This company is commonly known as Bq Properties Limited. The company was founded 11 years ago and was given the registration number 08501535. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BQ PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08501535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harben House Harben Parade, Finchley Road, London, NW3 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equipoise House, Grove Place, Bedford, United Kingdom, MK40 3LE | Director | 24 April 2013 | Active |
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH | Director | 24 April 2013 | Active |
Mr Mark Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harben House, Harben Parade, London, United Kingdom, NW3 6LH |
Nature of control | : |
|
Mrs Julie Anne Benham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equipoise House, Grove Place, Bedford, United Kingdom, MK40 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Address | Change sail address company with new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.