Company number 00920408
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address 19 WARREN PARK WAY, ENDERBY, LEICESTER, LE19 4SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 45,502
. The most likely internet sites of BPS PROPERTIES LTD. are www.bpsproperties.co.uk, and www.bps-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to South Wigston Rail Station is 3.4 miles; to Leicester Rail Station is 4.5 miles; to Syston Rail Station is 8.8 miles; to Sileby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bps Properties Ltd is a Private Limited Company.
The company registration number is 00920408. Bps Properties Ltd has been working since 30 October 1967.
The present status of the company is Active. The registered address of Bps Properties Ltd is 19 Warren Park Way Enderby Leicester Le19 4sa. The company`s financial liabilities are £82.81k. It is £77.62k against last year. The cash in hand is £123.88k. It is £99.56k against last year. And the total assets are £181.87k, which is £99.41k against last year. BRANSTON, Paul Kevin is a Director of the company. BRANSTON, Rachel Catherine, Dr is a Director of the company. Secretary HANNAM, Janet has been resigned. Secretary KITCHENER, Kerry has been resigned. Director BRANSTON, Lewis Charles Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".
bps properties Key Finiance
LIABILITIES
£82.81k
+1495%
CASH
£123.88k
+409%
TOTAL ASSETS
£181.87k
+120%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HANNAM, Janet
Resigned: 31 March 2011
Appointed Date: 12 January 2001
Persons With Significant Control
BPS PROPERTIES LTD. Events
02 May 2017
Confirmation statement made on 1 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
...
... and 94 more events
19 Nov 1983
Annual return made up to 19/11/83
23 Dec 1982
Accounts made up to 31 December 1981
19 Dec 1981
Accounts made up to 31 December 1980
30 Oct 1967
Incorporation
30 Oct 1967
Certificate of incorporation
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Texaco Limited
Description: 64-66 granby st,leicester; lt 48111; leicestershire; all…
20 June 1994
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied
on 4 September 1999
Persons entitled: Guardian Assurance PLC
Description: Clifton garage ascot drive derbyshire t/nos.DY12367 and…
1 February 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied
on 4 September 1999
Persons entitled: Fina PLC
Description: Branstons service station, 1487 melton road, queniborough…
5 August 1993
Legal charge
Delivered: 7 August 1993
Status: Satisfied
on 4 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h land and buildings…
5 August 1993
Legal charge
Delivered: 7 August 1993
Status: Satisfied
on 4 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h land and buildings…
11 November 1982
Legal charge
Delivered: 19 November 1982
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Piece of land having a frontage of 60 metres to melton…
25 August 1978
Legal charge
Delivered: 5 September 1978
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Parcel of land (60 metres approx) to melton rd syston…
26 January 1976
Debenture
Delivered: 5 February 1976
Status: Satisfied
Persons entitled: Williams & Glyn's Bank LTD
Description: Undertaking and goodwill all property and assets present…
19 June 1972
Legal charge
Delivered: 29 June 1972
Status: Outstanding
Persons entitled: Williams Glyn's Bank PLC
Description: Service station and cafe fronting melton rd queniborough &…
17 August 1971
Mortgage
Delivered: 18 August 1971
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Land near melton road, lueriborough leicester.
17 August 1971
Mortgage
Delivered: 18 August 1971
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land at rear of branstone service station lueriborough…