BCS PROPERTY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NS

Company number 05316016
Status Active
Incorporation Date 17 December 2004
Company Type Private Limited Company
Address LLOYD GEORGE HOUSE FORDSHILL ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, ENGLAND, HR2 6NS
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 forty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 6 . The most likely internet sites of BCS PROPERTY LIMITED are www.bcsproperty.co.uk, and www.bcs-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Bcs Property Limited is a Private Limited Company. The company registration number is 05316016. Bcs Property Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Bcs Property Limited is Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford England Hr2 6ns. . HOWELL, Susan Anne is a Secretary of the company. DAVID, Thomas Bede Markham is a Director of the company. HOWELL, Andrew Rhys is a Director of the company. HOWELL, Susan Anne is a Director of the company. Secretary DAVID, Thomas Bede Markham has been resigned. Secretary HOWELL, Jenny has been resigned. Director BOWEN, Mark has been resigned. Director EVANS, Charles Robert has been resigned. Director PHILLIPS, Julian Vivian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWELL, Susan Anne
Appointed Date: 01 October 2015

Director
DAVID, Thomas Bede Markham
Appointed Date: 01 November 2013
63 years old

Director
HOWELL, Andrew Rhys
Appointed Date: 01 October 2015
64 years old

Director
HOWELL, Susan Anne
Appointed Date: 01 October 2015
62 years old

Resigned Directors

Secretary
DAVID, Thomas Bede Markham
Resigned: 01 October 2015
Appointed Date: 31 December 2005

Secretary
HOWELL, Jenny
Resigned: 31 December 2005
Appointed Date: 17 December 2004

Director
BOWEN, Mark
Resigned: 01 November 2013
Appointed Date: 17 December 2004
61 years old

Director
EVANS, Charles Robert
Resigned: 01 November 2013
Appointed Date: 17 December 2010
71 years old

Director
PHILLIPS, Julian Vivian
Resigned: 31 December 2005
Appointed Date: 17 December 2004
60 years old

Persons With Significant Control

Mr Thomas Bede Markham David
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Howell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Rhys Howell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BCS PROPERTY LIMITED Events

09 Feb 2017
Confirmation statement made on 17 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6

22 Feb 2016
Director's details changed for Mr Thomas Bede Markham David on 1 January 2016
19 Feb 2016
Secretary's details changed for Ms Susan Anne Howell on 1 January 2016
...
... and 35 more events
06 Jan 2006
Return made up to 17/12/05; full list of members
26 Mar 2005
Particulars of mortgage/charge
26 Mar 2005
Particulars of mortgage/charge
26 Mar 2005
Particulars of mortgage/charge
17 Dec 2004
Incorporation

BCS PROPERTY LIMITED Charges

23 December 2011
Legal mortgage
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 110 alexandra road, newport t/no WA267302 with…
31 May 2006
Legal mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 25 ruperra street newport south wales. With the benefit…
17 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 144 ynyswen road ynyswen treorchy mid glamorgan. With…
17 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 20 ceridwen street maerdy rhondda. With the benefit of…
17 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…