BAYSWATER PROPERTY & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-01-29 to 2024-06-30

View Document

27/11/2427 November 2024 Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 35 Salmon Street London NW9 8PP on 2024-11-27

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 PREVEXT FROM 28/11/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR KATHUM HADI

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR HOSSEIN KHALKHALI

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR HOSSEIN KHALKHALI

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATHUM HADI

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY NIHAL MUNTADHAR

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHUM HADI / 09/11/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM KINGSWOOD HOUSE, 7 HAMPSTEAD GATE, 1A FROGNAL LONDON NW3 6AL

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED LONDON ESTATE & PROPERTY MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company