BIG PROPERTY HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9SJ

Company number 07108815
Status Active
Incorporation Date 18 December 2009
Company Type Private Limited Company
Address NO. 1, ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 666,669 . The most likely internet sites of BIG PROPERTY HOLDINGS LIMITED are www.bigpropertyholdings.co.uk, and www.big-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Property Holdings Limited is a Private Limited Company. The company registration number is 07108815. Big Property Holdings Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Big Property Holdings Limited is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . DHALIWAL, Tarsem Singh is a Director of the company. WALKER, Malcolm Conrad is a Director of the company. Director LLOYD, Samuel George Alan has been resigned. Director PRITCHARD, Andrew Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DHALIWAL, Tarsem Singh
Appointed Date: 18 December 2009
62 years old

Director
WALKER, Malcolm Conrad
Appointed Date: 18 December 2009
79 years old

Resigned Directors

Director
LLOYD, Samuel George Alan
Resigned: 18 December 2009
Appointed Date: 18 December 2009
65 years old

Director
PRITCHARD, Andrew Simon
Resigned: 11 October 2013
Appointed Date: 18 December 2009
67 years old

Persons With Significant Control

The Big Property Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG PROPERTY HOLDINGS LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 666,669

03 Jan 2016
Full accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 666,669

...
... and 21 more events
21 Jan 2010
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 21 January 2010
05 Jan 2010
Appointment of Malcolm Conrad Walker as a director
05 Jan 2010
Appointment of Tarsem Singh Dhaliwal as a director
05 Jan 2010
Appointment of Andrew Simon Pritchard as a director
18 Dec 2009
Incorporation

BIG PROPERTY HOLDINGS LIMITED Charges

25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hillberry Trust Company Limited
Description: The property k/a 8 the avenue minehead t/no ST62439.
25 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit d plot a 10TH avenue deeside…
25 March 2011
Legal charge-commercial property (1ST party-corporate)
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the northerly side of hyde road woodley…
25 March 2011
Legal charge-commercial property (1ST party-corporate)
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Keswick house & 26 parsonage street dursley t/no GR293657…