About

Registered Number: 04735691
Date of Incorporation: 15/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 75 Bournemouth Road, Chandlers, Ford, Eastleigh, Hampshire, SO53 3AP

 

B.A.Z. Properties Ltd was registered on 15 April 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLER, Barry John 23 June 2003 - 1
PILLER, Sally 30 April 2013 - 1
VEAL, Jill 30 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Leonard 23 June 2003 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 26 April 2016
MR01 - N/A 02 March 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 11 December 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

A registered charge 10 December 2015 Outstanding

N/A

Legal mortgage 25 June 2004 Fully Satisfied

N/A

Debenture 20 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.