This company is commonly known as Bf Propco (no.12) Limited. The company was founded 19 years ago and was given the registration number 05270259. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BF PROPCO (NO.12) LIMITED |
---|---|---|
Company Number | : | 05270259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, West Yorkshire, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, LS1 5AB | Director | 07 December 2017 | Active |
9, Place De Clairefontaine, L-1341, Luxembourg, | Director | 01 January 2020 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 22 February 2005 | Active |
91 Wimpole Street, London, W1G 0EF | Secretary | 26 October 2004 | Active |
5, Wigmore Street, London, England, W1U 1PB | Corporate Secretary | 10 January 2017 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 22 February 2005 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 07 December 2017 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 02 October 2014 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 26 October 2004 | Active |
1, Park Row, Leeds, LS1 5AB | Director | 10 January 2017 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 22 February 2005 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2005 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 26 October 2004 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
91 Wimpole Street, London, W1G 0EF | Director | 26 October 2004 | Active |
5, Wigmore Street, London, England, W1U 1PB | Corporate Director | 10 January 2017 | Active |
30, Market Place, London, England, W1W 8AP | Corporate Director | 14 September 2017 | Active |
Bf Properties ( No 5 ) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2019-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Accounts | Change account reference date company current shortened. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.