Company NameBadesha Property Investments Ltd
DirectorJaswinder Singh
Company StatusActive
Company Number07286604
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jaswinder Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RolePost Master
Country of ResidenceEngland
Correspondence AddressBadesha 2 Craghead Road
Pelton Fell
Chester Le Street
DH2 2NH

Location

Registered Address6 Bridge End
Market Place Properties
Chester Le Street
Durham
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

1 at £1Gurvax Kaur
20.00%
Ordinary A
1 at £1Harpreet Singh
20.00%
Ordinary A
1 at £1Jaswinder Singh
20.00%
Ordinary A
1 at £1Kalwinder Singh
20.00%
Ordinary A
1 at £1Satwinder Badesha
20.00%
Ordinary A

Financials

Year2014
Net Worth£96,873
Cash£8,875
Current Liabilities£717,682

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 2 station avenue south, houghton le spring, DH4 6HW comprised in title numbers TY501253 and TY501255 for more details of property charged please refer to the instrument.
Outstanding
1 December 2021Delivered on: 6 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 18 fox street, seaham, SR7 7LL comprised in title number DU28759. For more details of the property charged please refer to the instrument.
Outstanding
28 March 2017Delivered on: 30 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 railway terrace new herrington sunderland. 1 briarwood avenue pelton fell chester le street. 10 briarwood avenue pelton fell chester le street. 20 the avenue chester le street. 33 edin street houghton le spring. Please refer to the instrument for three further properties.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 October 2017Notification of Jaswinder Singh as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 October 2017Notification of Jaswinder Singh as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Registration of charge 072866040002, created on 28 March 2017 (41 pages)
30 March 2017Registration of charge 072866040002, created on 28 March 2017 (41 pages)
27 January 2017Registration of charge 072866040001, created on 26 January 2017 (42 pages)
27 January 2017Registration of charge 072866040001, created on 26 January 2017 (42 pages)
17 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 5
(6 pages)
17 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 5
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(4 pages)
21 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(4 pages)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 5
(4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 5
(4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)