About

Registered Number: 05025052
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Thatchers Hall North Street, Hundon, Sudbury, CO10 8EE,

 

Based in Sudbury, Bsj Property Developments Ltd was registered on 26 January 2004, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBLEY, Steven 11 February 2004 14 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 February 2011
DISS40 - Notice of striking-off action discontinued 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 29 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 16 June 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 13 August 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.