About

Registered Number: 05079520
Date of Incorporation: 22/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ

 

Bakhaty Property Ltd was founded on 22 March 2004 and has its registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
PSC07 - N/A 17 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC04 - N/A 09 March 2020
SH01 - Return of Allotment of shares 06 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 December 2018
MR01 - N/A 01 October 2018
MR01 - N/A 01 October 2018
MR01 - N/A 01 October 2018
MR01 - N/A 01 October 2018
MR01 - N/A 28 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 16 February 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 December 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 December 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 December 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 21 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Legal charge 29 October 2012 Outstanding

N/A

Legal charge 17 September 2010 Outstanding

N/A

Legal charge 23 October 2008 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 18 November 2005 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.