UKBizDB.co.uk

BF PROPCO (NO.12) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Park Row, Leeds, West Yorkshire, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, LS1 5AB

Director07 December 2017Active
9, Place De Clairefontaine, L-1341, Luxembourg,

Director01 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary22 February 2005Active
91 Wimpole Street, London, W1G 0EF

Secretary26 October 2004Active
5, Wigmore Street, London, England, W1U 1PB

Corporate Secretary10 January 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director22 February 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
1, Park Row, Leeds, LS1 5AB

Director07 December 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 October 2014Active
91 Wimpole Street, London, W1G 0EF

Director26 October 2004Active
1, Park Row, Leeds, LS1 5AB

Director10 January 2017Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director22 February 2005Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
91 Wimpole Street, London, W1G 0EF

Director26 October 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
91 Wimpole Street, London, W1G 0EF

Director26 October 2004Active
5, Wigmore Street, London, England, W1U 1PB

Corporate Director10 January 2017Active
30, Market Place, London, England, W1W 8AP

Corporate Director14 September 2017Active

People with Significant Control

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:
  • 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 (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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Accounts

Change account reference date company current shortened.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Address

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

Download
2017-12-16Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.