B & L PROPERTIES (NUNEATON) LTD
SIBSON

Hellopages » Leicestershire » Hinckley and Bosworth » CV13 6LF

Company number 04299066
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address THE LODGE MANOR VIEW, SHEEPY ROAD, SIBSON, WARWICKSHIRE, CV13 6LF
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-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of B & L PROPERTIES (NUNEATON) LTD are www.blpropertiesnuneaton.co.uk, and www.b-l-properties-nuneaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Nuneaton Rail Station is 5.5 miles; to Polesworth Rail Station is 5.6 miles; to Hinckley Rail Station is 6.6 miles; to Bedworth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B L Properties Nuneaton Ltd is a Private Limited Company. The company registration number is 04299066. B L Properties Nuneaton Ltd has been working since 04 October 2001. The present status of the company is Active. The registered address of B L Properties Nuneaton Ltd is The Lodge Manor View Sheepy Road Sibson Warwickshire Cv13 6lf. The company`s financial liabilities are £330.89k. It is £-40.49k against last year. And the total assets are £42k, which is £32.23k against last year. LISSAMAN, Brian Thomas is a Secretary of the company. BYWATER, Rodney Edwin is a Director of the company. LISSAMAN, Brian Thomas is a Director of the company. Secretary LISSAMAN, Elizabeth Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTTON, Robert Nicholas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b & l properties (nuneaton) Key Finiance

LIABILITIES £330.89k
-11%
CASH n/a
TOTAL ASSETS £42k
+329%
All Financial Figures

Current Directors

Secretary
LISSAMAN, Brian Thomas
Appointed Date: 16 October 2002

Director
BYWATER, Rodney Edwin
Appointed Date: 07 February 2002
82 years old

Director
LISSAMAN, Brian Thomas
Appointed Date: 04 October 2001
86 years old

Resigned Directors

Secretary
LISSAMAN, Elizabeth Ann
Resigned: 16 October 2002
Appointed Date: 04 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
BUTTON, Robert Nicholas
Resigned: 01 November 2004
Appointed Date: 22 December 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Rodney Edwin Bywater
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Thomas Lissaman
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & L PROPERTIES (NUNEATON) LTD Events

10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

...
... and 39 more events
11 Oct 2001
New secretary appointed
11 Oct 2001
New director appointed
11 Oct 2001
Secretary resigned
11 Oct 2001
Director resigned
04 Oct 2001
Incorporation

B & L PROPERTIES (NUNEATON) LTD Charges

20 November 2001
Mortgage
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a factory premises in king edward road…