B. D. PROPERTIES (STAFFORD) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 1JF

Company number 02530502
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address A W WALKER & CO, 8 FAIRFORD CLOSE, SOLIHULL, WEST MIDLANDS, B91 1JF
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of B. D. PROPERTIES (STAFFORD) LIMITED are www.bdpropertiesstafford.co.uk, and www.b-d-properties-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. B D Properties Stafford Limited is a Private Limited Company. The company registration number is 02530502. B D Properties Stafford Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of B D Properties Stafford Limited is A W Walker Co 8 Fairford Close Solihull West Midlands B91 1jf. The company`s financial liabilities are £94.86k. It is £3.94k against last year. The cash in hand is £89.1k. It is £12.13k against last year. And the total assets are £97.1k, which is £2.53k against last year. BARKER, Jamila Mary is a Secretary of the company. BARKER, Jamila Mary is a Director of the company. BARKER, Tyson is a Director of the company. Secretary DAVIES, Glenn has been resigned. Director BARKER, Graham has been resigned. Director DAVIES, Glenn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b. d. properties (stafford) Key Finiance

LIABILITIES £94.86k
+4%
CASH £89.1k
+15%
TOTAL ASSETS £97.1k
+2%
All Financial Figures

Current Directors

Secretary
BARKER, Jamila Mary
Appointed Date: 17 July 1995

Director
BARKER, Jamila Mary
Appointed Date: 01 January 2009
80 years old

Director
BARKER, Tyson
Appointed Date: 01 December 2008
53 years old

Resigned Directors

Secretary
DAVIES, Glenn
Resigned: 17 July 1995

Director
BARKER, Graham
Resigned: 05 December 2008
82 years old

Director
DAVIES, Glenn
Resigned: 17 July 1995
77 years old

Persons With Significant Control

Mrs Jamila Mary Barker
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

B. D. PROPERTIES (STAFFORD) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

26 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
10 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1990
Registered office changed on 10/10/90 from: somerset house temple street birmingham B2 5DP

24 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1990
Secretary resigned;director resigned

13 Aug 1990
Incorporation

B. D. PROPERTIES (STAFFORD) LIMITED Charges

17 July 1995
Mortgage
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- land at hixon heath stafford…
23 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 15 May 1993
Persons entitled: U H M Jackson
Description: 2 parcels of land together with buildings & other erections…