UKBizDB.co.uk

B.S.R. PROPERTY LIMITED

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

This company is commonly known as B.s.r. Property Limited. The company was founded 18 years ago and was given the registration number 05689062. The firm's registered office is in LONDON. You can find them at Blake Tower Floor Lg 12, Barbican, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:B.S.R. PROPERTY LIMITED
Company Number:05689062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Blake Tower Floor Lg 12, Barbican, London, United Kingdom, EC2Y 8BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckworth Lodge Living Accomadation, Buckworth Road, Alconbury Weston, Huntingdon, England, PE28 4JX

Secretary12 February 2017Active
Ashley House Conquest Drove, Farcet, Peterborough, PE7 3DH

Secretary26 January 2006Active
Buckworth Lodge Stud, Buckworth Road, Alconbury Weston, Huntingdon, United Kingdom, PE28 4JX

Director04 November 2010Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary26 January 2006Active
Buckworth Lodge, Buckworth Road, Alconbury Weston, Huntingdon, England, PE28 4JX

Director06 August 2018Active
Buckworth Lodge, Buckworth Road, Alconbury Weston, Huntingdon, England, PE28 4JX

Director04 November 2019Active
Ashley House, Conquest Drove, Farcet, Peterborough, United Kingdom, PE7 3DH

Director01 November 2007Active
Ashley Lodge, Conquest Drove, Farcet Peterborough, PE7 3DH

Director26 January 2006Active
Ashley House Conquest Drove, Farcet, Peterborough, PE7 3DH

Director31 October 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director26 January 2006Active

People with Significant Control

Mrs Lorraine Rudd
Notified on:26 January 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Buckworth Lodge Stud, Buckworth Road, Huntingdon, United Kingdom, PE28 4JX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Address

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

Download
2019-05-14Address

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

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Accounts

Accounts amended with accounts type micro entity.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.