Bcp Properties Limited

General information

Name:

Bcp Properties Ltd

Office Address:

European House Salisbury Street WV3 0BG Wolverhampton

Number: 02882774

Incorporation date: 1993-12-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bcp Properties Limited could be reached at European House, Salisbury Street in Wolverhampton. The firm zip code is WV3 0BG. Bcp Properties has been present in this business since the company was started in 1993. The firm reg. no. is 02882774. This company has operated under three different names. The company's initial name, Bcp Management Services, was switched on Tuesday 5th December 2000 to Bcp Contracts. The current name, in use since 2018, is Bcp Properties Limited. The enterprise's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Wednesday 30th November 2022 is the last time account status updates were filed.

There's a solitary director this particular moment controlling this specific limited company, specifically Paul H. who's been doing the director's responsibilities since Tuesday 21st December 1993. The limited company had been controlled by Barry H. up until June 2007. To provide support to the directors, this limited company has been utilizing the skills of Louise H. as a secretary since June 2007.

  • Previous company's names
  • Bcp Properties Limited 2018-11-07
  • Bcp Contracts Ltd. 2000-12-05
  • Bcp Management Services Limited 1993-12-21

Financial data based on annual reports

Company staff

Louise H.

Role: Secretary

Appointed: 01 June 2007

Latest update: 27 January 2024

Paul H.

Role: Director

Appointed: 11 January 1994

Latest update: 27 January 2024

People with significant control

The companies that control this firm are as follows: Hills Paints Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolverhampton at Salisbury Street, WV3 0BG, West Midlands and was registered as a PSC under the registration number 09752195.

Hills Paints Holdings Limited
Address: European House Salisbury Street, Wolverhampton, West Midlands, WV3 0BG, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 09752195
Notified on 17 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul H.
Notified on 17 November 2016
Ceased on 17 November 2016
Nature of control:
right to manage directors
Hills Paints Holdings Limited
Address: European House Salisbury, Wolverhampton, West Midlands, WV3 0BG, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 9752195
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25th August 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20th July 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 68201 : Renting and operating of Housing Association real estate
30
Company Age

Similar companies nearby

Closest companies