BCM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BCM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005995

Incorporation date

22/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon03/04/2026
Replacement Filing of Confirmation Statement dated 2016-11-12
dot icon10/02/2026
Change of details for Mr Andrew Paul Alexander Spragg as a person with significant control on 2025-11-01
dot icon27/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon24/12/2025
Director's details changed for Mr Andrew Paul Alexander Spragg on 2006-11-22
dot icon04/12/2025
Change of details for Mr Patrick James Joyce as a person with significant control on 2025-11-01
dot icon04/12/2025
Change of details for Mr Andrew Paul Alexander Spragg as a person with significant control on 2025-11-01
dot icon03/12/2025
Change of details for Mr Andrew Spragg as a person with significant control on 2025-11-01
dot icon03/12/2025
Change of details for Mr Patrick Joyce as a person with significant control on 2025-11-01
dot icon03/12/2025
Secretary's details changed for Mr Patrick Joyce on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Patrick Joyce on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Andrew Spragg on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Patrick Joyce on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Andrew Spragg on 2025-11-01
dot icon24/11/2025
Change of details for Mr Michael Mcveigh as a person with significant control on 2025-11-01
dot icon24/11/2025
Director's details changed for Michael Mc Veigh on 2025-11-01
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-11-30
dot icon14/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon30/10/2019
Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-30
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/07/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 2018-07-23
dot icon08/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon08/01/2018
Change of details for Mr Andrew Spragg as a person with significant control on 2016-04-06
dot icon08/01/2018
Change of details for Mr Michael Mcveigh as a person with significant control on 2016-04-06
dot icon08/01/2018
Change of details for Mr Patrick Joyce as a person with significant control on 2016-04-06
dot icon23/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon15/12/2014
Director's details changed for Michael Mc Veigh on 2014-11-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/01/2013
Director's details changed for Michael Mc Veigh on 2012-11-01
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/02/2010
Director's details changed for Andrew Spragg on 2009-10-01
dot icon12/02/2010
Director's details changed for Patrick Joyce on 2009-10-01
dot icon12/02/2010
Director's details changed for Michael Mc Veigh on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon05/01/2009
Return made up to 22/11/08; full list of members
dot icon04/03/2008
Return made up to 22/11/07; full list of members
dot icon04/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon22/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.18K
-
0.00
-
-
2022
0
5.11K
-
0.00
-
-
2022
0
5.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.11K £Ascended134.23 % *

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
Mcveigh, Michael
Director
22/11/2006 - Present
12
Mr Andrew Spragg
Director
22/11/2006 - Present
-
Joyce, Patrick
Director
22/11/2006 - Present
5
TMOK SERVICES LIMITED
Corporate Director
22/11/2006 - 22/11/2006
53
O'keeffe, Timothy
Secretary
22/11/2006 - 22/11/2006
40

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCM PROPERTIES LIMITED

BCM PROPERTIES LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCM PROPERTIES LIMITED?

toggle

BCM PROPERTIES LIMITED is currently Active. It was registered on 22/11/2006 .

Where is BCM PROPERTIES LIMITED located?

toggle

BCM PROPERTIES LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does BCM PROPERTIES LIMITED do?

toggle

BCM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BCM PROPERTIES LIMITED?

toggle

The latest filing was on 03/04/2026: Replacement Filing of Confirmation Statement dated 2016-11-12.