About

Registered Number: 05444724
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 168 Clare Road, Cardiff, CF11 6RX

 

Based in the United Kingdom, B2 Properties Ltd was founded on 05 May 2005, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Patel, Rajeshkumar, Patel, Heena Rajeshkumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rajeshkumar 01 November 2018 - 1
PATEL, Heena Rajeshkumar 13 May 2005 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP03 - Appointment of secretary 05 March 2020
PSC07 - N/A 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
PSC04 - N/A 05 March 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 February 2019
AAMD - Amended Accounts 06 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 19 May 2010
AAMD - Amended Accounts 16 March 2010
AA - Annual Accounts 25 February 2010
AAMD - Amended Accounts 02 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 23 October 2008
363s - Annual Return 23 October 2008
363s - Annual Return 23 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 May 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AAMD - Amended Accounts 30 May 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Debenture 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.