About

Registered Number: 04243136
Date of Incorporation: 28/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Bc2 A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP

 

Founded in 2001, Bbc Property Development Ltd has its registered office in London, it has a status of "Active". There is only one director listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLAR, Charles Alexander 06 February 2018 01 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 July 2017
PSC08 - N/A 26 July 2017
CH03 - Change of particulars for secretary 26 July 2017
MR01 - N/A 06 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 21 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 15 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
225 - Change of Accounting Reference Date 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
CERTNM - Change of name certificate 03 August 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Share charge 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.