UKBizDB.co.uk

BBF PROPERTIES LIMITED

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

This company is commonly known as Bbf Properties Limited. The company was founded 10 years ago and was given the registration number 08613837. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BBF PROPERTIES LIMITED
Company Number:08613837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 July 2013
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Links Crescent, Prestwich, Manchester, United Kingdom, M25 0GG

Director17 July 2013Active

People with Significant Control

Mr Nathan Zev Neumann
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:3 Links Crescent, Prestwich, Manchester, United Kingdom, M25 0GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption small.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Restoration

Administrative restoration company.

Download
2018-10-30Gazette

Gazette dissolved compulsory.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Change account reference date company previous shortened.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.