This company is commonly known as B & K Property Services Limited. The company was founded 23 years ago and was given the registration number 04226923. The firm's registered office is in BELPER. You can find them at High Edge Court, Heage, Belper, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | B & K PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 04226923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Edge Court, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Edge Court, Heage, Belper, DE56 2BW | Secretary | 27 June 2006 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 June 2023 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 January 2019 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 September 2009 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 June 2023 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 01 June 2001 | Active |
Bowns Green Farm Dark Lane, Holbrook, DE56 0TH | Secretary | 01 August 2001 | Active |
2 Ratcliffe Close, Hasland Hall Park, Chesterfield, S44 6RG | Director | 01 August 2001 | Active |
High Edge Court, Church Street, Heage, Belper, England, DE56 2BW | Director | 01 April 2012 | Active |
210 Cromford Road, Langley Mill, Nottingham, NG16 4FD | Director | 01 August 2001 | Active |
60, Stratford Road, West Bridgeford, NG2 6BA | Director | 27 June 2006 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 August 2001 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 01 June 2001 | Active |
Mr Matthew Charles Cruttenden | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mrs Michelle Ann Mucklestone | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Michael John Kirkland | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Adrian James Grocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Kevin John Mcgowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mrs Hilary Susan Leonard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Bowmer & Kirkland Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Edge Court, Church Street, Belper, England, DE56 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.