B & L Properties (nuneaton) Ltd

General information

Name:

B & L Properties (nuneaton) Limited

Office Address:

30 St Paul's Square B3 1QZ Birmingham

Number: 04299066

Incorporation date: 2001-10-04

Dissolution date: 2022-01-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as B & L Properties (nuneaton) was founded on 2001-10-04 as a private limited company. The firm office was located in Birmingham on 30 St Paul's Square. The address area code is B3 1QZ. The office reg. no. for B & L Properties (nuneaton) Ltd was 04299066. B & L Properties (nuneaton) Ltd had been active for 21 years until dissolution date on 2022-01-01.

When it comes to the firm's executives list, there were three directors to name just a few: Rodney B. and Brian L..

Executives who controlled the firm include: Brian L. owned 1/2 or less of company shares. Rodney B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Brian L.

Role: Secretary

Appointed: 16 October 2002

Latest update: 17 August 2023

Rodney B.

Role: Director

Appointed: 07 February 2002

Latest update: 17 August 2023

Brian L.

Role: Director

Appointed: 04 October 2001

Latest update: 17 August 2023

People with significant control

Brian L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rodney B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 October 2019
Confirmation statement last made up date 04 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 April 2013
Annual Accounts 27 February 2014
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 30 st Paul's Square Birmingham West Midlands B3 1QZ. Change occurred on 2019-09-13. Company's previous address: Empress House 43a Binley Road Coventry West Midlands CV3 1HU England. (AD01)
filed on: 13th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Lodge Manor View Sheepy Road

Post code:

CV13 6LF

City / Town:

Sibson

HQ address,
2013

Address:

The Lodge Manor View Sheepy Road

Post code:

CV13 6LF

City / Town:

Sibson

HQ address,
2014

Address:

The Lodge Manor View Sheepy Road

Post code:

CV13 6LF

City / Town:

Sibson

HQ address,
2015

Address:

The Lodge Manor View Sheepy Road

Post code:

CV13 6LF

City / Town:

Sibson

Accountant/Auditor,
2012 - 2014

Name:

Walker Thompson Ltd

Address:

Accountants Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode