BNC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BNC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09440136

Incorporation date

16/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2015)
dot icon31/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/12/2025
Director's details changed for Mr Billy Chapman on 2025-12-10
dot icon11/12/2025
Director's details changed for Mr Ryder Edward Brown on 2025-12-10
dot icon10/12/2025
Change of details for Mr Ryder Edward Brown as a person with significant control on 2025-12-10
dot icon10/12/2025
Registered office address changed from Office 3 203 Yorktown Road Sandhurst GU47 9BN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-10
dot icon01/09/2025
Registered office address changed from , Office 3 Yorktown Road, Sandhurst, GU47 9BN, England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-09-01
dot icon28/08/2025
Registered office address changed from , the Butchers Arms Blounts Court Road, Sonning Common, Reading, RG4 9RS, England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-08-28
dot icon28/08/2025
Registered office address changed from , 203 Yorktown Road Yorktown Road, Sandhurst, GU47 9BN, England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-08-28
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon14/01/2025
Amended micro company accounts made up to 2023-02-28
dot icon14/01/2025
Unaudited abridged accounts made up to 2024-02-28
dot icon10/01/2025
Satisfaction of charge 094401360008 in full
dot icon15/11/2024
Registered office address changed from , the Loft 33 Villier Street, Uxbridge, Middlesex, UB8 2PU, England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2024-11-15
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon27/07/2024
Termination of appointment of Nicola Chapman as a director on 2024-07-08
dot icon27/07/2024
Appointment of Mr Billy Chapman as a director on 2024-07-08
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon04/07/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Registered office address changed from , 30 Station Lane, Hornchurch, Essex, RM12 6NJ to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2024-02-26
dot icon11/12/2023
Micro company accounts made up to 2023-02-28
dot icon22/06/2023
Registration of charge 094401360009, created on 2023-06-12
dot icon23/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-02-28
dot icon08/03/2022
Registration of charge 094401360006, created on 2022-03-04
dot icon08/03/2022
Registration of charge 094401360007, created on 2022-03-04
dot icon08/03/2022
Registration of charge 094401360008, created on 2022-03-04
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon03/02/2022
Appointment of Mrs Nicola Chapman as a director on 2022-02-03
dot icon03/02/2022
Termination of appointment of Billy Chapman as a director on 2022-02-03
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon02/12/2021
Appointment of Mr Billy Chapman as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Nicola Chapman as a director on 2021-12-01
dot icon02/12/2021
Cessation of Nicola Chapman as a person with significant control on 2021-12-01
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon29/09/2021
Registration of charge 094401360005, created on 2021-09-24
dot icon23/09/2021
Registration of charge 094401360004, created on 2021-09-15
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/03/2021
Change of details for Nicola Chapman as a person with significant control on 2021-03-01
dot icon01/03/2021
Micro company accounts made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/10/2018
Director's details changed for Nicola Barnes on 2018-06-13
dot icon25/10/2018
Change of details for Nicola Barnes as a person with significant control on 2018-06-13
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/03/2017
Registration of charge 094401360003, created on 2017-03-15
dot icon02/03/2017
Registration of charge 094401360002, created on 2017-03-01
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Registration of charge 094401360001, created on 2016-03-18
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon08/07/2015
Appointment of Mr Ryder Edward Brown as a director on 2015-07-08
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
12.64K
-
0.00
-
-
2022
1
46.94K
-
0.00
-
-
2023
1
52.11K
-
0.00
-
-
2023
1
52.11K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

52.11K £Ascended11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Billy
Director
01/12/2021 - 03/02/2022
8
Chapman, Billy
Director
08/07/2024 - Present
8
Nicola Chapman
Director
16/02/2015 - 01/12/2021
6
Nicola Chapman
Director
03/02/2022 - 08/07/2024
6
Mr Ryder Edward Brown
Director
08/07/2015 - Present
-

Persons with Significant Control

2
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 BNC PROPERTIES LIMITED

BNC PROPERTIES LIMITED is an(a) Active company incorporated on 16/02/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BNC PROPERTIES LIMITED?

toggle

BNC PROPERTIES LIMITED is currently Active. It was registered on 16/02/2015 .

Where is BNC PROPERTIES LIMITED located?

toggle

BNC PROPERTIES LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BNC PROPERTIES LIMITED do?

toggle

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

How many employees does BNC PROPERTIES LIMITED have?

toggle

BNC PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BNC PROPERTIES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-02-28.