. The company's latest filed accounts documents cover the period up to 2022/03/31 and the most recent confirmation statement was submitted on 2023/07/22.

When it comes to this company's directors directory, since December 2022 there have been four directors to name just a few: Robert B., Lucinda F. and Adam B.. To find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Harvey B. as a secretary since September 1996.

  • Previous company's names
  • Bard Properties Limited 1996-12-12
  • Bournegrove Properties Limited 1996-07-22

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 13 December 2022

Latest update: 3 April 2024

Lucinda F.

Role: Director

Appointed: 23 November 2022

Latest update: 3 April 2024

Adam B.

Role: Director

Appointed: 04 January 2011

Latest update: 3 April 2024

Harvey B.

Role: Director

Appointed: 10 September 1996

Latest update: 3 April 2024

Harvey B.

Role: Secretary

Appointed: 10 September 1996

Latest update: 3 April 2024

People with significant control

Executives who control the firm include: Adam B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Harvey B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam B.
Notified on 24 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harvey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne B.
Notified on 6 April 2016
Ceased on 24 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 7th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th July 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21st May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21st May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Wellington House 273 - 275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2014

Address:

Wellington House 273 - 275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2015

Address:

Wellington House 273 - 275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2016

Address:

Wellington House 273 - 275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Accountant/Auditor,
2013 - 2016

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Closest Companies - by postcode