Bmr Property Solutions Limited

General information

Name:

Bmr Property Solutions Ltd

Office Address:

8a Carlton Crescent SO15 2EZ Southampton

Number: 06133309

Incorporation date: 2007-03-01

Dissolution date: 2020-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bmr Property Solutions came into being in 2007 as a company enlisted under no 06133309, located at SO15 2EZ Southampton at 8a Carlton Crescent. This firm's last known status was dissolved. Bmr Property Solutions had been operating in this business for thirteen years. It was known as Edf Solutions until 2014-03-12, when the company name got changed to 06133309. The last was known as came on 2014-03-28.

Scott B. was this particular firm's director, selected to lead the company in 2007 in March.

Executives who had control over the firm were as follows: Scott B. owned over 1/2 to 3/4 of company shares . Jayne B. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Bmr Property Solutions Limited 2014-03-28
  • 06133309 Limited 2014-03-12
  • Edf Solutions Limited 2007-03-01

Financial data based on annual reports

Company staff

Jayne B.

Role: Secretary

Appointed: 01 March 2007

Latest update: 8 May 2023

Scott B.

Role: Director

Appointed: 01 March 2007

Latest update: 8 May 2023

People with significant control

Scott B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jayne B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 March 2018
Confirmation statement last made up date 01 March 2017
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Similar companies nearby

Closest companies