UKBizDB.co.uk

BTB & SONS (PROPERTY) LTD

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

This company is commonly known as Btb & Sons (property) Ltd. The company was founded 10 years ago and was given the registration number 08934876. The firm's registered office is in KING'S LYNN. You can find them at 11 King Street, , King's Lynn, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BTB & SONS (PROPERTY) LTD
Company Number:08934876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2014
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
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 King Street, King's Lynn, Norfolk, PE30 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Mountbatten Road, Dersingham, King's Lynn, England, PE31 6YE

Director25 October 2023Active
10, Mountbatten Road, Dersingham, King's Lynn, England, PE31 6YE

Director18 June 2014Active
Arc Car Wash, Cromwell Road, Wisbech, England, PE14 0SF

Director12 March 2014Active
21 The Russets, Upwell, Wisbech, United Kingdom, PE14 9AQ

Director22 April 2014Active

People with Significant Control

G H Glass Limited
Notified on:03 August 2023
Status:Active
Country of residence:United Kingdom
Address:22 Church Street, Holbeach, Spalding, United Kingdom, PE12 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Thomas Burman
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:England
Address:10, Mountbatten Road, King's Lynn, England, PE31 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-01-12Address

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

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.