Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIDVEST PROPERTY LIMITED
Company Information for

BIDVEST PROPERTY LIMITED

Ground Floor Suite, River House, Maidstone Road, Sidcup, KENT, DA14 5RH,
Company Registration Number
04620867
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bidvest Property Ltd
BIDVEST PROPERTY LIMITED was founded on 2002-12-18 and has its registered office in Sidcup. The organisation's status is listed as "Active - Proposal to Strike off". Bidvest Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIDVEST PROPERTY LIMITED
 
Legal Registered Office
Ground Floor Suite, River House
Maidstone Road
Sidcup
KENT
DA14 5RH
Other companies in W1J
 
Previous Names
BIDCORP PROPERTY LIMITED19/06/2017
Filing Information
Company Number 04620867
Company ID Number 04620867
Date formed 2002-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-18
Return next due 2025-01-01
Type of accounts FULL
Last Datalog update: 2024-08-13 12:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDVEST PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIDVEST PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 2002-12-18
PAUL CLEMENT SCOTT
Director 2002-12-18
ALEXANDRIA VARLEY
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-04-07 2016-05-30
DAVID ALEXANDER WINDUSS
Director 2002-12-18 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-12-18 2003-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY ARCADE CAR PARKS LIMITED Director 2016-05-30 CURRENT 1981-10-20 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENT PROPERTIES LIMITED Director 2016-05-30 CURRENT 1989-12-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY SKILLION LIMITED Director 2016-05-30 CURRENT 1989-08-22 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY TMS GROUP UK LIMITED Director 2006-08-17 CURRENT 1979-07-30 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-03SECOND GAZETTE not voluntary dissolution
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-06-11Application to strike the company off the register
2023-07-31FULL ACCOUNTS MADE UP TO 30/06/23
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-30TM02Termination of appointment of Paul Clement Scott on 2021-06-30
2021-06-30AP03Appointment of Mrs Alexandria Varley as company secretary on 2021-06-30
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2019-07-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-18PSC05Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 2017-06-19
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-19RES15CHANGE OF COMPANY NAME 19/06/17
2017-06-19CERTNMCOMPANY NAME CHANGED BIDCORP PROPERTY LIMITED CERTIFICATE ISSUED ON 19/06/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BENDER
2016-06-17AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 01/12/2014
2014-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2014-12-01
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 01/12/2014
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 01/12/2014
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2014-12-01
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 01/12/2014
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0118/12/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-03AR0118/12/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-12AR0118/12/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-23AR0118/12/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-14AR0118/12/09 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-12-30363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-30353LOCATION OF REGISTER OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-12-19363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-01-11363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-12-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-01-14363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-24288bDIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-03-25225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BIDVEST PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIDVEST PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIDVEST PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIDVEST PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BIDVEST PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDVEST PROPERTY LIMITED
Trademarks
We have not found any records of BIDVEST PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDVEST PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BIDVEST PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BIDVEST PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDVEST PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIDVEST PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.