B. & S. PROPERTIES (LEWISHAM) LIMITED

Register to unlock more data on OkredoRegister

B. & S. PROPERTIES (LEWISHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00599202

Incorporation date

20/02/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/02/2026
Registration of charge 005992020001, created on 2026-02-25
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon06/11/2025
Appointment of Mr Stephen Wright as a secretary on 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon03/04/2020
Termination of appointment of Alma Edna Morten as a director on 2020-02-20
dot icon03/04/2020
Termination of appointment of Alma Edna Morten as a secretary on 2020-02-20
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-24
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon29/07/2016
Director's details changed for Michael Wright on 2016-07-29
dot icon29/07/2016
Director's details changed for Michael Wright on 2016-07-29
dot icon29/07/2016
Director's details changed for Alan Milburn Wright on 2016-07-29
dot icon29/07/2016
Director's details changed for Alma Edna Morten on 2016-07-29
dot icon29/07/2016
Secretary's details changed for Alma Edna Morten on 2016-07-29
dot icon04/07/2016
Secretary's details changed for Alma Edna Morten on 2016-07-01
dot icon04/07/2016
Director's details changed for Alma Edna Morten on 2016-07-01
dot icon04/07/2016
Particulars of variation of rights attached to shares
dot icon04/07/2016
Change of share class name or designation
dot icon01/07/2016
Resolutions
dot icon20/04/2016
Director's details changed for Alma Edna Morten on 2016-01-01
dot icon19/04/2016
Secretary's details changed for Alma Edna Morten on 2016-01-01
dot icon07/04/2016
Secretary's details changed for Alma Edna Morten on 2016-01-01
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon27/04/2015
Director's details changed for Michael Wright on 2015-04-24
dot icon27/04/2015
Director's details changed for Alan Milburn Wright on 2015-04-24
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon31/03/2014
Director's details changed for Michael Morten on 2014-03-17
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Alma Edna Morten on 2013-12-18
dot icon06/01/2014
Director's details changed for Alma Edna Morten on 2013-12-18
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/12/2012
Appointment of Alan Milburn Wright as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-24
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-24
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-24
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon09/04/2008
Return made up to 27/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon06/07/2007
Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon14/06/2007
Return made up to 27/03/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-24
dot icon19/06/2006
Return made up to 27/03/06; full list of members
dot icon06/06/2006
Director resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-24
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon19/10/2004
Director's particulars changed
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-24
dot icon30/03/2004
Return made up to 27/03/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-24
dot icon31/03/2003
Total exemption small company accounts made up to 2002-03-24
dot icon31/03/2003
Return made up to 27/03/03; full list of members
dot icon16/06/2002
Return made up to 27/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon30/03/2001
Return made up to 27/03/01; no change of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-24
dot icon20/04/2000
Return made up to 27/03/00; full list of members
dot icon20/04/2000
Registered office changed on 20/04/00 from: first floor treasure house 19 21 hatton garden london EC1N 8BA
dot icon29/12/1999
Accounts for a small company made up to 1999-03-24
dot icon20/05/1999
Return made up to 27/03/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-24
dot icon11/04/1998
Return made up to 27/03/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-24
dot icon02/01/1998
Auditor's resignation
dot icon23/05/1997
Return made up to 27/03/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-24
dot icon13/05/1996
Return made up to 27/03/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-24
dot icon18/04/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-24
dot icon12/04/1994
Return made up to 27/03/94; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-03-24
dot icon04/04/1993
Return made up to 27/03/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-24
dot icon08/01/1993
Return made up to 27/03/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1991-03-24
dot icon24/07/1991
Return made up to 28/02/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-24
dot icon20/04/1990
Accounts for a small company made up to 1989-03-24
dot icon20/04/1990
Return made up to 27/03/90; full list of members
dot icon18/08/1989
Accounts for a small company made up to 1988-03-31
dot icon18/08/1989
Return made up to 14/08/89; full list of members
dot icon30/03/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon12/09/1988
Return made up to 19/08/88; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1987-03-31
dot icon25/03/1987
Return made up to 18/03/87; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.19M
-
0.00
279.40K
-
2022
2
2.18M
-
0.00
290.36K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Alan Milburn
Director
15/10/2012 - Present
2
Wright, Stephen
Secretary
31/10/2025 - Present
-

Persons with Significant Control

3
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. & S. PROPERTIES (LEWISHAM) LIMITED

B. & S. PROPERTIES (LEWISHAM) LIMITED is an(a) Active company incorporated on 20/02/1958 with the registered office located at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 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. & S. PROPERTIES (LEWISHAM) LIMITED?

toggle

B. & S. PROPERTIES (LEWISHAM) LIMITED is currently Active. It was registered on 20/02/1958 .

Where is B. & S. PROPERTIES (LEWISHAM) LIMITED located?

toggle

B. & S. PROPERTIES (LEWISHAM) LIMITED is registered at C/O Rayner Essex, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does B. & S. PROPERTIES (LEWISHAM) LIMITED do?

toggle

B. & S. PROPERTIES (LEWISHAM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B. & S. PROPERTIES (LEWISHAM) LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge 005992020001, created on 2026-02-25.