BCB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BCB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730947

Incorporation date

14/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Horncastle Road, Louth LN11 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1992)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Cessation of Nicholas Peter Cudmore as a person with significant control on 2022-06-03
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon28/06/2022
Director's details changed for Mrs Anne Elizabeth Brackenbury on 2022-06-26
dot icon07/04/2022
Director's details changed for Mr Paul Brackenbury on 2022-04-07
dot icon07/04/2022
Director's details changed for Mr Paul Brackenbury on 2022-04-07
dot icon07/04/2022
Director's details changed for Mrs Anne Elizabeth Brackenbury on 2022-04-07
dot icon07/04/2022
Secretary's details changed for Mrs Anne Elizabeth Brackenbury on 2022-04-06
dot icon07/04/2022
Termination of appointment of Nicholas Peter Cudmore as a director on 2022-03-31
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Director's details changed for Mr Nicholas Peter Cudmore on 2021-11-12
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/06/2019
Change of details for Mr Paul Brackenbury as a person with significant control on 2019-06-18
dot icon18/06/2019
Change of details for Mrs Anne Elizabeth Brackenbury as a person with significant control on 2019-06-18
dot icon18/06/2019
Registered office address changed from 24 Eresbie Road Louth LN11 8YG England to 19 Horncastle Road Louth LN11 9LB on 2019-06-18
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Registered office address changed from 17 Horncastle Road Louth Lincolnshire LN11 9LB to 24 Eresbie Road Louth LN11 8YG on 2018-11-29
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Paul Brackenbury on 2014-12-31
dot icon28/07/2015
Director's details changed for Mrs Anne Elizabeth Brackenbury on 2014-12-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Director's details changed for Paul Brackenbury on 2010-06-30
dot icon28/07/2010
Director's details changed for Nicholas Peter Cudmore on 2010-06-30
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 15 chequergate louth lincolnshire LN11 0LJ
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 30/06/07; change of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Director's particulars changed
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon09/09/1999
Certificate of change of name
dot icon08/09/1999
Ad 31/08/99--------- £ si 200@1=200 £ ic 100/300
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New secretary appointed;new director appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: windyridge donington on bain louth lincolnshire LN11 9TR
dot icon06/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/07/1999
Return made up to 30/06/99; full list of members
dot icon21/07/1998
Certificate of change of name
dot icon16/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/07/1998
Return made up to 30/06/98; full list of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon08/01/1998
Return made up to 14/07/97; no change of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/01/1997
Return made up to 14/07/96; no change of members
dot icon23/02/1996
Return made up to 14/07/95; full list of members
dot icon26/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon26/10/1994
Return made up to 14/07/94; no change of members
dot icon05/10/1994
Certificate of change of name
dot icon03/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/12/1993
Return made up to 14/07/93; full list of members
dot icon20/08/1993
Resolutions
dot icon27/10/1992
Ad 05/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1992
Accounting reference date notified as 31/03
dot icon07/10/1992
Memorandum and Articles of Association
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Registered office changed on 01/10/92 from: 2 baches street london N1 6UB
dot icon24/09/1992
Certificate of change of name
dot icon14/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
30/06/2026
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)
2022
3
57.41K
-
0.00
13.51K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Brackenbury
Director
26/08/1999 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1992 - 24/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/07/1992 - 24/08/1992
43699
Hobson, Peter Henry
Director
24/08/1992 - 26/08/1999
17
Mrs Anne Elizabeth Brackenbury
Director
26/08/1999 - Present
6

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+
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 BCB PROPERTIES LIMITED

BCB PROPERTIES LIMITED is an(a) Active company incorporated on 14/07/1992 with the registered office located at 19 Horncastle Road, Louth LN11 9LB. 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 BCB PROPERTIES LIMITED?

toggle

BCB PROPERTIES LIMITED is currently Active. It was registered on 14/07/1992 .

Where is BCB PROPERTIES LIMITED located?

toggle

BCB PROPERTIES LIMITED is registered at 19 Horncastle Road, Louth LN11 9LB.

What does BCB PROPERTIES LIMITED do?

toggle

BCB PROPERTIES 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 BCB PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.