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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, 57 Bridge Street, Wednesbury, England, WS10 0AH | Secretary | 08 May 2023 | Active |
3, Inglewood Grove, Streetly, Sutton Coldfield, England, B74 3LL | Director | 01 July 1987 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Officers | Appoint person secretary company with name date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.