Company number 02982523
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 3 ROUNDHOUSE COURT, SOUTH RINGS OFFICE VILLAGE, BAMBER BRIDGE, PRESTON, PR5 6DA
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 March 2016; Director's details changed for Mr Jeremy Harold Lefton on 28 November 2016; Director's details changed for Mrs Janet Lefton on 28 November 2016. The most likely internet sites of B.I. PROPERTIES LIMITED are www.biproperties.co.uk, and www.b-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. B I Properties Limited is a Private Limited Company.
The company registration number is 02982523. B I Properties Limited has been working since 24 October 1994.
The present status of the company is Active. The registered address of B I Properties Limited is 3 Roundhouse Court South Rings Office Village Bamber Bridge Preston Pr5 6da. . LEFTON, Harold Stanley is a Secretary of the company. LEFTON, Harold Stanley is a Director of the company. LEFTON, Janet is a Director of the company. LEFTON, Jeremy Harold is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mrs Janet Lefton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
B.I. PROPERTIES LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Director's details changed for Mr Jeremy Harold Lefton on 28 November 2016
28 Nov 2016
Director's details changed for Mrs Janet Lefton on 28 November 2016
28 Nov 2016
Secretary's details changed for Mr Harold Stanley Lefton on 28 November 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 57 more events
17 Dec 1996
Return made up to 24/10/96; full list of members
28 Aug 1996
Full accounts made up to 31 March 1996
19 Jan 1996
Return made up to 24/10/95; full list of members
20 Jun 1995
Accounting reference date notified as 31/03
24 Oct 1994
Incorporation
11 March 2009
Deed of legal mortgage
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbnken Ab (Publ)
Description: Property at plot 2, sceptre point, sceptre way, bamber…
22 November 2007
Charge over accounts and securities
Delivered: 5 December 2007
Status: Satisfied
on 13 November 2015
Persons entitled: Ubs Ag
Description: The charged property being a) all the accounts and all…
7 November 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 35 and 37 market place wigan t/no GM342003. Fixed charge…
12 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied
on 21 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a plot 2 sceptre point sceptre way bamber…
22 December 2000
Debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Janet Lefton
Description: All that f/h unit 363 walton summit bamber bridge preston…
22 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied
on 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a land to the north east of walton…
22 December 2000
Rent account deed
Delivered: 3 January 2001
Status: Satisfied
on 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company charged and released the deposit (as defined…