BINTONS PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to C/O Fkgb, 201 Haverstock Hill London NW3 4QG on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from C/O Fkgb, 201 Haverstock Hill London NW3 4QG England to 141a Stamford Hill London N16 5LG on 2025-03-10

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-25

View Document

25/05/2425 May 2024 Annual accounts for year ending 25 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-26 to 2023-05-25

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/08/2316 August 2023 Notification of Binton Estates (Uk) Ltd as a person with significant control on 2023-08-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-27 to 2022-05-26

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

20/07/2020 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SUGARWHITE ASSOCIATES 5 WINDUS ROAD LONDON N16 6UT ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR HEINRICH FRANKEL

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 12 FILEY AVENUE STAMFORD HILL LONDON N16 6NT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MR SIMON FRANKEL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR HEINRICH FRANKEL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR HEINRICH FRANKEL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR HEINRICH FRANKEL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR HEINRICH FRANKEL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR HEINRICH FRANKEL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKEL

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 12 FILEY AVENUE LONDON N16 6NT UNITED KINGDOM

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information