UKBizDB.co.uk

BCB PROPERTIES LIMITED

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

This company is commonly known as Bcb Properties Limited. The company was founded 31 years ago and was given the registration number 02730947. The firm's registered office is in LOUTH. You can find them at 19 Horncastle Road, , Louth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BCB PROPERTIES LIMITED
Company Number:02730947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Horncastle Road, Louth, England, LN11 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Horncastle Road, Louth, England, LN11 9LB

Secretary26 August 1999Active
19, Horncastle Road, Louth, England, LN11 9LB

Director26 August 1999Active
19, Horncastle Road, Louth, England, LN11 9LB

Director26 August 1999Active
Hillcrest Donington Top, Withcall, Louth, LN11 9QY

Secretary24 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1992Active
The Cherry Lodge, 61 Log Cabins, Kenwick, Louth, England, LN11 8NP

Director26 August 1999Active
Windyridge, Donington On Bain, Louth, LN11 9TR

Director24 August 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 1992Active

People with Significant Control

Mr Nicholas Peter Cudmore
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:13, Meadow Close, Louth, England, LN11 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Brackenbury
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:19, Horncastle Road, Louth, England, LN11 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Elizabeth Brackenbury
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:19, Horncastle Road, Louth, England, LN11 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person secretary company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Address

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

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Address

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

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.