BSG PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BSG PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02501499

Incorporation date

11/05/1990

Size

Small

Contacts

Registered address

Registered address

Lysander Place, Tempsford Airfield, Everton Sandy, Bedfordshire SG19 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon02/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon31/03/2023
Termination of appointment of Phil Burnham as a director on 2023-03-31
dot icon20/09/2022
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Appointment of Mr Marcus Amy as a director on 2022-07-04
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon09/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon03/10/2017
Termination of appointment of James Thomas Nunn as a director on 2017-09-20
dot icon11/09/2017
Accounts for a small company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon22/08/2013
Appointment of Mr Andrew James Nunn as a secretary
dot icon22/08/2013
Termination of appointment of Suresh Patel as a secretary
dot icon22/08/2013
Termination of appointment of Suresh Patel as a director
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Guy Naylor as a director
dot icon25/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Appointment of Mr Guy William Bouchaert Naylor as a director
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Mr Suresh Mohan Patel as a secretary
dot icon06/09/2010
Termination of appointment of James Nunn as a secretary
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Suresh Mohan Patel on 2010-05-11
dot icon24/05/2010
Director's details changed for Phil Burnham on 2010-05-11
dot icon23/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon13/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon30/07/2008
Director appointed suresh mohan patel
dot icon03/06/2008
Return made up to 11/05/08; full list of members
dot icon08/10/2007
Particulars of mortgage/charge
dot icon15/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon26/06/2007
Return made up to 11/05/07; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon11/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon12/06/2006
Return made up to 11/05/06; full list of members
dot icon07/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon14/06/2005
Return made up to 11/05/05; full list of members
dot icon30/07/2004
Accounts for a medium company made up to 2004-03-31
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Nc inc already adjusted 31/03/03
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Ad 31/03/03--------- £ si 5050@1
dot icon08/07/2004
Return made up to 11/05/04; full list of members
dot icon13/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon02/07/2003
Return made up to 11/05/03; full list of members
dot icon18/05/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon08/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon02/07/2002
New director appointed
dot icon18/06/2002
Return made up to 11/05/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon24/05/2001
Return made up to 11/05/01; full list of members
dot icon05/02/2001
Return made up to 11/05/00; full list of members; amend
dot icon04/12/2000
Ad 03/08/00--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon04/12/2000
Resolutions
dot icon04/12/2000
£ nc 10000/500000 03/08/00
dot icon02/08/2000
Return made up to 11/05/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 11/05/99; full list of members
dot icon02/07/1998
Return made up to 11/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon12/06/1997
Return made up to 11/05/97; no change of members
dot icon25/04/1997
Full accounts made up to 1996-09-30
dot icon07/06/1996
Return made up to 11/05/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-09-30
dot icon02/03/1996
Registered office changed on 02/03/96 from: 39 sandy rd everton nr sandy beds SG19 2JH
dot icon29/01/1996
Resolutions
dot icon12/06/1995
Return made up to 11/05/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 11/05/94; full list of members
dot icon09/05/1994
Full accounts made up to 1993-08-24
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Ad 25/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon24/02/1994
Accounts for a small company made up to 1993-05-31
dot icon12/09/1993
Accounting reference date extended from 24/08 to 30/09
dot icon12/09/1993
Accounting reference date shortened from 31/05 to 24/08
dot icon01/09/1993
Particulars of mortgage/charge
dot icon01/09/1993
Registered office changed on 01/09/93 from: 26 grove place bedford MK40 3JJ
dot icon08/07/1993
Certificate of change of name
dot icon04/06/1993
Return made up to 11/05/93; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-05-31
dot icon13/05/1992
Return made up to 11/05/92; no change of members
dot icon18/09/1991
Accounts for a small company made up to 1991-05-31
dot icon03/06/1991
Return made up to 11/05/91; full list of members
dot icon13/07/1990
Registered office changed on 13/07/90 from: 84 temple chambers temple ave london EC4Y ohp
dot icon13/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
£ nc 100/10000 28/06/90
dot icon11/05/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

71
2021
change arrow icon0 % *

* during past year

Cash in Bank

£633,952.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.81M
-
0.00
633.95K
-
2021
71
1.81M
-
0.00
633.95K
-

Employees

2021

Employees

71 Ascended- *

Net Assets(GBP)

1.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

633.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunn, Andrew James
Director
31/10/2006 - Present
10
Robins, Jeffrey Peter
Director
31/10/2006 - Present
9
Burnham, Phil
Director
30/09/2001 - 31/03/2023
-
Amy, Marcus
Director
04/07/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BSG PROPERTY SERVICES LIMITED

BSG PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 11/05/1990 with the registered office located at Lysander Place, Tempsford Airfield, Everton Sandy, Bedfordshire SG19 2JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BSG PROPERTY SERVICES LIMITED?

toggle

BSG PROPERTY SERVICES LIMITED is currently Active. It was registered on 11/05/1990 .

Where is BSG PROPERTY SERVICES LIMITED located?

toggle

BSG PROPERTY SERVICES LIMITED is registered at Lysander Place, Tempsford Airfield, Everton Sandy, Bedfordshire SG19 2JW.

What does BSG PROPERTY SERVICES LIMITED do?

toggle

BSG PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BSG PROPERTY SERVICES LIMITED have?

toggle

BSG PROPERTY SERVICES LIMITED had 71 employees in 2021.

What is the latest filing for BSG PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a small company made up to 2025-03-31.