Warning: file_put_contents(c/fffe6448f205db53bae19ff87929841c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bd98f2a21dfdca58faf9fabb67696816.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bcs Property Limited, HR2 6NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BCS PROPERTY LIMITED

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

This company is commonly known as Bcs Property Limited. The company was founded 19 years ago and was given the registration number 05316016. The firm's registered office is in HEREFORD. You can find them at Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BCS PROPERTY LIMITED
Company Number:05316016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, England, HR2 6NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyd George House, Fordshill Road, Rotherwas Industrial Estate, Hereford, England, HR2 6NS

Secretary01 October 2015Active
Lloyd George House, Fordshill Road, Rotherwas Industrial Estate, Hereford, England, HR2 6NS

Director01 November 2013Active
Lloyd George House, Fordshill Road, Rotherwas Industrial Estate, Hereford, England, HR2 6NS

Director01 October 2015Active
Lloyd George House, Fordshill Road, Rotherwas Industrial Estate, Hereford, England, HR2 6NS

Director01 October 2015Active
Penblaith Farm, Llancloudy, Hereford, HR2 8QP

Secretary31 December 2005Active
18 Victoria Park Road West, Canton, Cardiff, CF5 1EZ

Secretary17 December 2004Active
98 Ryder Street, Cardiff, CF11 9BU

Director17 December 2004Active
2, Agincourt Street, Monmouth, United Kingdom, NP25 3DZ

Director17 December 2010Active
18 Victoria Park Road West, Cardiff, CF5 1EZ

Director17 December 2004Active

People with Significant Control

Mr Thomas Bede Markham David
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Lloyd George House, Fordshill Road, Hereford, United Kingdom, HR2 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Anne Howell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:Grays, New Dixton Road, Monmouth, Wales, NP25 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Howell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Lloyd George House, Fordshill Road, Hereford, United Kingdom, HR2 6NS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-06Dissolution

Dissolution application strike off company.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Miscellaneous

Legacy.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-19Officers

Change person secretary company with change date.

Download
2016-02-19Address

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

Download

Copyright © 2024. All rights reserved.