B.M. PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB4 8JG

Company number 01563486
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address 1294 UXBRIDGE ROAD, HAYES END, MIDDLESEX, UB4 8JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Appointment of Mrs Diane Elizabeth Mooney as a director. The most likely internet sites of B.M. PROPERTIES LIMITED are www.bmproperties.co.uk, and www.b-m-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and five months. B M Properties Limited is a Private Limited Company. The company registration number is 01563486. B M Properties Limited has been working since 21 May 1981. The present status of the company is Active. The registered address of B M Properties Limited is 1294 Uxbridge Road Hayes End Middlesex Ub4 8jg. The company`s financial liabilities are £334.21k. It is £27.75k against last year. The cash in hand is £36.35k. It is £-4.55k against last year. And the total assets are £1178.13k, which is £93.84k against last year. MOONEY, Diane Elizabeth is a Secretary of the company. MOONEY, Bernard Stuart is a Director of the company. MOONEY, Diane Elizabeth is a Director of the company. MOONEY, Michael Bernard is a Director of the company. Director MOONEY, Diane Elizabeth has been resigned. The company operates in "Development of building projects".


b.m. properties Key Finiance

LIABILITIES £334.21k
+9%
CASH £36.35k
-12%
TOTAL ASSETS £1178.13k
+8%
All Financial Figures

Current Directors


Director

Director
MOONEY, Diane Elizabeth
Appointed Date: 01 January 2016
77 years old

Director
MOONEY, Michael Bernard
Appointed Date: 01 January 2010
42 years old

Resigned Directors

Director
MOONEY, Diane Elizabeth
Resigned: 10 September 2011
Appointed Date: 04 August 2010
76 years old

Persons With Significant Control

Mr Bernard Stuart Mooney
Notified on: 1 August 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.M. PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
12 Feb 2016
Appointment of Mrs Diane Elizabeth Mooney as a director
10 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

09 Feb 2016
Appointment of Mrs Diane Elizabeth Mooney as a director on 1 January 2016
...
... and 68 more events
01 Jun 1987
Particulars of mortgage/charge

06 May 1987
Particulars of mortgage/charge

24 Dec 1986
Particulars of mortgage/charge

07 Nov 1986
Particulars of mortgage/charge

06 Nov 1986
Particulars of mortgage/charge

B.M. PROPERTIES LIMITED Charges

22 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 leighton gardens kensal rise willesden l/b of brent…
22 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 leighton gardens kensal rise willesden l/b of brent…
26 May 1987
Legal mortgage
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as "lowlands" fishery road, maidenhead…
24 April 1987
Legal mortgage
Delivered: 6 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Known as belpaire avenue road, maidenhead, berkshire t/n…
11 December 1986
Legal mortgage
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 26 halkingcroft,langley slough, berkshire…
3 November 1986
Legal mortgage
Delivered: 7 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property know as the white house 21 highland road…
17 October 1986
Legal mortgage
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 12 institute road, marlow…
23 August 1985
Legal charge
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 7 herbert gardens london NW10 t/n MX474712. Together…
23 August 1985
Legal charge
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 77 leighton gardens london NW10 t/n MX475212. Together…
23 August 1985
Legal charge
Delivered: 2 September 1985
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H 67 leighton gardens kensal rise london NW10 t/n…
16 July 1985
Legal mortgage
Delivered: 3 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 1 windmill hill wycombe road, princes irseborough…
16 July 1985
Legal mortgage
Delivered: 8 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H wavendon fileds wavendon bucks, and/or proceeds of…
15 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H part of crabs grove farm being land adjoining the…
14 January 1985
Legal mortgage
Delivered: 1 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as orchard site, windmill hill, princes…