Bigland Properties Limited

General information

Name:

Bigland Properties Ltd

Office Address:

Laverock Bungalow Mealbank LA8 9DJ Kendal

Number: 01173658

Incorporation date: 1974-06-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bigland Properties began its business in the year 1974 as a Private Limited Company registered with number: 01173658. This company has been active for 50 years and it's currently active. This firm's headquarters is situated in Kendal at Laverock Bungalow. Anyone can also find this business using the zip code of LA8 9DJ. The firm now known as Bigland Properties Limited was known as Woodforth Investments up till 1998-04-02 at which point the business name was changed. This firm's SIC and NACE codes are 64999 which stands for Financial intermediation not elsewhere classified. 2023-02-28 is the last time when account status updates were filed.

Within this limited company, many of director's tasks have been met by Christopher B., Philip B. and Lynda B.. When it comes to these three executives, Philip B. has been with the limited company the longest, having become a member of the Management Board twenty six years ago. To support the directors in their duties, the limited company has been utilizing the skillset of Lynda B. as a secretary since March 1998.

  • Previous company's names
  • Bigland Properties Limited 1998-04-02
  • Woodforth Investments Limited 1974-06-12

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 December 2019

Latest update: 7 February 2024

Lynda B.

Role: Secretary

Appointed: 05 March 1998

Latest update: 7 February 2024

Philip B.

Role: Director

Appointed: 05 March 1998

Latest update: 7 February 2024

Lynda B.

Role: Director

Appointed: 05 March 1998

Latest update: 7 February 2024

People with significant control

Christopher B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher B.
Notified on 5 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip B.
Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynda B.
Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
49
Company Age

Similar companies nearby

Closest companies