Background WavePink WaveYellow Wave

BSGT PROPERTIES LIMITED (06432009)

BSGT PROPERTIES LIMITED (06432009) is an active UK company. incorporated on 20 November 2007. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BSGT PROPERTIES LIMITED has been registered for 18 years. Current directors include BARTLE, Dean Jay, GIBSON, Andrew, STEPHENS, Simon Paul.

Company Number
06432009
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
3 Greengate, Cardale Park, North Yorkshire, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTLE, Dean Jay, GIBSON, Andrew, STEPHENS, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSGT PROPERTIES LIMITED

BSGT PROPERTIES LIMITED is an active company incorporated on 20 November 2007 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BSGT PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06432009

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

3 Greengate, Cardale Park Harrogate North Yorkshire, HG3 1GY,

Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Aug 17
Director Left
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Secured
Jun 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTLE, Dean Jay

Active
3 Greengate, Cardale Park, North YorkshireHG3 1GY
Secretary
Appointed 23 Nov 2007

BARTLE, Dean Jay

Active
3 Greengate, Cardale Park, North YorkshireHG3 1GY
Born June 1972
Director
Appointed 23 Nov 2007

GIBSON, Andrew

Active
3 Greengate, Cardale Park, North YorkshireHG3 1GY
Born March 1972
Director
Appointed 23 Nov 2007

STEPHENS, Simon Paul

Active
3 Greengate, Cardale Park, North YorkshireHG3 1GY
Born July 1972
Director
Appointed 23 Nov 2007

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 20 Nov 2007
Resigned 21 Nov 2007

TOMLINSON, Timothy George

Resigned
3 Greengate, Cardale Park, North YorkshireHG3 1GY
Born July 1975
Director
Appointed 23 Nov 2007
Resigned 05 Apr 2018

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 20 Nov 2007
Resigned 21 Nov 2007

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Cancellation Shares
16 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
288cChange of Particulars
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Incorporation Company
20 November 2007
NEWINCIncorporation