Baggrave Park Hungarton Limited LEICESTER


Founded in 2000, Baggrave Park Hungarton, classified under reg no. 04119896 is an active company. Currently registered at The Steadings Baggrave Hall Road LE7 9JB, Leicester the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Vinesh C., Susan O. and David O. and others. In addition one secretary - Vinesh C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baggrave Park Hungarton Limited Address / Contact

Office Address The Steadings Baggrave Hall Road
Office Address2 Hungarton
Town Leicester
Post code LE7 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119896
Date of Incorporation Tue, 5th Dec 2000
Industry Landscape service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Vinesh C.

Position: Secretary

Appointed: 29 April 2017

Vinesh C.

Position: Director

Appointed: 29 April 2017

Susan O.

Position: Director

Appointed: 30 November 2016

David O.

Position: Director

Appointed: 30 November 2016

Jaspal H.

Position: Director

Appointed: 15 August 2009

Karen H.

Position: Director

Appointed: 19 October 2005

Manohar M.

Position: Director

Appointed: 20 September 2005

Karen H.

Position: Secretary

Appointed: 15 September 2013

Resigned: 29 April 2017

Raghbir C.

Position: Director

Appointed: 23 February 2006

Resigned: 19 January 2016

Sarvjit K.

Position: Director

Appointed: 19 October 2005

Resigned: 12 August 2009

Raghbir C.

Position: Secretary

Appointed: 24 August 2005

Resigned: 15 September 2013

Arcachon Limited

Position: Director

Appointed: 13 November 2002

Resigned: 19 October 2005

Robert S.

Position: Director

Appointed: 13 November 2002

Resigned: 08 December 2004

Kay T.

Position: Director

Appointed: 13 November 2002

Resigned: 19 October 2005

Kay T.

Position: Secretary

Appointed: 13 November 2002

Resigned: 19 October 2005

Lindsey P.

Position: Director

Appointed: 13 November 2002

Resigned: 30 November 2016

Thomas H.

Position: Director

Appointed: 05 December 2000

Resigned: 13 November 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2000

Resigned: 05 December 2000

Simon H.

Position: Secretary

Appointed: 05 December 2000

Resigned: 13 November 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 05 December 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Vinesh C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Manohar M. This PSC has significiant influence or control over the company,.

Vinesh C.

Notified on 1 April 2021
Nature of control: significiant influence or control

Manohar M.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 0051 9691 2121 0328384112561 977
Current Assets     4111 2081 977
Debtors      952 
Other Debtors      952 
Other
Average Number Employees During Period 5666666
Bank Borrowings Overdrafts      6 
Creditors4 0001 9641 2071 0278334061 2031 972
Net Current Assets Liabilities55555555
Other Creditors4 0001 9641 2071 0278334061 1971 972
Total Assets Less Current Liabilities55555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements