About

Registered Number: 06657460
Date of Incorporation: 28/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Bmk Properties Ltd was founded on 28 July 2008 and has its registered office in London. We don't currently know the number of employees at this organisation. The current directors of this company are listed as Shah, Nishal Kamal, Shah, Paras Kamal, Shah, Rajiv Bharat Kumar, Sdg Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Nishal Kamal 01 January 2010 - 1
SHAH, Paras Kamal 01 January 2010 - 1
SHAH, Rajiv Bharat Kumar 01 January 2010 - 1
SDG REGISTRARS LIMITED 28 July 2008 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 06 June 2018
MR04 - N/A 19 October 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
SH01 - Return of Allotment of shares 06 October 2017
RESOLUTIONS - N/A 05 October 2017
CC04 - Statement of companies objects 05 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 June 2017
MR01 - N/A 09 February 2017
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
MG01 - Particulars of a mortgage or charge 16 December 2009
AR01 - Annual Return 26 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
225 - Change of Accounting Reference Date 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 28 September 2017 Outstanding

N/A

A registered charge 02 February 2017 Fully Satisfied

N/A

Legal charge 11 December 2009 Fully Satisfied

N/A

Legal charge 11 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.