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.
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 | : |
|
Registered Address | : | Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbrook House, Brook Street, Bishops Waltham, United Kingdom, SO32 1AX | Director | 04 August 2017 | Active |
Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX | Director | 18 March 2015 | Active |
Kelsi 4 Windsor Gate, Eastleigh, SO50 4PU | Secretary | 07 March 1994 | Active |
Southbrook House, Brook Street, Bishops Waltham, SO32 1AX | Secretary | - | Active |
Kelsi 4 Windsor Gate, Eastleigh, SO50 4PU | Director | 15 February 1999 | Active |
Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AX | Director | 22 July 2011 | Active |
Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AX | Director | 22 July 2011 | Active |
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 | Director | 03 March 2010 | Active |
70, High Street, Fareham, England, PO16 7BB | Director | 03 March 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.