Bnj Properties Limited

General information

Name:

Bnj Properties Ltd

Office Address:

Unit C3 Knights Park Industrial Estate, Knight Road ME2 2LS Rochester

Number: 08417722

Incorporation date: 2013-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 marks the start of Bnj Properties Limited, the firm located at Unit C3, Knights Park Industrial Estate, Knight Road, Rochester. This means it's been eleven years Bnj Properties has been in this business, as the company was established on 2013-02-25. The firm registration number is 08417722 and the company postal code is ME2 2LS. This business's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. Mon, 28th Feb 2022 is the last time the company accounts were filed.

There's 1 director currently supervising this specific firm, specifically Nigel C. who's been performing the director's tasks for eleven years. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Nigel C. as a secretary since the appointment on 2013-02-25.

Nigel C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nigel C.

Role: Director

Appointed: 25 February 2013

Latest update: 17 February 2024

Nigel C.

Role: Secretary

Appointed: 25 February 2013

Latest update: 17 February 2024

People with significant control

Nigel C.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-02-25
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 25 November 2014
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Suite 5, Brogdale Farm, Brogdale Road,

Post code:

ME13 8XZ

City / Town:

Faversham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies