Bcs Property Limited

General information

Name:

Bcs Property Ltd

Office Address:

Lloyd George House Fordshill Road Rotherwas Industrial Estate HR2 6NS Hereford

Number: 05316016

Incorporation date: 2004-12-17

Dissolution date: 2023-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05316016 twenty years ago, Bcs Property Limited had been a private limited company until 2023-04-04 - the time it was dissolved. The business official office address was Lloyd George House Fordshill Road, Rotherwas Industrial Estate Hereford.

As found in the firm's executives data, there were six directors to name just a few: Susan H., Andrew H. and Thomas D..

Executives who had control over this firm were as follows: Susan H. owned 1/2 or less of company shares. Andrew H. owned 1/2 or less of company shares. Thomas D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan H.

Role: Director

Appointed: 01 October 2015

Latest update: 1 October 2023

Andrew H.

Role: Director

Appointed: 01 October 2015

Latest update: 1 October 2023

Susan H.

Role: Secretary

Appointed: 01 October 2015

Latest update: 1 October 2023

Thomas D.

Role: Director

Appointed: 01 November 2013

Latest update: 1 October 2023

People with significant control

Susan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 December 2022
Confirmation statement last made up date 15 December 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 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 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies