ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bapil Property Limited

Bapil Property Limited is an active company incorporated on 4 March 2019 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Bapil Property Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11857748
Private limited company
Age
6 years
Incorporated 4 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 St James Gate
Newcastle Upon Tyne
NE1 4AD
United Kingdom
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • PSC
Director • British • Lives in UK • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BCS (Electrical And Building) Ltd
Qagdorm6 Ltd is a mutual person.
Active
Andrews Property Investments Limited
Nigel Alan Andrews is a mutual person.
Active
Master Matting Installations Limited
Qagdorm6 Ltd is a mutual person.
Active
Aria Estates Limited
Qagdorm6 Ltd is a mutual person.
Active
Hill Farm R Limited
Nigel Alan Andrews is a mutual person.
Active
Masonry Frame Systems Limited
Qagdorm6 Ltd is a mutual person.
Active
Qubic Trustees Ltd
Qagdorm6 Ltd is a mutual person.
Active
Portal Construction NW Ltd
Nigel Alan Andrews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.59M
Same as previous period
Total Liabilities
-£13.26M
Increased by £1K (0%)
Net Assets
-£670K
Decreased by £1K (0%)
Debt Ratio (%)
105%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Qubic Trustees Ltd Resigned
8 Months Ago on 7 Jan 2025
Qagdorm6 Ltd Appointed
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Qubic Trustees Ltd Details Changed
10 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Qubic Trustees Ltd (PSC) Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover Bapil Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with updates
Submitted on 2 Apr 2025
Termination of appointment of Qubic Trustees Ltd as a director on 7 January 2025
Submitted on 7 Jan 2025
Appointment of Qagdorm6 Ltd as a director on 7 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Director's details changed for Qubic Trustees Ltd on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 2 st James Gate Newcastle upon Tyne NE1 4AD on 23 April 2024
Submitted on 23 Apr 2024
Change of details for Qubic Trustees Ltd as a person with significant control on 10 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Dec 2023
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD on 24 March 2023
Submitted on 24 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year