About

Registered Number: 06005995
Date of Incorporation: 22/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 164 Field End Road, Eastcote, HA5 1RH,

 

Bcm Properties Ltd was registered on 22 November 2006 and are based in Eastcote, it's status at Companies House is "Active". Joyce, Patrick, Mc Veigh, Michael, Spragg, Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Patrick 22 November 2006 - 1
MC VEIGH, Michael 22 November 2006 - 1
SPRAGG, Andrew 22 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 30 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 August 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 23 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.