About

Registered Number: 06953577
Date of Incorporation: 06/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE,

 

Having been setup in 2009, Bap Property Ltd are based in Brierley Hill, West Midlands, it's status in the Companies House registry is set to "Active". Burke, Vanessa, Stevenson, Martin John Reginald, Thawley, Sarah are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Vanessa 01 August 2009 - 1
STEVENSON, Martin John Reginald 01 August 2009 - 1
THAWLEY, Sarah 06 July 2009 07 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 July 2018
PSC04 - N/A 25 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 27 June 2017
PSC07 - N/A 27 June 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 11 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
287 - Change in situation or address of Registered Office 18 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
225 - Change of Accounting Reference Date 18 August 2009
MEM/ARTS - N/A 02 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
CERTNM - Change of name certificate 29 July 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2010 Outstanding

N/A

Mortgage 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.