UKBizDB.co.uk

BF PROPERTIES (NO.3) LTD

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

This company is commonly known as Bf Properties (no.3) Ltd. The company was founded 20 years ago and was given the registration number 05073227. The firm's registered office is in LONDON. You can find them at 334-348 Oxford Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BF PROPERTIES (NO.3) LTD
Company Number:05073227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:334-348 Oxford Street, London, W1C 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, Park Street, Taunton, England, TA1 4DB

Director13 December 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary20 October 2017Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary07 November 2007Active
334-348, Oxford Street, London, W1C 1JG

Secretary27 July 2019Active
91 Wimpole Street, London, W1G 0EF

Secretary05 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2004Active
334-348, Oxford Street, London, W1C 1JG

Director29 April 2019Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director04 January 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director20 October 2017Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director02 January 2014Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director07 September 2018Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director10 January 2012Active
91 Wimpole Street, London, W1G 0EF

Director05 April 2004Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director31 March 2010Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director26 January 2015Active
91 Wimpole Street, London, W1G 0EF

Director28 June 2004Active
91 Wimpole Street, London, W1G 0EF

Director05 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2004Active

People with Significant Control

Bf Properties (No.2) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Brock Street, London, United Kingdom, NW1 3FG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2021-02-22Address

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

Download
2020-08-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-23Address

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

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-21Change of constitution

Statement of companys objects.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.