Warning: file_put_contents(c/26eba3d894f825214fb33db3a307ff46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
B&s Property Group Ltd, N12 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B&S PROPERTY GROUP LTD

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

This company is commonly known as B&s Property Group Ltd. The company was founded 4 years ago and was given the registration number 12528782. The firm's registered office is in FINCHLEY. You can find them at Woodberry House, 2 Woodberry Grove, Finchley, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:B&S PROPERTY GROUP LTD
Company Number:12528782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2020
End of financial year:31 March 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
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, 128 City Road, London, England, EC1V 2NX

Director08 December 2023Active
128, City Road, London, United Kingdom, EC1V 2NX

Director04 December 2021Active
72, Grayston House, 1 Ottley Drive, London, England, SE3 9FP

Director20 March 2020Active
72, Grayston House, 1 Ottley Drive, London, England, SE3 9FP

Director20 March 2020Active

People with Significant Control

Ms Bridget Gwasera
Notified on:11 December 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Herbert Michael Sheehan
Notified on:04 December 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Bridget Gwasera
Notified on:20 March 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Arouna
Notified on:20 March 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:72, Grayston House, 1 Ottley Drive, London, England, SE3 9FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Persons with significant control

Second filing change details of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.