Background WavePink WaveYellow Wave

BAWTRY PROPERTY DEVELOPMENTS LIMITED (13524365)

BAWTRY PROPERTY DEVELOPMENTS LIMITED (13524365) is an active UK company. incorporated on 22 July 2021. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAWTRY PROPERTY DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include COOPER, Jason Peter.

Company Number
13524365
Status
active
Type
ltd
Incorporated
22 July 2021
Age
4 years
Address
Sidings House Sidings Court, Doncaster, DN4 5NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOPER, Jason Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY PROPERTY DEVELOPMENTS LIMITED

BAWTRY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 22 July 2021 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. BAWTRY PROPERTY DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13524365

LTD Company

Age

4 Years

Incorporated 22 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Sidings House Sidings Court Lakeside Doncaster, DN4 5NU,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 22
Funding Round
Apr 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
New Owner
Feb 25
Loan Cleared
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 22 Jul 2021

Persons with significant control

2

Mr David Nicholas Pain

Active
Sidings Court, DoncasterDN4 5NU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

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
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Legacy
10 April 2026
RPCH01RPCH01
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Incorporation Company
22 July 2021
NEWINCIncorporation