Bequest Property Group Ltd

DataGardener
bequest property group ltd
in liquidation
Micro

Bequest Property Group Ltd

10706824Private Limited With Share Capital

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, E161BD
Incorporated

04/04/2017

Company Age

9 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Bequest Property Group Ltd (10706824) is a private limited with share capital incorporated on 04/04/2017 (9 years old) and registered in royal victoria docks, E161BD. The company operates under SIC code 41100 - development of building projects.

Bequest property group is an experienced property development, construction and rental portfolio company founded by bothers; ricky & david best.with a lifetime of practical experience across the entire development process, bbm property group build quality, luxury residential homes. if you are lookin...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 04/04/2017
E161BD
2 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£1.89M

Net Assets

£216.9K

Cash

£127.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

69
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2024
Resolution
Category:Resolution
Date:24-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Resolution
Category:Resolution
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Resolution
Category:Resolution
Date:19-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2020
Resolution
Category:Resolution
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Incorporation Company
Category:Incorporation
Date:04-04-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date14/06/2023
Latest Accounts30/09/2022

Trading Addresses

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1Bd, E161BDRegistered

Contact

01229466939
info@bbmpropertygroup.co.uk
bbmpropertygroup.co.uk
Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, E161BD