BMC PROPERTIES AND MANAGEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 5EL

Company number 02547981
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address FLAT 5 , 11 QUEENSGATE, LONDON, SW7 5EL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BMC PROPERTIES AND MANAGEMENT LIMITED are www.bmcpropertiesandmanagement.co.uk, and www.bmc-properties-and-management.co.uk. The predicted number of employees is 200 to 210. The company’s age is thirty-four years and twelve months. Bmc Properties and Management Limited is a Private Limited Company. The company registration number is 02547981. Bmc Properties and Management Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Bmc Properties and Management Limited is Flat 5 11 Queensgate London Sw7 5el. The company`s financial liabilities are £5960k. It is £-215.99k against last year. The cash in hand is £3082.12k. It is £-1546.86k against last year. And the total assets are £6210.95k, which is £-205.97k against last year. AL CHALABI, Margaret Ann is a Secretary of the company. AL-CHALABI, Burhan Mahmood is a Director of the company. Secretary CRAYTHORNE, Janette has been resigned. Secretary CRAYTHORNE, Janette has been resigned. Secretary GARDNER, Tina Janet has been resigned. Secretary GIBSON, Rachel has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. The company operates in "Renting and operating of Housing Association real estate".


bmc properties and management Key Finiance

LIABILITIES £5960k
-4%
CASH £3082.12k
-34%
TOTAL ASSETS £6210.95k
-4%
All Financial Figures

Current Directors

Secretary
AL CHALABI, Margaret Ann
Appointed Date: 03 October 2001

Director

Resigned Directors

Secretary
CRAYTHORNE, Janette
Resigned: 04 July 2001
Appointed Date: 01 March 1997

Secretary
CRAYTHORNE, Janette
Resigned: 24 August 1992

Secretary
GARDNER, Tina Janet
Resigned: 30 December 1996
Appointed Date: 25 August 1992

Secretary
GIBSON, Rachel
Resigned: 03 October 2001
Appointed Date: 04 July 2001

Secretary
MATHIAS, Clive Stanley
Resigned: 12 October 1990
Appointed Date: 08 April 1992

Persons With Significant Control

Mr Burhan Mahmood Al-Chalabi Bsc Msc Dic Phd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BMC PROPERTIES AND MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
21 Jan 2016
Full accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100

06 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 115 more events
07 Nov 1990
Director resigned;new director appointed

19 Oct 1990
Nc inc already adjusted 12/10/90
19 Oct 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Oct 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Oct 1990
Incorporation

BMC PROPERTIES AND MANAGEMENT LIMITED Charges

30 December 2011
Security agreement
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: First fixed mortgage all book and other debts first fixed…
9 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H land and premises at 11 and 12 queens gate london…
9 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H land and premises at 12 collingham road london t/no…
9 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H land and premises at 10 collingham road london t/no…
9 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H land and premises at 6 collingham road london t/no…
9 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H land and premises at 8 collingham road london t/no…
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 23 December 2011
Persons entitled: Alpha Bank London Limited
Description: F/H property of 6, 8 and 10 collingham road south…
20 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 23 December 2011
Persons entitled: Alpha Bank London Limited
Description: All that property known as 1 and 2 ashburn gardens london…
28 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 23 December 2011
Persons entitled: Alpha Bank London Limited
Description: 11 and 12 queens gate,london SW7 with all plant machinery…
28 September 2001
Third party lergal charge (personal) in respect of the property (as defined) made between dr burhan al chalabi ("the mortgagor") and the company
Delivered: 3 October 2001
Status: Satisfied on 23 December 2011
Persons entitled: Alpha Bank London Limited
Description: 8 courtfield gardens,london SW5 with all…
28 September 2001
Third party lergal charge (personal) in respect of the property (as defined) made between dr burhan al chalabi ("the mortgagor") and the company
Delivered: 3 October 2001
Status: Satisfied on 23 December 2011
Persons entitled: Alpha Bank London Limited
Description: 18 philbeach gardens,london SW5 with all…
17 February 1994
Mortgage
Delivered: 4 March 1994
Status: Satisfied on 1 February 2007
Persons entitled: Commercial Bank of London PLC
Description: Property k/a the queensberry court hotel 7-11 queensberry…
24 December 1993
Charge on cash deposit
Delivered: 8 January 1994
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: All rights title and interest of the company in and to all…
24 December 1993
Mortgage
Delivered: 8 January 1994
Status: Satisfied on 1 February 2007
Persons entitled: Robert Fleming & Co. Limited
Description: F/H property k/a 7 london st. And land at north west of…
24 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied on 1 February 2007
Persons entitled: Robert Fleming & Co. Limited
Description: 11/12 queens gate kensington london.
26 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: Fixed charge queensberry court hotel 7-11 (odd nos)…
26 June 1992
Assignment
Delivered: 6 July 1992
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: All rents and other moneys due to the company arising out…
12 June 1992
Assignment
Delivered: 2 July 1992
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia Limited
Description: All rents and other moneys due to the assignor in…
1 June 1992
Legal charge
Delivered: 18 June 1992
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia Limited
Description: Fixed charge land k/a 11 and 12 queens gate kensington…
18 October 1991
Debenture
Delivered: 6 November 1991
Status: Satisfied on 1 July 1994
Persons entitled: R & I Bank of Western Australia Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 1991
Legal charge
Delivered: 6 November 1991
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: Fixed charge over f/h property at 7 london st london t/n…
18 October 1991
Legal charge
Delivered: 6 November 1991
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: Land on north west side of conduit place,london t/no.ngl…
18 October 1991
Assignment of rents
Delivered: 6 November 1991
Status: Satisfied on 1 February 2007
Persons entitled: R & I Bank of Western Australia LTD
Description: All monies due all claims etc,over property f/h k/A…