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.
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 | : |
|
Registered Address | : | B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Secretary | 01 April 2019 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 01 October 2018 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 01 August 2019 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 03 October 2017 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 01 August 2019 | Active |
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Secretary | 10 February 2006 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 05 May 2000 | Active |
1 Hazel Grove, Winchester, SO22 4PQ | Secretary | 07 October 2003 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 16 February 2000 | Active |
61, Vineyard Hill Road, London, SW19 7JL | Director | 28 March 2006 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 16 February 2000 | Active |
B & Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 23 August 2011 | Active |
Laracor, Tile Barn Lane, Brockenhurst, SO42 7UE | Director | 28 March 2006 | Active |
Cedar House, Coombe Lane Sunninghill, Ascot, SL5 7AT | Director | 11 September 2001 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 03 October 2017 | Active |
Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, SO21 3XA | Director | 01 March 2004 | Active |
B & Q House, Chestnut Avenue, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 21 September 2009 | Active |
Brambledene, 231 Winchester Road, Chandlers Ford, SO53 2DX | Director | 08 May 2000 | Active |
17 Swanage Road, Lee On The Solent, PO13 9JW | Director | 27 September 2005 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 08 February 2016 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 10 September 2012 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 03 May 2017 | Active |
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 28 March 2006 | Active |
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 28 March 2006 | Active |
Lake Farm House, Allington Lane, Fair Oak, SO50 7DD | Director | 27 September 2005 | Active |
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 22 April 2009 | Active |
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 21 September 2009 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 06 October 2014 | Active |
45 Old Deer Park Gardens, Richmond, TW9 2TN | Director | 23 February 2001 | Active |
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE | Director | 22 April 2014 | Active |
Old Basing House, The Street, Old Basing, RG24 7DA | Director | 08 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Appoint person secretary company with name date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.