B & K Property Services Limited

General information

Name:

B & K Property Services Ltd

Office Address:

High Edge Court Heage DE56 2BW Belper

Number: 04226923

Incorporation date: 2001-06-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

B & K Property Services started conducting its business in 2001 as a Private Limited Company under the ID 04226923. This particular company has been prospering for twenty three years and the present status is active. This firm's office is based in Belper at High Edge Court. You could also find the company using its area code of DE56 2BW. This firm currently known as B & K Property Services Limited, was previously known under the name of Edger 122. The change has occurred in 2001-08-16. The company's declared SIC number is 43390 which stands for Other building completion and finishing. The company's most recent accounts were submitted for the period up to 2022-08-31 and the most current confirmation statement was filed on 2023-06-01.

8 transactions have been registered in 2015 with a sum total of £44,325. In 2014 there was a similar number of transactions (exactly 30) that added up to £478,478. The Council conducted 28 transactions in 2013, this added up to £278,552. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 131 transactions and issued invoices for £1,286,907. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure, Premises Costs and Not Applicable.

Considering this enterprise's growth, it was imperative to appoint additional executives, namely: Michelle M., Matthew C., Michael K. who have been assisting each other since 2023-06-01 to exercise independent judgement of this specific firm. Moreover, the director's assignments are assisted with by a secretary - Hilary L., who was officially appointed by this specific firm eighteen years ago.

  • Previous company's names
  • B & K Property Services Limited 2001-08-16
  • Edger 122 Limited 2001-06-01

Company staff

Michelle M.

Role: Director

Appointed: 01 June 2023

Latest update: 31 December 2023

Matthew C.

Role: Director

Appointed: 01 June 2023

Latest update: 31 December 2023

Michael K.

Role: Director

Appointed: 01 January 2019

Latest update: 31 December 2023

Hilary L.

Role: Director

Appointed: 01 September 2009

Latest update: 31 December 2023

Hilary L.

Role: Secretary

Appointed: 27 June 2006

Latest update: 31 December 2023

People with significant control

Executives with significant control over this firm are: Michael K. has substantial control or influence over the company. Matthew C. has substantial control or influence over the company. Michelle M. has substantial control or influence over the company.

Michael K.
Notified on 1 January 2019
Nature of control:
substantial control or influence
Matthew C.
Notified on 1 June 2023
Nature of control:
substantial control or influence
Michelle M.
Notified on 1 June 2023
Nature of control:
substantial control or influence
Hilary L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bowmer & Kirkland Ltd.
Address: High Edge Court Church Street, Heage, Belper, DE56 2BW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00701982
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Adrian G.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Kevin M.
Notified on 6 April 2016
Ceased on 5 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to Wed, 31st Aug 2022 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 8 £ 44 325.10
2015-03-24 2222524 £ 21 443.51 Agency Payments
2015-03-24 2222512 £ 6 624.02 Agency Payments
2014 Derby City Council 30 £ 478 477.80
2014-08-01 2056481 £ 109 291.16 Capital Expenditure
2014-05-09 1995508 £ 64 727.18 Capital Expenditure
2013 Derby City Council 28 £ 278 552.35
2013-03-22 1716611 £ 56 481.36 Capital Expenditure
2013-06-14 1765557 £ 43 161.30 Premises Costs
2012 Derby City Council 18 £ 136 263.64
2012-09-28 1597114 £ 25 000.00 Bought-in Professional Services - Other
2012-11-16 1629458 £ 23 646.18 Agency Payments
2011 Derby City Council 20 £ 121 454.39
2011-04-15 1160154 £ 25 638.93 Agency Payments
2011-02-18 1159084 £ 18 978.75 Premises Costs
2010 Derby City Council 27 £ 227 833.47
2010-09-21 1037519 £ 126 556.74 Not Applicable
2010-10-01 1047923 £ 32 060.28 Agency Payments

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies