Company number 05457795
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address ORCHARD HOUSE 34A HALL DRIVE, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9JE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 676.5
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLW PROPERTIES LIMITED are www.blwproperties.co.uk, and www.blw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Burley-in-Wharfedale Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.6 miles; to Knaresborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blw Properties Limited is a Private Limited Company.
The company registration number is 05457795. Blw Properties Limited has been working since 20 May 2005.
The present status of the company is Active. The registered address of Blw Properties Limited is Orchard House 34a Hall Drive Bramhope Leeds West Yorkshire Ls16 9je. . BRAMMA, Richard is a Director of the company. LEES, Simone Julie is a Director of the company. LEES, Timothy Andrew is a Director of the company. Secretary BRAMMA, Richard has been resigned. Secretary LISTER, Jayne Margaret has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BRAMMA, Helena Jayne has been resigned. Director CLOUGH, Stewart John has been resigned. Director FLETCHER, Mark has been resigned. Director WHITEHOUSE, Stephen Michael has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
GWECO SECRETARIES LIMITED
Resigned: 24 July 2006
Appointed Date: 20 May 2005
Director
FLETCHER, Mark
Resigned: 30 April 2007
Appointed Date: 30 June 2006
46 years old
Director
GWECO DIRECTORS LIMITED
Resigned: 24 July 2006
Appointed Date: 20 May 2005
BLW PROPERTIES LIMITED Events
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
26 May 2015
Director's details changed for Mrs Simone Julie Lees on 1 May 2015
...
... and 56 more events
26 Jul 2006
New director appointed
18 Jul 2006
Particulars of mortgage/charge
24 May 2006
Company name changed octavia construction LIMITED\certificate issued on 24/05/06
29 Jun 2005
Company name changed gweco 261 LIMITED\certificate issued on 29/06/05
20 May 2005
Incorporation
29 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 springmill street bradford t/no WYK547414. Fixed charge…
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 rayleigh street bradford t/n WYK183314. Fixed charge all…
21 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 barnard road bradford t/n WYK581750. Fixed charge all…
8 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 woodhall avenue bradford t/no WYK259045. Fixed charge…
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property situate and k/a 23 elwyn grove bradford…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 41 dalcross grove bradford t/n WYK687225…
15 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 10 margate road east bowling bradford…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 springwood ave,west bowling,bradford,west yorkshire BD5…
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 tyersal park tyersal bradford west yorkshire t/n…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 tyersal park tyersal bradford t/n wyk 96998. fixed…