This company is commonly known as Bcu Property Limited. The company was founded 31 years ago and was given the registration number 02776316. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham City University University House, 15 Bartholomew Row, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BCU PROPERTY LIMITED |
---|---|---|
Company Number | : | 02776316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birmingham City University University House, 15 Bartholomew Row, Birmingham, B5 5JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 05 December 2023 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 05 December 2023 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 14 November 2016 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 05 December 2023 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 01 December 2009 | Active |
57 Russell Road, Moseley, Birmingham, B13 8RB | Secretary | 27 January 1993 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 06 June 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 December 1992 | Active |
127 Bunbury Road, Northfield, Birmingham, B31 2NB | Director | 01 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 December 1992 | Active |
Stanhope House 56 Richmond Road, Bewdley, DY12 2BG | Director | 01 April 1993 | Active |
Turra Murra, 1 The Cobbles Wylde Green, Birmingham, B72 1XE | Director | 26 November 2002 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 April 2010 | Active |
Sandy Lodge, Sandy Lane, Brewood, ST19 9ET | Director | 27 January 1993 | Active |
57 Russell Road, Moseley, Birmingham, B13 8RB | Director | 01 April 1993 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 December 2009 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 26 November 2020 | Active |
2 Mulroy Road, Sutton Coldfield, B74 2PY | Director | 31 December 1996 | Active |
8 Boultbee Road, Sutton Coldfield, B72 1DW | Director | 01 April 1993 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 27 January 1993 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 27 November 2019 | Active |
6 Hanbury Road, Dorridge, B93 8DW | Director | 26 November 1998 | Active |
Birmingham City University, City North Campus, Perry Barr, B42 2SU | Director | 01 January 2007 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 November 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 December 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person secretary company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.