About

Registered Number: 10290777
Date of Incorporation: 21/07/2016 (8 years and 9 months ago)
Company Status: Active
Registered Address: Business 2 Business Propety Ltd Vox Box 15, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA,

 

Business 2 Business Property Ltd was registered on 21 July 2016 and has its registered office in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANATA, Rosolino Giuseppe 02 March 2020 - 1
DAVIES, Daniel 15 December 2017 16 January 2019 1
GASCOYNE, Kay 15 December 2017 15 December 2017 1
GASCOYNE, Kay 15 December 2017 18 March 2020 1
SPENCER, Shane 21 July 2016 05 March 2018 1

Filing History

Document Type Date
PSC04 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 02 June 2020
PSC01 - N/A 25 May 2020
AP01 - Appointment of director 25 May 2020
PSC07 - N/A 25 May 2020
TM01 - Termination of appointment of director 25 May 2020
AD01 - Change of registered office address 25 May 2020
PSC02 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 24 April 2019
RESOLUTIONS - N/A 23 April 2019
AD01 - Change of registered office address 15 March 2019
TM01 - Termination of appointment of director 17 January 2019
AD01 - Change of registered office address 16 January 2019
DISS40 - Notice of striking-off action discontinued 11 December 2018
CS01 - N/A 09 December 2018
AD01 - Change of registered office address 18 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AD01 - Change of registered office address 03 September 2018
PSC01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AD01 - Change of registered office address 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AD01 - Change of registered office address 05 April 2017
NEWINC - New incorporation documents 21 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.