B.C. APARTMENTS (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

B.C. APARTMENTS (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396469

Incorporation date

27/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Dfc Property Management Ltd, 2-3 New Broadway, Worthing, West Sussex BN11 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1978)
dot icon10/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon07/04/2026
Termination of appointment of James Thomas Gareth Linn as a director on 2026-04-02
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon08/01/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-12-31
dot icon08/01/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Dfc Property Management Ltd 2-3 New Broadway Worthing West Sussex BN11 4HP on 2025-01-08
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of Sandra Norval as a director on 2022-12-03
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon10/10/2022
Termination of appointment of James Derek Carr-Hill as a director on 2022-10-10
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon30/06/2020
Termination of appointment of Peter Ballam as a secretary on 2020-04-21
dot icon30/06/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-04-21
dot icon30/06/2020
Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS to 94 Park Lane Croydon Surrey CR0 1JB on 2020-06-30
dot icon27/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon11/10/2019
Appointment of Mr. James Thomas Gareth Linn as a director on 2019-07-16
dot icon23/08/2019
Termination of appointment of Greta Paull as a director on 2019-08-23
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon23/08/2018
Appointment of Ms Sandra Norval as a director on 2018-08-22
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon14/09/2017
Termination of appointment of Frank Richard Hughes as a director on 2017-06-16
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-12 no member list
dot icon01/09/2015
Appointment of Frank Richard Hughes as a director on 2015-06-13
dot icon06/07/2015
Appointment of Mr. Michael Frank Waddup as a director on 2015-06-13
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-12 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-12 no member list
dot icon06/03/2014
Secretary's details changed for Peter Ballam on 2014-03-06
dot icon06/03/2014
Registered office address changed from 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS on 2014-03-06
dot icon12/06/2013
Appointment of Arthur Webber as a director
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-12 no member list
dot icon12/10/2012
Termination of appointment of Arthur Webber as a director
dot icon14/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-12 no member list
dot icon01/07/2011
Termination of appointment of John Mardon as a director
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-02-12 no member list
dot icon20/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-02-12 no member list
dot icon12/02/2010
Director's details changed for Arthur Webber on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr John Gale Mardon on 2010-02-12
dot icon12/02/2010
Director's details changed for Ian Charles Craig on 2010-02-12
dot icon12/02/2010
Director's details changed for James Derek Carr-Hill on 2010-02-12
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Annual return made up to 12/02/09
dot icon09/04/2009
Registered office changed on 09/04/2009 from 42 new broadway tarring road worthing w sussex BN11 4HS
dot icon27/03/2009
Registered office changed on 27/03/2009 from 42 new broadway tarring road worthing w sussex TW9 1BP
dot icon03/03/2009
Registered office changed on 03/03/2009 from countrywide property management 20-22 gloucester place brighton east sussex BN1 4AA
dot icon03/03/2009
Secretary appointed peter ballam
dot icon04/11/2008
Appointment terminated secretary roger eastwood
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Resolutions
dot icon12/03/2008
Director appointed ian charles craig
dot icon15/02/2008
Annual return made up to 12/02/08
dot icon06/12/2007
Registered office changed on 06/12/07 from: flat 9 knightsbridge house marine parade worthing west sussex BN11 3PP
dot icon27/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 12/02/07
dot icon02/04/2007
Secretary's particulars changed
dot icon02/04/2007
Location of register of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: beam ends main street apethorpe peterborough northamptonshire PE8 5DL
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2006
Annual return made up to 12/02/06
dot icon25/01/2006
Director resigned
dot icon21/06/2005
Director resigned
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/02/2005
Annual return made up to 12/02/05
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon02/03/2004
Annual return made up to 12/02/04
dot icon19/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/03/2003
Annual return made up to 12/02/03
dot icon04/10/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/03/2002
Annual return made up to 12/02/02
dot icon09/08/2001
Secretary's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Annual return made up to 12/02/01
dot icon05/12/2000
New director appointed
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Director resigned
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon24/02/2000
Annual return made up to 12/02/00
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Annual return made up to 12/02/99
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Annual return made up to 12/02/98
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Annual return made up to 12/02/97
dot icon22/04/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
Annual return made up to 18/02/96
dot icon25/10/1995
Director resigned
dot icon10/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Annual return made up to 18/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
New director appointed
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Annual return made up to 26/02/94
dot icon24/02/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Director resigned;new director appointed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Annual return made up to 26/02/93
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Annual return made up to 09/03/92
dot icon27/03/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Annual return made up to 09/03/91
dot icon14/05/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Annual return made up to 29/03/90
dot icon04/07/1989
Registered office changed on 04/07/89 from: 24 grafton road worthing sussex BN11 1QS
dot icon12/04/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Annual return made up to 25/03/89
dot icon17/06/1988
New director appointed
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Annual return made up to 19/03/88
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon22/05/1987
Full accounts made up to 1986-12-31
dot icon22/05/1987
21/03/87 nsc
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Annual return made up to 22/03/86
dot icon21/03/1979
Memorandum and Articles of Association
dot icon27/10/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/04/2020 - 31/12/2024
2825
Craig, Ian Charles
Director
08/03/2008 - Present
4
Waddup, Michael Frank
Director
13/06/2015 - Present
1
Norval, Sandra
Director
22/08/2018 - 03/12/2022
-
Linn, James Thomas Gareth, Mr.
Director
16/07/2019 - 02/04/2026
-

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.C. APARTMENTS (WORTHING) LIMITED

B.C. APARTMENTS (WORTHING) LIMITED is an(a) Active company incorporated on 27/10/1978 with the registered office located at Dfc Property Management Ltd, 2-3 New Broadway, Worthing, West Sussex BN11 4HP. 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.C. APARTMENTS (WORTHING) LIMITED?

toggle

B.C. APARTMENTS (WORTHING) LIMITED is currently Active. It was registered on 27/10/1978 .

Where is B.C. APARTMENTS (WORTHING) LIMITED located?

toggle

B.C. APARTMENTS (WORTHING) LIMITED is registered at Dfc Property Management Ltd, 2-3 New Broadway, Worthing, West Sussex BN11 4HP.

What does B.C. APARTMENTS (WORTHING) LIMITED do?

toggle

B.C. APARTMENTS (WORTHING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B.C. APARTMENTS (WORTHING) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-26 with no updates.