B & S PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

B & S PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054046

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Park Street, London, Mayfair W1K 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon17/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/03/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon14/09/2018
Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street London Mayfair W1K 2HZ on 2018-09-14
dot icon14/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Cessation of Bharat Kumar Hirji Thakrar as a person with significant control on 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/09/2016
Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 2016-05-01
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-02-24
dot icon01/03/2012
Director's details changed for Mr Hardip Singh on 2012-02-24
dot icon01/03/2012
Termination of appointment of Shailly Gandesha Chandok as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Miss Shailly Gandesha on 2010-02-16
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Ad 02/03/09\gbp si 1@1=1\gbp ic 99/100\
dot icon09/04/2009
Return made up to 24/02/09; full list of members
dot icon09/04/2009
Location of register of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Appointment terminated director shivam popat
dot icon11/03/2008
Return made up to 24/02/08; full list of members
dot icon11/03/2008
Location of register of members
dot icon29/02/2008
Director's change of particulars / shivam popat / 18/01/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/03/2007
Return made up to 24/02/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon05/04/2006
Return made up to 24/02/06; full list of members
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Registered office changed on 05/04/06 from: 11 upper grosvenor street mayfair london W1K 2NB
dot icon20/03/2006
New director appointed
dot icon28/02/2006
Ad 13/02/06--------- £ si 98@1=98 £ ic 1/99
dot icon28/02/2006
Registered office changed on 28/02/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon16/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/06/2005
Return made up to 24/02/05; full list of members
dot icon09/03/2004
Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon24/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.83K
-
0.00
10.27K
-
2022
0
37.92K
-
0.00
15.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popat, Shivam Dilip
Director
16/02/2006 - 11/02/2008
64
Thakrar, Bharat Kumar Hirji
Director
13/02/2006 - 01/05/2016
155
Singh, Hardip
Director
24/02/2004 - Present
65
BTC (SECRETARIES) LIMITED
Nominee Secretary
24/02/2004 - 24/02/2004
1510
BTC (DIRECTORS) LTD
Nominee Director
24/02/2004 - 24/02/2004
1496

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S PROPERTIES (LONDON) LIMITED

B & S PROPERTIES (LONDON) LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at 18 Park Street, London, Mayfair W1K 2HZ. There is currently 1 active director 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 (LONDON) LIMITED?

toggle

B & S PROPERTIES (LONDON) LIMITED is currently Active. It was registered on 24/02/2004 .

Where is B & S PROPERTIES (LONDON) LIMITED located?

toggle

B & S PROPERTIES (LONDON) LIMITED is registered at 18 Park Street, London, Mayfair W1K 2HZ.

What does B & S PROPERTIES (LONDON) LIMITED do?

toggle

B & S PROPERTIES (LONDON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-14 with no updates.