About

Registered Number: 05460182
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT

 

Based in Dudley, B3 Property Developments Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 May 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
363s - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
225 - Change of Accounting Reference Date 07 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 23 May 2008 Outstanding

N/A

Deed of charge 16 May 2008 Outstanding

N/A

Mortgage 02 May 2008 Outstanding

N/A

Legal charge 07 March 2008 Outstanding

N/A

Floating charge 07 March 2008 Outstanding

N/A

Floating charge 04 February 2008 Outstanding

N/A

Legal charge 04 February 2008 Outstanding

N/A

Deed of charge 21 September 2007 Outstanding

N/A

Deed of charge 16 July 2007 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.