UKBizDB.co.uk

BGER PROPERTY LIMITED

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

This company is commonly known as Bger Property Limited. The company was founded 10 years ago and was given the registration number 08755412. The firm's registered office is in BLACKPOOL. You can find them at 8 Avroe Crescent, , Blackpool, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BGER PROPERTY LIMITED
Company Number:08755412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Avroe Crescent, Blackpool, England, FY4 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Avroe Crescent, Avroe Crescent, Blackpool, England, FY4 2DP

Director10 February 2020Active
8, Avroe Crescent, Blackpool, England, FY4 2DP

Director18 May 2020Active
43, Arundel Rd, Lytham St Annes, England, FY8 1BL

Director30 October 2013Active
8, Avroe Crescent, Blackpool, England, FY4 2DP

Director11 October 2018Active
8, Avroe Crescent, Blackpool, England, FY4 2DP

Director10 February 2020Active

People with Significant Control

Mr Raymond Simon Ingleby
Notified on:08 June 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Seneca House, Blackpool, United Kingdom, FY4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elizabeth Margaret Ingleby
Notified on:14 October 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:8, Avroe Crescent, Blackpool, England, FY4 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Henry Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Change of name

Change of name notice.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.