B S PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B S PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843000

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/05/2022
Change of details for Johnson Naylor Design Limited as a person with significant control on 2022-05-26
dot icon27/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-27
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon13/05/2021
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2020-06-24
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon01/10/2020
Director's details changed for Mrs Fiona Mary Naylor on 2020-09-30
dot icon01/10/2020
Director's details changed for Mr Brian Stuart Johnson on 2020-09-30
dot icon01/10/2020
Change of details for Johnson Naylor Design Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Registered office address changed from New Derwnt House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 2020-09-30
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon03/10/2017
Director's details changed for Ms Fiona Mary Naylor on 2017-02-14
dot icon03/10/2017
Director's details changed for Mr Brian Stuart Johnson on 2017-02-14
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2015
Registration of charge 038430000004, created on 2015-05-15
dot icon15/04/2015
Registration of charge 038430000003, created on 2015-04-10
dot icon27/03/2015
Satisfaction of charge 1 in full
dot icon27/03/2015
Satisfaction of charge 2 in full
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/10/2014
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwnt House 69-73 Theobalds Road London WC1X 8TA on 2014-10-31
dot icon31/10/2014
Appointment of Lee Associates (Secretaries) Limited as a secretary on 2014-10-09
dot icon31/10/2014
Appointment of Miss Fiona May Naylor as a director on 2014-10-09
dot icon31/10/2014
Appointment of Mr Brian Stuart Johnson as a director on 2014-10-09
dot icon31/10/2014
Termination of appointment of Mark David Solon as a director on 2014-10-09
dot icon31/10/2014
Termination of appointment of Ian Raymond La Touche Beaumont as a director on 2014-10-09
dot icon31/10/2014
Termination of appointment of Ian Raymond La Touche Beaumont as a secretary on 2014-10-09
dot icon31/10/2014
Termination of appointment of Catherine Grace La Touche Beaumont as a director on 2014-10-09
dot icon23/10/2014
Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2014-10-23
dot icon20/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon25/11/2009
Director's details changed for Dr Ian Raymond La Touche Beaumont on 2009-10-24
dot icon25/11/2009
Director's details changed for Mr Mark David Solon on 2009-10-24
dot icon25/11/2009
Director's details changed for Catherine Grace La Touche Beaumont on 2009-10-24
dot icon07/09/2009
Director's change of particulars / catherine bond / 07/09/2009
dot icon23/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/12/2008
Return made up to 24/10/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
Return made up to 24/10/07; no change of members
dot icon30/10/2007
Registered office changed on 30/10/07 from: 82 st john street london EC1M 4JN
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 16/09/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/10/2005
Return made up to 16/09/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/10/2004
Return made up to 16/09/04; full list of members
dot icon09/09/2004
Return made up to 16/09/03; full list of members
dot icon07/09/2004
Director's particulars changed
dot icon07/09/2004
Secretary's particulars changed;director's particulars changed
dot icon19/08/2004
Director's particulars changed
dot icon05/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/03/2004
Resolutions
dot icon19/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/05/2003
Resolutions
dot icon30/09/2002
Return made up to 16/09/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/05/2002
Registered office changed on 16/05/02 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY
dot icon13/11/2001
Return made up to 16/09/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon04/06/2001
Accounts for a small company made up to 2000-08-31
dot icon22/05/2001
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon13/03/2001
Certificate of change of name
dot icon20/10/2000
Ad 16/09/99--------- £ si 1@1
dot icon09/10/2000
Return made up to 16/09/00; full list of members
dot icon12/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon16/09/1999
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
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.15K
-
0.00
37.43K
-
2022
0
146.12K
-
0.00
14.82K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/09/1999 - 16/09/1999
36021
Johnson, Brian Stuart
Director
09/10/2014 - Present
6
Beaumont, Ian Raymond La Touche, Dr
Director
16/09/1999 - 09/10/2014
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/09/1999 - 16/09/1999
38039
Beaumont, Catherine Grace La Touche
Director
16/09/1999 - 09/10/2014
-

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 S PROPERTY INVESTMENTS LIMITED

B S PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 PROPERTY INVESTMENTS LIMITED?

toggle

B S PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is B S PROPERTY INVESTMENTS LIMITED located?

toggle

B S PROPERTY INVESTMENTS LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does B S PROPERTY INVESTMENTS LIMITED do?

toggle

B S PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B S PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.