UKBizDB.co.uk

BB PROPERTIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bb Properties (uk) Limited. The company was founded 17 years ago and was given the registration number 05981145. The firm's registered office is in ALNWICK. You can find them at Ridgeway Croft, Rennington Village, Alnwick, Northumberland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BB PROPERTIES (UK) LIMITED
Company Number:05981145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ridgeway Croft, Rennington Village, Alnwick, Northumberland, NE66 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeway Croft, Rennington Village, Alnwick, United Kingdom, NE66 3RS

Director27 October 2006Active
Ridgeway Croft, Rennington Village, Alnwick, United Kingdom, NE66 3RS

Secretary27 October 2006Active
Ridgeway Croft, Rennington Village, Alnwick, United Kingdom, NE66 3RS

Director27 October 2006Active

People with Significant Control

Mrs Fenella Wallis
Notified on:18 May 2021
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fenella Wallis
Notified on:13 July 2020
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Peter Richard Wallis
Notified on:13 July 2020
Status:Active
Date of birth:September 1957
Nationality:English
Address:Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bear Property Holdings Ltd
Notified on:09 July 2020
Status:Active
Country of residence:United Kingdom
Address:Ridgeway Croft, Rennington Village, Alnwick, United Kingdom, NE66 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Iain Peter Richard Wallis
Notified on:01 October 2016
Status:Active
Date of birth:September 1957
Nationality:English
Address:Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Fenella Wallis
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Ridgeway Croft, Rennington Village, Alnwick, NE66 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.