BCU PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BCU PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776316

Incorporation date

23/12/1992

Size

Full

Contacts

Registered address

Registered address

Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon23/01/2026
Full accounts made up to 2025-07-31
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon17/06/2025
Termination of appointment of John Steven Plumridge as a director on 2025-05-23
dot icon17/02/2025
Registered office address changed from Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU to Birmingham City University Curzon Building 4 Cardigan Street Birmingham B4 7BD on 2025-02-17
dot icon02/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon15/02/2024
Full accounts made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon11/12/2023
Termination of appointment of Karen Stephenson as a secretary on 2023-12-05
dot icon11/12/2023
Appointment of Mr Thabiso Dube as a secretary on 2023-12-05
dot icon11/12/2023
Termination of appointment of Stephen John Rimell as a director on 2023-11-30
dot icon11/12/2023
Appointment of Mr Jagrup Dhugga as a director on 2023-12-05
dot icon11/12/2023
Appointment of Ms Karen Michelle Stephenson as a director on 2023-12-05
dot icon10/02/2023
Full accounts made up to 2022-07-31
dot icon04/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon14/01/2022
Full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon24/06/2021
Termination of appointment of Michael Joseph Kelly as a director on 2021-05-31
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon27/11/2020
Appointment of Mr Stephen John Rimell as a director on 2020-11-26
dot icon27/11/2020
Termination of appointment of Karen Michelle Stephenson as a director on 2020-11-26
dot icon24/03/2020
Full accounts made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon06/12/2019
Appointment of Miss Karen Michelle Stephenson as a director on 2019-11-27
dot icon11/11/2019
Termination of appointment of David Roy Wilkin as a director on 2019-10-31
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon09/04/2018
Full accounts made up to 2017-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon03/01/2017
Termination of appointment of Graham Rhodes as a director on 2016-12-19
dot icon24/11/2016
Appointment of Mr John Steven Plumridge as a director on 2016-11-14
dot icon08/11/2016
Appointment of Mr David Roy Wilkin as a director on 2016-11-01
dot icon16/06/2016
Termination of appointment of a secretary
dot icon15/06/2016
Termination of appointment of Richard Charles Spilsbury as a director on 2016-06-03
dot icon15/06/2016
Appointment of Ms Karen Stephenson as a secretary on 2016-06-06
dot icon15/06/2016
Termination of appointment of Christine Margaret Abbott as a secretary on 2016-06-06
dot icon14/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-07-31
dot icon26/04/2015
Full accounts made up to 2014-07-31
dot icon01/04/2015
Statement by Directors
dot icon01/04/2015
Statement of capital on 2015-04-01
dot icon01/04/2015
Solvency Statement dated 17/03/15
dot icon01/04/2015
Resolutions
dot icon16/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon08/09/2014
Registered office address changed from Birmingham City University City North Campus Perry Barr Birmingham B42 2SU to Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU on 2014-09-08
dot icon14/04/2014
Full accounts made up to 2013-07-31
dot icon16/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-07-31
dot icon17/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/12/2012
Termination of appointment of David Tidmarsh as a director
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon19/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/11/2011
Director's details changed for Professor David Harry Tidmarsh on 2011-11-01
dot icon02/11/2011
Director's details changed for Mr Richard Charles Spilsbury on 2011-11-01
dot icon22/06/2011
Full accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon09/04/2010
Appointment of Mr Michael Joseph Kelly as a director
dot icon09/04/2010
Termination of appointment of Barry Jones as a director
dot icon18/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Richard Charles Spilsbury on 2009-12-23
dot icon18/01/2010
Director's details changed for Barry Jones on 2009-12-23
dot icon08/12/2009
Appointment of Mr Graham Rhodes as a director
dot icon08/12/2009
Appointment of Ms Christine Margaret Abbott as a secretary
dot icon08/12/2009
Termination of appointment of Maxine Penlington as a director
dot icon08/12/2009
Termination of appointment of Maxine Penlington as a secretary
dot icon28/04/2009
Full accounts made up to 2008-07-31
dot icon16/01/2009
Return made up to 23/12/08; full list of members
dot icon05/08/2008
Appointment terminated director randal brew
dot icon07/05/2008
Memorandum and Articles of Association
dot icon22/04/2008
Certificate of change of name
dot icon13/03/2008
Full accounts made up to 2007-07-31
dot icon25/01/2008
Return made up to 23/12/07; full list of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: university of central england in birmingham, franchise street,perry barr, birmingham. B42 2SU
dot icon14/03/2007
Full accounts made up to 2006-07-31
dot icon23/01/2007
Return made up to 23/12/06; full list of members
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon05/04/2006
Full accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 23/12/05; full list of members
dot icon05/02/2005
Return made up to 23/12/04; full list of members
dot icon01/02/2005
Ad 30/07/04--------- £ si 300000@1=300000 £ ic 4000002/4300002
dot icon07/01/2005
Full accounts made up to 2004-07-31
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon21/01/2004
Full accounts made up to 2003-07-31
dot icon18/01/2004
Return made up to 23/12/03; full list of members
dot icon18/01/2004
Ad 22/09/03-24/11/03 £ si 3500000@1=3500000 £ ic 500002/4000002
dot icon17/01/2003
Return made up to 23/12/02; full list of members
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New director appointed
dot icon11/11/2002
Ad 01/11/02--------- £ si 500000@1=500000 £ ic 2/500002
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
£ nc 100/6000000 16/07/02
dot icon18/01/2002
Return made up to 23/12/01; full list of members
dot icon11/01/2002
Full accounts made up to 2001-07-31
dot icon06/02/2001
Full accounts made up to 2000-07-31
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon25/01/2000
Return made up to 23/12/99; full list of members
dot icon17/12/1999
Full accounts made up to 1999-07-31
dot icon25/01/1999
Return made up to 23/12/98; full list of members
dot icon22/12/1998
Full accounts made up to 1998-07-31
dot icon07/12/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon19/01/1998
Return made up to 23/12/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-07-31
dot icon22/01/1997
Return made up to 23/12/96; full list of members
dot icon09/01/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-07-31
dot icon01/11/1996
Director resigned
dot icon25/01/1996
Return made up to 23/12/95; no change of members
dot icon14/12/1995
Full accounts made up to 1995-07-31
dot icon22/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-07-31
dot icon31/01/1994
Return made up to 23/12/93; full list of members
dot icon20/01/1994
Full accounts made up to 1993-07-31
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon06/05/1993
Accounting reference date notified as 31/07
dot icon17/03/1993
Registered office changed on 17/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon04/02/1993
Certificate of change of name
dot icon23/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimell, Stephen John
Director
26/11/2020 - 30/11/2023
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/12/1992 - 27/01/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/12/1992 - 27/01/1993
16826
Brew, Randal Anthony Maddock, Dr
Director
01/04/2004 - 31/07/2008
23
Tidmarsh, David Harry
Director
01/01/2007 - 30/11/2012
13

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 BCU PROPERTY LIMITED

BCU PROPERTY LIMITED is an(a) Active company incorporated on 23/12/1992 with the registered office located at Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BD. 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 BCU PROPERTY LIMITED?

toggle

BCU PROPERTY LIMITED is currently Active. It was registered on 23/12/1992 .

Where is BCU PROPERTY LIMITED located?

toggle

BCU PROPERTY LIMITED is registered at Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BD.

What does BCU PROPERTY LIMITED do?

toggle

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

What is the latest filing for BCU PROPERTY LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-07-31.