BAWTRY PROPERTY DEVELOPMENTS LIMITED
Buying and selling of own real estate
BAWTRY PROPERTY DEVELOPMENTS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
Full company profile for BAWTRY PROPERTY DEVELOPMENTS LIMITED (13524365), an active company based in Doncaster, England. Incorporated 22 Jul 2021. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£6.03k
Net Assets
£752.64k
Total Liabilities
£2.31M
Turnover
N/A
Employees
1
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cooper, Jason Peter | Director | British | United Kingdom | 22 Jul 2021 | Active |
Persons with Significant Control
Persons with Significant Control (4)
David Nicholas Pain
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jason Peter Cooper
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr David Nicholas Pain
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Jason Peter Cooper
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the east side of Sitwell House, Coach House Lane, Rotherham (S60 3FP) ROTHERHAM | Freehold | - | 15 Nov 2024 |
Sitwell House, Coach House Lane, Rotherham (S60 3FG) ROTHERHAM | Freehold | £220,340 | 13 Oct 2022 |
167 Moorgate Road, Rotherham (S60 3AP) ROTHERHAM | Freehold | £225,000 | 13 Oct 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Confirmation Statement | Confirmation statement made on 31 Jan 2026 with no updates | |
| 10 Apr 2026 | Miscellaneous | Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper | |
| 10 Apr 2026 | Miscellaneous | Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper | |
| 22 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 10 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 |
Confirmation statement made on 31 Jan 2026 with no updates
Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper
Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Jul 2024
Recent Activity
Latest Activity
Confirmation statement made on 31 Jan 2026 with no updates
2 weeks ago on 21 Apr 2026
Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper
1 months ago on 10 Apr 2026
Correction of a date of birth incorrectly stated on incorporation / mr jason peter cooper
1 months ago on 10 Apr 2026
Mortgage Satisfy Charge Full
4 months ago on 22 Dec 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 10 Apr 2025
