UKBizDB.co.uk

B&Q PROPERTIES NEW MALDEN LIMITED

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

This company is commonly known as B&q Properties New Malden Limited. The company was founded 24 years ago and was given the registration number 03926734. The firm's registered office is in EASTLEIGH. You can find them at B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:B&Q PROPERTIES NEW MALDEN LIMITED
Company Number:03926734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary01 April 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 October 2018Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 August 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director03 October 2017Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 August 2019Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary10 February 2006Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary05 May 2000Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary07 October 2003Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary16 February 2000Active
61, Vineyard Hill Road, London, SW19 7JL

Director28 March 2006Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director16 February 2000Active
B & Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director23 August 2011Active
Laracor, Tile Barn Lane, Brockenhurst, SO42 7UE

Director28 March 2006Active
Cedar House, Coombe Lane Sunninghill, Ascot, SL5 7AT

Director11 September 2001Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director03 October 2017Active
Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, SO21 3XA

Director01 March 2004Active
B & Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE

Director21 September 2009Active
Brambledene, 231 Winchester Road, Chandlers Ford, SO53 2DX

Director08 May 2000Active
17 Swanage Road, Lee On The Solent, PO13 9JW

Director27 September 2005Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director08 February 2016Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director10 September 2012Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director03 May 2017Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director28 March 2006Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director28 March 2006Active
Lake Farm House, Allington Lane, Fair Oak, SO50 7DD

Director27 September 2005Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director22 April 2009Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director21 September 2009Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director06 October 2014Active
45 Old Deer Park Gardens, Richmond, TW9 2TN

Director23 February 2001Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director22 April 2014Active
Old Basing House, The Street, Old Basing, RG24 7DA

Director08 May 2000Active

People with Significant Control

Sheldon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Paddington Square, London, England, W2 1GG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Change person director company with change date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.