BF PROPERTIES (NO.5) LTD

Register to unlock more data on OkredoRegister

BF PROPERTIES (NO.5) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05270039

Incorporation date

26/10/2004

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon08/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon08/03/2023
Statement by Directors
dot icon08/03/2023
Solvency Statement dated 07/03/23
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon30/01/2023
Appointment of Mr Gavin Bergin as a director on 2023-01-23
dot icon12/01/2023
Termination of appointment of Bryan John Lewis as a director on 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Richard Hunt as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon01/03/2021
Full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon03/10/2019
Appointment of Mr Charles John Middleton as a director on 2019-09-27
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon30/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Paul Smith as a director on 2013-03-31
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon01/11/2012
Appointment of Stephen Paul Smith as a director on 2012-07-13
dot icon01/11/2012
Appointment of Jean-Marc Vandevivere as a director on 2012-07-13
dot icon01/11/2012
Appointment of Benjamin Toby Grose as a director on 2012-07-13
dot icon01/11/2012
Appointment of Simon Geoffrey Carter as a director on 2012-07-13
dot icon15/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Termination of appointment of Graham Roberts as a director
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 26/10/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon29/10/2007
Return made up to 26/10/07; full list of members
dot icon29/10/2007
Location of register of members
dot icon28/04/2007
Full accounts made up to 2006-03-31
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 26/10/06; full list of members
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon01/02/2006
Auditor's resignation
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Full accounts made up to 2005-02-21
dot icon17/11/2005
Return made up to 26/10/05; full list of members
dot icon18/07/2005
Secretary's particulars changed
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
New secretary appointed
dot icon09/03/2005
Accounting reference date shortened from 21/02/06 to 31/03/05
dot icon07/03/2005
Ad 22/02/05--------- £ si 140000000@1=140000000 £ ic 23/140000023
dot icon07/03/2005
Nc inc already adjusted 22/02/05
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Accounting reference date shortened from 31/08/05 to 21/02/05
dot icon07/03/2005
Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned;director resigned
dot icon19/01/2005
Director's particulars changed
dot icon14/01/2005
Secretary's particulars changed;director's particulars changed
dot icon14/01/2005
Director's particulars changed
dot icon11/12/2004
Memorandum and Articles of Association
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon26/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Hunt, Richard
Director
18/03/2022 - Present
22
Roberts, Timothy Andrew
Director
22/02/2005 - 31/03/2019
506
Bergin, Gavin
Director
23/01/2023 - Present
161
Sayers, Catherine Fiona
Director
17/11/2023 - 22/01/2024
112

Persons with Significant Control

0

No PSC data available.

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 BF PROPERTIES (NO.5) LTD

BF PROPERTIES (NO.5) LTD is an(a) Active company incorporated on 26/10/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BF PROPERTIES (NO.5) LTD?

toggle

BF PROPERTIES (NO.5) LTD is currently Active. It was registered on 26/10/2004 .

Where is BF PROPERTIES (NO.5) LTD located?

toggle

BF PROPERTIES (NO.5) LTD is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BF PROPERTIES (NO.5) LTD do?

toggle

BF PROPERTIES (NO.5) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BF PROPERTIES (NO.5) LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-26 with no updates.