UKBizDB.co.uk

B.S.T.FACTORY PROPERTIES LIMITED

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

This company is commonly known as B.s.t.factory Properties Limited. The company was founded 52 years ago and was given the registration number 01051834. The firm's registered office is in SOUTHAMPTON. You can find them at Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:B.S.T.FACTORY PROPERTIES LIMITED
Company Number:01051834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbrook House, Brook Street, Bishops Waltham, United Kingdom, SO32 1AX

Director04 August 2017Active
Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX

Director18 March 2015Active
Kelsi 4 Windsor Gate, Eastleigh, SO50 4PU

Secretary07 March 1994Active
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX

Secretary-Active
Kelsi 4 Windsor Gate, Eastleigh, SO50 4PU

Director15 February 1999Active
Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AX

Director22 July 2011Active
Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AX

Director22 July 2011Active
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX

Director-Active
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX

Director-Active
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX

Director-Active
Wellesley House, 202 London Road, Waterlooville, England, PO7 7AN

Director03 March 2010Active
70, High Street, Fareham, England, PO16 7BB

Director03 March 2010Active

People with Significant Control

Mr Michael Leo Damien Cash
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Da Vinci House, Basing View, Basingstoke, England, RG21 4EQ
Nature of control:
  • Significant influence or control
Mr Glynne Christopher Benge
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Southbrook House, Brook Street, Southampton, SO32 1AX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.