UKBizDB.co.uk

BUSINESS 2 BUSINESS PROPERTY LTD

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

This company is commonly known as Business 2 Business Property Ltd. The company was founded 7 years ago and was given the registration number 10290777. The firm's registered office is in SOUTH EMSELL. You can find them at Business 2 Business Propety Ltd Vox Box 15, 137 Barnsley Road, South Emsell, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS 2 BUSINESS PROPERTY LTD
Company Number:10290777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Business 2 Business Propety Ltd Vox Box 15, 137 Barnsley Road, South Emsell, South Yorkshire, England, WF9 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Lake Bank, Littleborough, United Kingdom, OL15 0DQ

Director02 March 2020Active
Vox 20, 1.20 Park House, Bristol Road South, Birmingham, United Kingdom, B45 9AH

Director15 December 2017Active
Vox 20 Office 120, Park House, Bristol Road South, Birmingham, United Kingdom, B45 9AH

Director15 December 2017Active
Vox 20 Office 120, Park House, Bristol Road South, Birmingham, United Kingdom, B45 9AH

Director15 December 2017Active
Office 16 Unity Works, Westgate, Wakefield, England, WF1 2EP

Director21 July 2016Active

People with Significant Control

Mr Rosloline Jiusappe Granata
Notified on:04 March 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:27, Lake Bank, Littleborough, United Kingdom, OL15 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Klaak Ltd
Notified on:16 January 2020
Status:Active
Country of residence:United Kingdom
Address:Pbs Vox Box 11, 186a Pontefract Road, Barnsley, United Kingdom, S72 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Kay Gascoyne
Notified on:05 March 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Vox 29, 1.20 Park House, Birmingham, United Kingdom, B45 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Spencer
Notified on:21 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Office 16 Unity Works, Westgate, Wakefield, England, WF1 2EP
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Address

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

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Address

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

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Resolution

Resolution.

Download
2019-03-15Address

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

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-16Address

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

Download

Copyright © 2024. All rights reserved.