BSMF PROPERTIES LTD

Register to unlock more data on OkredoRegister

BSMF PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10115710

Incorporation date

10/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 10-12 Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2016)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-01-31
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-01-31
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon10/04/2024
Cessation of Mayfair House Properties Limited as a person with significant control on 2017-04-09
dot icon10/04/2024
Notification of Nick Christopher Kypros Nicholas as a person with significant control on 2017-04-09
dot icon10/04/2024
Notification of Odo Annette Stella Ogwuma as a person with significant control on 2017-04-09
dot icon10/04/2024
Notification of Peter Petrou as a person with significant control on 2017-04-09
dot icon03/08/2023
Micro company accounts made up to 2023-01-31
dot icon12/04/2023
Change of details for Mayfair House Properties Limited as a person with significant control on 2017-04-10
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon11/05/2022
Micro company accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon21/05/2021
Appointment of Mr Jason Edward Borrows as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of Anna Adanma Ogwuma as a director on 2021-05-21
dot icon11/05/2021
Micro company accounts made up to 2021-01-31
dot icon29/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-01-31
dot icon12/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon09/04/2020
Director's details changed for Miss Odo Annette Stella Ogwuma on 2019-05-03
dot icon09/04/2020
Director's details changed for Mrs Anna Adanma Ogwuma on 2019-05-03
dot icon09/04/2020
Director's details changed for Mr Nick Christopher Kypros Nicholas on 2019-05-03
dot icon09/04/2020
Change of details for Mayfair House Properties Limited as a person with significant control on 2019-04-17
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon13/05/2019
Registered office address changed from 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-05-13
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon09/02/2018
Registration of charge 101157100004, created on 2018-02-09
dot icon12/05/2017
Second filing for the appointment of Nick Nicholas as a director
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/04/2017
Micro company accounts made up to 2017-01-31
dot icon30/03/2017
Previous accounting period shortened from 2017-04-30 to 2017-01-31
dot icon03/02/2017
Registration of charge 101157100003, created on 2017-01-31
dot icon03/02/2017
Registration of charge 101157100002, created on 2017-01-31
dot icon25/01/2017
Registration of charge 101157100001, created on 2017-01-25
dot icon17/06/2016
Appointment of Miss Odo Annette Stella Ogwuma as a director on 2016-06-16
dot icon17/06/2016
Appointment of Mr Nick Nicholas as a director on 2016-06-16
dot icon10/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
394.18K
-
0.00
-
-
2022
-
469.94K
-
0.00
-
-
2023
0
553.87K
-
0.00
-
-
2023
0
553.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

553.87K £Ascended17.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Nicholas, Nick Christopher Kypros
Director
16/06/2016 - Present
40
Ogwuma, Anna Adanma
Director
10/04/2016 - 21/05/2021
18
Borrows, Jason Edward
Director
21/05/2021 - Present
35
Ogwuma, Odo Annette Stella
Director
16/06/2016 - Present
18

Persons with Significant Control

5
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 BSMF PROPERTIES LTD

BSMF PROPERTIES LTD is an(a) Active company incorporated on 10/04/2016 with the registered office located at 2nd Floor 10-12 Bourlet Close, London W1W 7BR. There are currently 3 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 BSMF PROPERTIES LTD?

toggle

BSMF PROPERTIES LTD is currently Active. It was registered on 10/04/2016 .

Where is BSMF PROPERTIES LTD located?

toggle

BSMF PROPERTIES LTD is registered at 2nd Floor 10-12 Bourlet Close, London W1W 7BR.

What does BSMF PROPERTIES LTD do?

toggle

BSMF PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BSMF PROPERTIES LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with no updates.