UKBizDB.co.uk

BFS PROPERTIES (S.E.) LIMITED

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

This company is commonly known as Bfs Properties (s.e.) Limited. The company was founded 25 years ago and was given the registration number 03716267. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BFS PROPERTIES (S.E.) LIMITED
Company Number:03716267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director10 February 2023Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director28 July 2021Active
Little Franks Franks Lane, Horton Kirby, Dartford, DA4 9JJ

Secretary23 February 1999Active
83 Pelham Road, Bexleyheath, DA7 4LY

Secretary20 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 February 1999Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Corporate Secretary01 February 2002Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director05 January 2018Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director18 October 2017Active
83 Pelham Road, Bexleyheath, DA7 4LY

Director23 February 1999Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director28 July 2021Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director18 October 2017Active
83 Pelham Road, Bexleyheath, DA7 4LY

Director20 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 February 1999Active

People with Significant Control

Dartford Tyres (2000) Limited
Notified on:23 July 2021
Status:Active
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bernard Frederick Slater
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:Trinity House, 3 Bullace Lane, Dartford, DA1 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.