BPJ PROPERTIES LIMITED
LUTON CAWLEYS LIMITED

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 04248022
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address HOLMES PEAT THORPE, BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD, GREAT MARLINGS, LUTON, LU2 8DL
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BPJ PROPERTIES LIMITED are www.bpjproperties.co.uk, and www.bpj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bpj Properties Limited is a Private Limited Company. The company registration number is 04248022. Bpj Properties Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Bpj Properties Limited is Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton Lu2 8dl. The company`s financial liabilities are £580.89k. It is £81.51k against last year. The cash in hand is £65.51k. It is £-21.58k against last year. And the total assets are £69.35k, which is £-19.58k against last year. CAWLEY, Pamela Jean is a Secretary of the company. CAWLEY, Brian is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bpj properties Key Finiance

LIABILITIES £580.89k
+16%
CASH £65.51k
-25%
TOTAL ASSETS £69.35k
-23%
All Financial Figures

Current Directors

Secretary
CAWLEY, Pamela Jean
Appointed Date: 28 February 2003

Director
CAWLEY, Brian
Appointed Date: 09 July 2001
74 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 09 July 2001

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Brian Cawley
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BPJ PROPERTIES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 2 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
01 Aug 2002
Accounting reference date extended from 31/07/02 to 30/09/02
22 Oct 2001
Company name changed cawleys LIMITED\certificate issued on 22/10/01
30 Jul 2001
New director appointed
30 Jul 2001
Director resigned
09 Jul 2001
Incorporation

BPJ PROPERTIES LIMITED Charges

12 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 3 doolittle mill froghall road…
20 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 doolittle yard froghall road ampthill bedfordshire.
2 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 2 February 2011
Persons entitled: Barclays Bank PLC
Description: Unit 3, doolittle mill, froghall road, ampthill…