Background WavePink WaveYellow Wave

BAWTRY HALL PROPERTY LIMITED (08817291)

BAWTRY HALL PROPERTY LIMITED (08817291) is an active UK company. incorporated on 17 December 2013. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BAWTRY HALL PROPERTY LIMITED has been registered for 12 years. Current directors include COOPER, Jason Peter, PAIN, David Nicholas, Mr..

Company Number
08817291
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOPER, Jason Peter, PAIN, David Nicholas, Mr.
SIC Codes
68100, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY HALL PROPERTY LIMITED

BAWTRY HALL PROPERTY LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BAWTRY HALL PROPERTY LIMITED was registered 12 years ago.(SIC: 68100, 68202)

Status

active

Active since 12 years ago

Company No

08817291

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 22 December 2021To: 29 August 2025
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England
From: 28 May 2015To: 22 December 2021
C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT
From: 1 July 2014To: 28 May 2015
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England
From: 7 May 2014To: 1 July 2014
Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
From: 17 December 2013To: 7 May 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Mar 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 17 Dec 2013

PAIN, David Nicholas, Mr.

Active
South Parade, DoncasterDN10 6JH
Born June 1965
Director
Appointed 09 Jan 2014

Persons with significant control

2

Mr Jason Peter Cooper

Active
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Nicholas Pain

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Incorporation Company
17 December 2013
NEWINCIncorporation