UKBizDB.co.uk

B.N.T. PROPERTIES LIMITED

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

This company is commonly known as B.n.t. Properties Limited. The company was founded 21 years ago and was given the registration number 04464329. The firm's registered office is in NUNEATON. You can find them at Sibson Mill, Wellsborough Road, Sibson, Nuneaton, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B.N.T. PROPERTIES LIMITED
Company Number:04464329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sibson Mill, Wellsborough Road, Sibson, Nuneaton, Warwickshire, CV13 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sibson Mill, Wellsborough Road, Sibson, CV13 6LR

Secretary19 June 2002Active
Sibson Mill, Wellsborough Road, Nuneaton, CV13 6LR

Director19 June 2002Active
Sibson Mill, Wellsborough Road, Sibson, CV13 6LR

Director19 June 2002Active
Sibson Mill Wellsborough Road, Wellsborough, Nuneaton, CV13 6LR

Director19 June 2002Active
Sibson Mill, Wellsborough Road, Nuneaton, CV13 6LR

Director19 June 2002Active
Sibson Mill, Wellsborough Road, Nuneaton, CV13 6LR

Director19 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 June 2002Active

People with Significant Control

Mr Martin James Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Sibson Mill, Wellsborough Road, Nuneaton, England, CV13 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Mary Theresa Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Sibson Mill, Wellsborough Road, Nuneaton, England, CV13 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.