BCL PROPERTY MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

BCL PROPERTY MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08409760

Incorporation date

19/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Southern Palms, Kings Parade, Bognor Regis PO21 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon04/12/2025
Notification of Elisabeth Blanche Marie Antoinette Featherstone as a person with significant control on 2025-10-06
dot icon04/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon06/11/2025
Cessation of Pauline Hunter as a person with significant control on 2025-10-06
dot icon06/11/2025
Termination of appointment of Pauline Hunter as a director on 2025-10-06
dot icon06/11/2025
Appointment of Mrs Elizabeth Blanche Marie Antoinette Featherstone as a director on 2025-10-06
dot icon06/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Notification of Anthony Colwyn-Thomas as a person with significant control on 2024-11-26
dot icon27/11/2024
Cessation of Richard Hilder as a person with significant control on 2024-11-27
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/11/2024
Termination of appointment of Richard Hilder as a secretary on 2024-11-27
dot icon26/11/2024
Appointment of Mr Anthony Colwyn-Thomas as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Richard Hilder as a director on 2024-11-26
dot icon26/11/2024
Registered office address changed from Coastal View Kings Parade Bognor Regis PO21 2QR England to Southern Palms Kings Parade Bognor Regis PO21 2QR on 2024-11-26
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/08/2024
Micro company accounts made up to 2024-02-28
dot icon06/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-02-28
dot icon20/09/2022
Micro company accounts made up to 2022-02-28
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon20/09/2021
Appointment of Mr Richard Hilder as a director on 2021-09-15
dot icon15/09/2021
Notification of Richard Hilder as a person with significant control on 2021-09-15
dot icon13/09/2021
Termination of appointment of Barbara Chapman as a director on 2021-09-13
dot icon13/09/2021
Cessation of Barbara Chapman as a person with significant control on 2021-09-13
dot icon16/04/2021
Registered office address changed from Coastal View Kings Parade Bognor Regis PO21 2QR England to Coastal View Kings Parade Bognor Regis PO21 2QR on 2021-04-16
dot icon16/04/2021
Notification of Barbara Chapman as a person with significant control on 2021-04-12
dot icon16/04/2021
Notification of Pauline Hunter as a person with significant control on 2021-04-12
dot icon16/04/2021
Notification of Carol Burgess as a person with significant control on 2021-04-12
dot icon15/04/2021
Cessation of Stephen Lawrence as a person with significant control on 2021-04-12
dot icon15/04/2021
Cessation of Jane Catherine Lawrence as a person with significant control on 2021-04-12
dot icon15/04/2021
Registered office address changed from 314 Main Road Main Road Romford RM2 6PA England to Coastal View Kings Parade Bognor Regis PO21 2QR on 2021-04-15
dot icon15/04/2021
Appointment of Mr Richard Hilder as a secretary on 2021-04-12
dot icon15/04/2021
Termination of appointment of Stephen Lawrence as a secretary on 2021-04-12
dot icon15/04/2021
Termination of appointment of Jane Catherine Lawrence as a director on 2021-04-12
dot icon15/04/2021
Appointment of Mrs Barbara Chapman as a director on 2021-04-12
dot icon15/04/2021
Appointment of Mrs Pauline Hunter as a director on 2021-04-12
dot icon15/04/2021
Appointment of Mrs Carol Burgess as a director on 2021-04-12
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon15/01/2020
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to 314 Main Road Main Road Romford RM2 6PA on 2020-01-15
dot icon25/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon30/07/2015
Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2015-07-30
dot icon09/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon15/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon08/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Anthony Summers as a director
dot icon24/05/2013
Appointment of Stephen Lawrence as a secretary
dot icon20/05/2013
Appointment of Jane Lawrence as a director
dot icon20/05/2013
Termination of appointment of Wig & Pen Services Limited as a secretary
dot icon15/04/2013
Certificate of change of name
dot icon15/04/2013
Change of name notice
dot icon19/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
0
2.20K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Hunter, Pauline
Director
12/04/2021 - 06/10/2025
-
Hilder, Richard
Director
15/09/2021 - 26/11/2024
-
Burgess, Carol
Director
12/04/2021 - Present
-
Summers, Anthony John
Director
19/02/2013 - 27/02/2014
82
Colwyn-Thomas, Anthony
Director
26/11/2024 - Present
3

Persons with Significant Control

10
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 BCL PROPERTY MANAGEMENT UK LIMITED

BCL PROPERTY MANAGEMENT UK LIMITED is an(a) Active company incorporated on 19/02/2013 with the registered office located at Southern Palms, Kings Parade, Bognor Regis PO21 2QR. 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 BCL PROPERTY MANAGEMENT UK LIMITED?

toggle

BCL PROPERTY MANAGEMENT UK LIMITED is currently Active. It was registered on 19/02/2013 .

Where is BCL PROPERTY MANAGEMENT UK LIMITED located?

toggle

BCL PROPERTY MANAGEMENT UK LIMITED is registered at Southern Palms, Kings Parade, Bognor Regis PO21 2QR.

What does BCL PROPERTY MANAGEMENT UK LIMITED do?

toggle

BCL PROPERTY MANAGEMENT UK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BCL PROPERTY MANAGEMENT UK LIMITED?

toggle

The latest filing was on 04/12/2025: Notification of Elisabeth Blanche Marie Antoinette Featherstone as a person with significant control on 2025-10-06.