Company number 04226923
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 10,000
; Accounts for a small company made up to 31 August 2015; Director's details changed for Hilary Susan Leonard on 27 August 2015. The most likely internet sites of B & K PROPERTY SERVICES LIMITED are www.bkpropertyservices.co.uk, and www.b-k-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B K Property Services Limited is a Private Limited Company.
The company registration number is 04226923. B K Property Services Limited has been working since 01 June 2001.
The present status of the company is Active. The registered address of B K Property Services Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . LEONARD, Hilary Susan is a Secretary of the company. GROCOCK, Adrian James is a Director of the company. LEONARD, Hilary Susan is a Director of the company. MCGOWAN, Kevin John is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary SHELDON, Melvin Stuart has been resigned. Director BEET, Paul William has been resigned. Director JEPSON, Stephen Michael has been resigned. Director SHELDON, Melvin Stuart has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 01 August 2001
Appointed Date: 01 June 2001
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 August 2001
Appointed Date: 01 June 2001
B & K PROPERTY SERVICES LIMITED Events
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
07 May 2016
Accounts for a small company made up to 31 August 2015
27 Aug 2015
Director's details changed for Hilary Susan Leonard on 27 August 2015
27 Aug 2015
Secretary's details changed for Hilary Susan Leonard on 27 August 2015
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
...
... and 52 more events
08 Aug 2001
Director resigned
08 Aug 2001
Secretary resigned
08 Aug 2001
Accounting reference date extended from 30/06/02 to 31/08/02
08 Aug 2001
Registered office changed on 08/08/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
01 Jun 2001
Incorporation
18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…