About

Registered Number: 03716267
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Established in 1999, Bfs Properties (S.E.) Ltd are based in Dartford in Kent, it has a status of "Active". We do not know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Bernard Frederick 23 February 1999 18 October 2017 1
SLATER, Matthew 20 April 1999 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 February 2020
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 20 December 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 02 March 2006
CERTNM - Change of name certificate 16 January 2006
225 - Change of Accounting Reference Date 17 June 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 02 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 22 February 2001
363s - Annual Return 10 August 2000
225 - Change of Accounting Reference Date 24 December 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
CERTNM - Change of name certificate 02 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
123 - Notice of increase in nominal capital 01 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.