UKBizDB.co.uk

BILSTON PROPERTIES LIMITED

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

This company is commonly known as Bilston Properties Limited. The company was founded 39 years ago and was given the registration number 01829282. The firm's registered office is in WEDNESBURY. You can find them at Unit 3, 57 Bridge Street, Wednesbury, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BILSTON PROPERTIES LIMITED
Company Number:01829282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, 57 Bridge Street, Wednesbury, West Midlands, England, WS10 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH

Secretary08 May 2023Active
3, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL

Director01 July 1987Active
3, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL

Director-Active
3, Inglewood Grove, Streetly, Sutton Coldfield, United Kingdom, B74 3LL

Secretary-Active
New Farm House, New Landywood Lane, Essington, WV11 2AW

Director-Active
3, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL

Director-Active

People with Significant Control

Mr Resham Singh Lally
Notified on:15 June 2021
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Resham Singh Lally
Notified on:15 June 2021
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Surinder Kaur Lally
Notified on:15 June 2021
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Narinder Johal
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.