Background WavePink WaveYellow Wave

BANDSITE PROPERTIES LIMITED (05892804)

BANDSITE PROPERTIES LIMITED (05892804) is an active UK company. incorporated on 1 August 2006. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANDSITE PROPERTIES LIMITED has been registered for 19 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
05892804
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANDSITE PROPERTIES LIMITED

BANDSITE PROPERTIES LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANDSITE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05892804

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

13 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England
From: 7 August 2020To: 25 October 2023
17 Brook Road Rayleigh Essex SS6 7UT England
From: 19 June 2018To: 7 August 2020
PO Box RM11 3LH 1 Bryant Avenue Romford Essex RM3 0AP United Kingdom
From: 11 June 2018To: 19 June 2018
29 Herbert Road Hornchurch Essex RM11 3LH
From: 1 August 2006To: 11 June 2018
Timeline

3 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 15
New Owner
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUSTIN, Paul Alfred

Active
The Old Rectory, WrabnessCO11 2TX
Born July 1952
Director
Appointed 12 Sept 2006

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 23 Mar 2015

EDISON, Plachivila

Resigned
29 Herbert Road, HornchurchRM11 3LH
Secretary
Appointed 12 Sept 2006
Resigned 31 Oct 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Aug 2006
Resigned 12 Sept 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Aug 2006
Resigned 12 Sept 2006

Persons with significant control

2

Mr Martin Gibbon

Active
Grove Road, TringHP23 5PA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2021

Mr Paul Alfred Austin

Active
Rectory Road, ManningtreeCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2007
363aAnnual Return
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2006
88(2)R88(2)R
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Incorporation Company
1 August 2006
NEWINCIncorporation