B&Q PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

B&Q PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885270

Incorporation date

29/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon04/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon04/08/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/10/2024
Full accounts made up to 2024-01-31
dot icon30/07/2024
Termination of appointment of Mark Antony Jacobs as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Paul Grahame Crisp as a director on 2024-07-01
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/11/2023
Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
dot icon15/11/2023
Full accounts made up to 2023-01-31
dot icon30/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon18/04/2023
Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13
dot icon04/10/2022
Full accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/12/2021
Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
dot icon02/11/2021
Full accounts made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/12/2020
Full accounts made up to 2020-01-31
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon04/11/2019
Full accounts made up to 2019-01-31
dot icon29/08/2019
Appointment of Mr Geoffrey James Bryant as a director on 2019-08-01
dot icon28/08/2019
Appointment of Mr Mark Antony Jacobs as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon30/04/2019
Appointment of Mrs Rachel Susan Clarke as a secretary on 2019-04-01
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon18/10/2018
Termination of appointment of Helena Joan Feltham as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Graham Robert Bell as a director on 2018-10-01
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon30/01/2018
Termination of appointment of Grahame Reginald Smith as a director on 2018-01-23
dot icon14/11/2017
Full accounts made up to 2017-01-31
dot icon09/10/2017
Appointment of Mrs Helena Joan Feltham as a director on 2017-10-03
dot icon09/10/2017
Appointment of Mr Paul Grahame Crisp as a director on 2017-10-03
dot icon06/10/2017
Termination of appointment of Sally Jane Clifton as a secretary on 2017-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon19/06/2017
Termination of appointment of Damian Garry Mcgloughlin as a director on 2017-06-14
dot icon24/05/2017
Appointment of Damian Garry Mcgloughlin as a director on 2017-05-03
dot icon24/05/2017
Termination of appointment of Michael Lindhart Loeve as a director on 2017-05-03
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon08/06/2016
Termination of appointment of Alistair David Sinclair Watters as a director on 2016-05-27
dot icon09/02/2016
Appointment of Mr Michael Lindhart Loeve as a director on 2016-02-08
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon12/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon11/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-02-01
dot icon24/10/2014
Appointment of Mr Grahame Reginald Smith as a director on 2014-10-06
dot icon01/05/2014
Termination of appointment of Robert Brown as a director
dot icon23/04/2014
Appointment of Mr Alistair David Sinclair Watters as a director
dot icon20/01/2014
Termination of appointment of Peter Grant as a director
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/12/2013
Termination of appointment of William Phillips as a director
dot icon29/10/2013
Full accounts made up to 2013-02-02
dot icon04/03/2013
Director's details changed for William Martyn Phillips on 2013-03-04
dot icon20/12/2012
Director's details changed for William Martyn Phillips on 2012-12-17
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Christian Mazauric on 2012-12-01
dot icon29/11/2012
Director's details changed for Mr Christian Mazauric on 2012-11-29
dot icon29/10/2012
Full accounts made up to 2012-01-28
dot icon11/09/2012
Appointment of Christian Mazauric as a director
dot icon10/09/2012
Termination of appointment of James Skelton as a director
dot icon03/09/2012
Termination of appointment of Iain Small as a director
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-01-29
dot icon13/09/2011
Appointment of Robert Vincent Brown as a director
dot icon12/09/2011
Termination of appointment of Graham Orton as a director
dot icon26/08/2011
Director's details changed for Mr Peter James Stephen Grant on 2011-08-01
dot icon11/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on 2011-08-11
dot icon11/08/2011
Director's details changed for Mr Iain Small on 2011-08-01
dot icon11/08/2011
Director's details changed for William Martyn Phillips on 2011-08-01
dot icon11/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon11/08/2011
Director's details changed for Graham Edward Orton on 2011-08-01
dot icon17/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/11/2010
Secretary's details changed for Sally Jane Clifton on 2010-10-19
dot icon05/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon05/11/2010
Director's details changed for William Martyn Phillips on 2010-10-19
dot icon07/10/2010
Full accounts made up to 2010-01-30
dot icon15/01/2010
Auditor's resignation
dot icon09/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/01/2010
Miscellaneous
dot icon17/11/2009
Appointment of Peter Grant as a director
dot icon13/11/2009
Appointment of Iain Small as a director
dot icon10/11/2009
Full accounts made up to 2009-01-31
dot icon04/11/2009
Termination of appointment of David Childs as a director
dot icon11/05/2009
Appointment terminated director terence hartwell
dot icon12/03/2009
Return made up to 05/12/08; full list of members
dot icon18/12/2008
Director appointed james alan skelton
dot icon25/11/2008
Full accounts made up to 2008-02-02
dot icon18/09/2008
Appointment terminated director steven barrow
dot icon07/01/2008
Return made up to 07/12/07; full list of members
dot icon21/07/2007
Full accounts made up to 2007-02-03
dot icon12/01/2007
Return made up to 06/12/06; full list of members
dot icon20/10/2006
Ad 28/09/06--------- £ si 560000000@1=560000000 £ ic 22223263/582223263
dot icon20/10/2006
Nc inc already adjusted 28/09/06
dot icon20/10/2006
Memorandum and Articles of Association
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon03/10/2006
Director resigned
dot icon20/07/2006
Memorandum and Articles of Association
dot icon14/07/2006
Certificate of change of name
dot icon12/07/2006
Nc inc already adjusted 21/06/06
dot icon12/07/2006
Ad 21/06/06--------- £ si 22213263@1=22213263 £ ic 10000/22223263
dot icon12/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon07/07/2006
New director appointed
dot icon09/06/2006
Memorandum and Articles of Association
dot icon09/06/2006
Ad 18/05/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/06/2006
Nc inc already adjusted 18/05/06
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon21/03/2006
Secretary resigned;director resigned
dot icon21/03/2006
New secretary appointed
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon18/11/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon24/03/2005
Accounts for a dormant company made up to 2005-01-29
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon11/10/2004
Director's particulars changed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon24/12/2003
Return made up to 29/11/03; full list of members
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon26/08/2003
Accounts for a dormant company made up to 2003-02-01
dot icon19/12/2002
Return made up to 29/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-02-02
dot icon27/12/2001
Return made up to 29/11/01; full list of members
dot icon01/10/2001
New director appointed
dot icon24/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon28/02/2001
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon20/12/2000
Return made up to 29/11/00; full list of members
dot icon11/05/2000
Registered office changed on 11/05/00 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon17/04/2000
Certificate of change of name
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
29/02/2004 - 23/10/2005
101
BONDLAW SECRETARIES LIMITED
Nominee Secretary
28/11/1999 - 07/05/2000
253
Childs, David Michael
Director
27/03/2006 - 15/10/2009
25
Brown, Robert Vincent
Director
22/08/2011 - 29/04/2014
14
Cutt, Michael Caslake
Director
10/09/2001 - 29/09/2005
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&Q PROPERTIES LIMITED

B&Q PROPERTIES LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&Q PROPERTIES LIMITED?

toggle

B&Q PROPERTIES LIMITED is currently Active. It was registered on 29/11/1999 .

Where is B&Q PROPERTIES LIMITED located?

toggle

B&Q PROPERTIES LIMITED is registered at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does B&Q PROPERTIES LIMITED do?

toggle

B&Q PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B&Q PROPERTIES LIMITED?

toggle

The latest filing was on 04/08/2025: Consolidated accounts of parent company for subsidiary company period ending 31/01/25.