UKBizDB.co.uk

BF PROPCO (NO.13) LIMITED

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

This company is commonly known as Bf Propco (no.13) Limited. The company was founded 19 years ago and was given the registration number 05270274. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BF PROPCO (NO.13) LIMITED
Company Number:05270274
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 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, White Lion House, 64a Highgate High Street, London, England, N6 5HX

Director24 December 2020Active
First Floor, White Lion House,, 64a Highgate High Street, London, England, N6 5HX

Director24 December 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
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
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
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
First Floor, White Lion House, 64a Highgate High Street, London, England, N6 5HX

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

Director26 October 2004Active

People with Significant Control

Reiss (Picton Place) Limited
Notified on:08 August 2022
Status:Active
Country of residence:England
Address:First Floor, White Lion House, 64a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Reiss Family Partnership Limited
Notified on:24 December 2020
Status:Active
Country of residence:England
Address:First Floor, White Lion House,, 64a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
The Mary Street Estate Limited
Notified on:30 September 2019
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
  • Right to appoint and remove directors
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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Capital

Capital statement capital company with date currency figure.

Download
2022-08-12Capital

Legacy.

Download
2022-08-12Insolvency

Legacy.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Change account reference date company previous shortened.

Download
2021-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Address

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

Download

Copyright © 2024. All rights reserved.