Bastille Properties Limited

DataGardener
live
Micro

Bastille Properties Limited

08639159Private Limited With Share Capital

20 Regent Street, Nottingham, Nottinghamshire, NG15BQ
Incorporated

06/08/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Bastille Properties Limited (08639159) is a private limited with share capital incorporated on 06/08/2013 (12 years old) and registered in nottinghamshire, NG15BQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/08/2013
NG15BQ
1 employees

Financial Overview

Total Assets

£2.50M

Liabilities

£1.04M

Net Assets

£1.45M

Cash

£5.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2024
Capital Allotment Shares
Category:Capital
Date:07-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Incorporation Company
Category:Incorporation
Date:06-08-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/11/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1A, Lancaster House, 10 Sherwood Rise, Nottingham, Nottinghamshire, NG76JE
20 Regent Street, Nottingham, NG15BQRegistered

Contact

20 Regent Street, Nottingham, Nottinghamshire, NG15BQ