Background WavePink WaveYellow Wave

BDB PROPERTY LTD (10420945)

BDB PROPERTY LTD (10420945) is an active UK company. incorporated on 11 October 2016. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BDB PROPERTY LTD has been registered for 9 years. Current directors include GASSON, Waylon Lee, HUGHES, Bradley Simon.

Company Number
10420945
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GASSON, Waylon Lee, HUGHES, Bradley Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDB PROPERTY LTD

BDB PROPERTY LTD is an active company incorporated on 11 October 2016 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BDB PROPERTY LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10420945

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
Mar 17
Owner Exit
Jan 19
Director Left
Jun 21
Owner Exit
Feb 22
Funding Round
Jun 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GASSON, Waylon Lee

Active
Wick Road, BristolBS35 4LT
Born June 1981
Director
Appointed 11 Oct 2016

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 11 Oct 2016

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 19 Dec 2016
Resigned 09 May 2021

Persons with significant control

4

2 Active
2 Ceased
Tresham, Wotton-Under-EdgeGL12 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 18 Feb 2022
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2019

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Ceased 17 Jan 2019

Mr Waylon Gasson

Active
Wick Road, BristolBS35 4LT
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Incorporation Company
11 October 2016
NEWINCIncorporation