About

Registered Number: 00981668
Date of Incorporation: 10/06/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Based in Hampshire, B & C Property Uk Ltd was registered on 10 June 1970, it has a status of "Active". Liddeatt, Anna Louise, Read, Gary John, Read, Corene Ann, Read, Brian John are the current directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDEATT, Anna Louise 10 May 2004 - 1
READ, Gary John 10 May 2004 - 1
READ, Brian John N/A 04 March 2003 1
Secretary Name Appointed Resigned Total Appointments
READ, Corene Ann N/A 04 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 27 January 2015
CH03 - Change of particulars for secretary 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 February 2009
RESOLUTIONS - N/A 22 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
225 - Change of Accounting Reference Date 31 December 2003
CERTNM - Change of name certificate 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 January 2002
395 - Particulars of a mortgage or charge 18 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 02 February 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 19 December 1996
287 - Change in situation or address of Registered Office 26 November 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 29 January 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
395 - Particulars of a mortgage or charge 28 July 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
47 - N/A 17 December 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2001 Fully Satisfied

N/A

Mortgage 27 July 1989 Fully Satisfied

N/A

Mortgage 16 December 1987 Fully Satisfied

N/A

Legal mortgage 26 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.