B PROP 2 LTD

Register to unlock more data on OkredoRegister

B PROP 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11689696

Incorporation date

21/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville PO7 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2018)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Certificate of change of name
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Appointment of Mr Russell Evans as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Paul Lucas Owen as a director on 2024-10-03
dot icon03/10/2024
Cessation of Beauford Management 4 Ltd as a person with significant control on 2024-09-03
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon03/10/2024
Notification of Russell Evans as a person with significant control on 2024-10-03
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon05/08/2024
Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 2024-08-05
dot icon30/07/2024
Cessation of Paul Lucas Owen as a person with significant control on 2024-07-25
dot icon30/07/2024
Notification of Beauford Management 4 Ltd as a person with significant control on 2024-07-25
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon30/05/2024
Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 2024-05-30
dot icon24/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon17/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2023
Appointment of Mr Paul Lucas Owen as a director on 2023-07-18
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon21/07/2023
Notification of Paul Owen as a person with significant control on 2023-07-18
dot icon21/07/2023
Termination of appointment of Marie Oneill as a secretary on 2023-07-21
dot icon21/07/2023
Termination of appointment of Marie Louise Oneill as a director on 2023-07-21
dot icon21/07/2023
Cessation of Marie Louise Oneill as a person with significant control on 2023-07-21
dot icon04/05/2023
Registered office address changed from Rutland House 148 Edmund St Birmingham West Midlands B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 2023-05-04
dot icon27/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon27/01/2023
Satisfaction of charge 116896960001 in full
dot icon27/01/2023
Satisfaction of charge 116896960002 in full
dot icon22/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2022
Compulsory strike-off action has been discontinued
dot icon11/08/2022
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon07/07/2021
Registration of charge 116896960003, created on 2021-07-02
dot icon07/07/2021
Registration of charge 116896960004, created on 2021-07-02
dot icon01/04/2021
Total exemption full accounts made up to 2019-11-30
dot icon21/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon02/10/2019
Registration of charge 116896960001, created on 2019-09-27
dot icon02/10/2019
Registration of charge 116896960002, created on 2019-09-27
dot icon21/11/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,176.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.41K
-
0.00
1.18K
-
2021
1
32.41K
-
0.00
1.18K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

32.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oneill, Marie Louise
Director
21/11/2018 - 21/07/2023
65
Owen, Paul Lucas
Director
18/07/2023 - 03/10/2024
16
Evans, Russell
Director
03/10/2024 - Present
14
Oneill, Marie
Secretary
21/11/2018 - 21/07/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B PROP 2 LTD

B PROP 2 LTD is an(a) Active company incorporated on 21/11/2018 with the registered office located at C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville PO7 7SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B PROP 2 LTD?

toggle

B PROP 2 LTD is currently Active. It was registered on 21/11/2018 .

Where is B PROP 2 LTD located?

toggle

B PROP 2 LTD is registered at C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville PO7 7SG.

What does B PROP 2 LTD do?

toggle

B PROP 2 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does B PROP 2 LTD have?

toggle

B PROP 2 LTD had 1 employees in 2021.

What is the latest filing for B PROP 2 LTD?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.