About

Registered Number: 07383919
Date of Incorporation: 22/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Hazeldine House Plantation Road, Newstead Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 8HX

 

Bdc Properties Ltd was setup in 2010, it has a status of "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Simon Paul 22 September 2010 - 1
CORNWELL, Bryan David 22 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 22 November 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 25 January 2019
MR01 - N/A 25 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 March 2014
MR01 - N/A 06 March 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 30 November 2012
AR01 - Annual Return 05 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 23 March 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
NEWINC - New incorporation documents 22 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 25 February 2014 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Mortgage deed 19 September 2012 Fully Satisfied

N/A

Mortgage deed 18 July 2012 Outstanding

N/A

Mortgage 28 June 2012 Outstanding

N/A

Debenture 11 June 2012 Fully Satisfied

N/A

Mortgage 17 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.