About

Registered Number: 05786124
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: 10 Hartsbourne Road, Bushey Heath, Bushey, Herts, WD23 1JH

 

Bicester Properties Ltd was founded on 19 April 2006, it's status at Companies House is "Active". There is one director listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAJANI, Nawaz Ali 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 01 March 2019
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
MR04 - N/A 21 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 27 February 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AA - Annual Accounts 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 04 June 2014
RM02 - N/A 17 December 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 04 January 2013
AP03 - Appointment of secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
LQ01 - Notice of appointment of receiver or manager 10 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 25 April 2012
AA01 - Change of accounting reference date 27 January 2012
AR01 - Annual Return 20 April 2011
3.6 - Abstract of receipt and payments in receivership 10 February 2011
AA - Annual Accounts 26 January 2011
3.6 - Abstract of receipt and payments in receivership 02 September 2010
AD01 - Change of registered office address 17 August 2010
LQ02 - Notice of ceasing to act as receiver or manager 09 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 June 2010
LQ01 - Notice of appointment of receiver or manager 04 December 2009
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent assignment 21 March 2007 Fully Satisfied

N/A

Floating charge 21 March 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Deed of charge 05 March 2007 Fully Satisfied

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 09 November 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 29 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.