About

Registered Number: 04620338
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 11 Portland Road, Birmingham, B16 9HN

 

B & L Property Investments Ltd was founded on 18 December 2002 with its registered office in Birmingham, it's status at Companies House is "Active". Duggal, Pradeep, Duggal, Renu, Bird, Maria Magdalena, Louis, Andre Clemence are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAL, Pradeep 30 April 2010 - 1
DUGGAL, Renu 30 April 2010 - 1
BIRD, Maria Magdalena 18 December 2002 30 April 2010 1
LOUIS, Andre Clemence 18 December 2002 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 December 2017
PSC02 - N/A 21 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Outstanding

N/A

Legal charge 30 April 2010 Outstanding

N/A

Legal and general charge 26 February 2008 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.