BTL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BTL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05438973

Incorporation date

28/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon08/11/2023
Final Gazette dissolved following liquidation
dot icon08/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon12/03/2022
Statement of affairs
dot icon12/03/2022
Appointment of a voluntary liquidator
dot icon12/03/2022
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-03-12
dot icon12/03/2022
Resolutions
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon31/03/2021
Termination of appointment of Charles Gordon Vere-Whiting as a director on 2021-03-30
dot icon29/03/2021
Registered office address changed from 5 Leopold Road London SW19 7BB England to The Old Chapel Union Way Witney OX28 6HD on 2021-03-29
dot icon12/02/2021
Director's details changed for Mr Charles Vere-Whiting on 2021-02-12
dot icon12/02/2021
Director's details changed for Mr James Oliver Heyman on 2021-02-12
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/03/2020
Termination of appointment of Charles James, Jonathan Catto as a director on 2020-03-09
dot icon05/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Resolutions
dot icon30/01/2019
Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to 5 Leopold Road London SW19 7BB on 2019-01-30
dot icon23/08/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon17/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/08/2018
Notification of Btl Property Holdings Limited as a person with significant control on 2018-04-30
dot icon03/08/2018
Cessation of Lucy Heyman as a person with significant control on 2018-04-30
dot icon03/08/2018
Cessation of James Oliver Heyman as a person with significant control on 2018-04-30
dot icon24/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon15/02/2018
Appointment of Mr Charles Vere-Whiting as a director on 2018-02-05
dot icon15/02/2018
Appointment of Mr Charles James, Jonathan Catto as a director on 2018-02-05
dot icon15/02/2018
Appointment of Mr Sam Ross Vallings as a director on 2018-02-05
dot icon15/02/2018
Sub-division of shares on 2018-02-05
dot icon15/02/2018
Change of share class name or designation
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon12/02/2018
Resolutions
dot icon06/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Particulars of variation of rights attached to shares
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-28
dot icon08/06/2016
Resolutions
dot icon26/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr James Oliver Heyman on 2016-05-01
dot icon14/01/2016
Termination of appointment of Willsher Secretaries Limited as a secretary on 2016-01-14
dot icon14/01/2016
Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 2016-01-14
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon23/05/2010
Director's details changed for James Oliver Heyman on 2009-10-01
dot icon23/05/2010
Secretary's details changed for Willsher Secretaries Limited on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 28/04/09; full list of members
dot icon14/05/2009
Secretary's change of particulars / willsher secretaries LIMITED / 01/05/2008
dot icon05/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 28/04/07; full list of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: 125 chapel road brightlingsea essex CO7 0HE
dot icon17/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 28/04/06; full list of members
dot icon05/07/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon06/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon28/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BTL PROPERTY SERVICES LIMITED

BTL PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/04/2005 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently no 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 BTL PROPERTY SERVICES LIMITED?

toggle

BTL PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 28/04/2005 and dissolved on 08/11/2023.

Where is BTL PROPERTY SERVICES LIMITED located?

toggle

BTL PROPERTY SERVICES LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BTL PROPERTY SERVICES LIMITED do?

toggle

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

What is the latest filing for BTL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 08/11/2023: Final Gazette dissolved following liquidation.