B. C. FLATS NO. 1 (SOUTHAMPTON) LIMITED
ANSON DRIVE

Hellopages » Hampshire » Southampton » SO19 8RQ
Company number 01297261
Status Active
Incorporation Date 7 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 47, BEATTY COURT, ANSON DRIVE, SHOLING SOUTHAMPTON, SO19 8RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B. C. FLATS NO. 1 (SOUTHAMPTON) LIMITED are www.bcflatsno1southampton.co.uk, and www.b-c-flats-no-1-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Swaythling Rail Station is 2.9 miles; to Swanwick Rail Station is 3.9 miles; to Redbridge Rail Station is 5.7 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Flats No 1 Southampton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01297261. B C Flats No 1 Southampton Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of B C Flats No 1 Southampton Limited is Flat 47 Beatty Court Anson Drive Sholing Southampton So19 8rq. . COOMBES, Martin Raymond is a Director of the company. GREENE, Richard Anthony is a Director of the company. MCMORRIS, Ewan Leslie James is a Director of the company. Secretary GROOMBRIDGE, Garth has been resigned. Secretary HAYMER, Neil Anthony has been resigned. Secretary MATTHEWS, Anthony John has been resigned. Secretary MATTHEWS, Nina has been resigned. Secretary PITT, Justin Simon has been resigned. Director BROWN, Stewart Jeffrey has been resigned. Director COOPER, Keith Frances has been resigned. Director ELMS, Colin has been resigned. Director FOREMAN, Terry Charles has been resigned. Director FOSBETT, Janice has been resigned. Director FRENCH, Linda Ann has been resigned. Director FRENCH, Linda Ann has been resigned. Director GRACE, Jane Mary Ann has been resigned. Director GRACE, Jane Mary Ann has been resigned. Director LAUNCH BURY, Lian David has been resigned. Director LEGG, Robert George has been resigned. Director LEGG, Robert George has been resigned. Director MATTHEWS, Antony John has been resigned. Director MATTHEWS, Nina has been resigned. Director MATTHEWS, Nina has been resigned. Director MIDDLETON, Brenda has been resigned. Director MUNDAY, Alan Thomas has been resigned. Director MUTIMER, Keith has been resigned. Director MUTIMER, Keith has been resigned. Director PITT, Justin Simon has been resigned. Director RAPPORT, Derek Ivor has been resigned. Director RICHARDS, Robert Charles has been resigned. Director SOOD, Christopher Paul has been resigned. Director STARKEY, Richard Peter has been resigned. Director WILLIAMS, Michael Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOMBES, Martin Raymond
Appointed Date: 29 June 2012
65 years old

Director
GREENE, Richard Anthony
Appointed Date: 01 February 2007
79 years old

Director
MCMORRIS, Ewan Leslie James
Appointed Date: 26 August 2008
53 years old

Resigned Directors

Secretary
GROOMBRIDGE, Garth
Resigned: 25 January 2013
Appointed Date: 20 November 2007

Secretary
HAYMER, Neil Anthony
Resigned: 20 August 2007
Appointed Date: 01 February 2007

Secretary
MATTHEWS, Anthony John
Resigned: 01 July 1994

Secretary
MATTHEWS, Nina
Resigned: 18 January 2007
Appointed Date: 01 July 1994

Secretary
PITT, Justin Simon
Resigned: 01 February 1991

Director
BROWN, Stewart Jeffrey
Resigned: 01 June 1995
Appointed Date: 10 October 1993
56 years old

Director
COOPER, Keith Frances
Resigned: 02 December 1991
62 years old

Director
ELMS, Colin
Resigned: 01 November 1994
Appointed Date: 01 February 1993
79 years old

Director
FOREMAN, Terry Charles
Resigned: 01 January 1999
Appointed Date: 01 August 1993
80 years old

Director
FOSBETT, Janice
Resigned: 01 June 1995
61 years old

Director
FRENCH, Linda Ann
Resigned: 01 January 2000
Appointed Date: 01 July 1994
73 years old

Director
FRENCH, Linda Ann
Resigned: 06 November 1992
73 years old

Director
GRACE, Jane Mary Ann
Resigned: 31 December 2003
61 years old

Director
GRACE, Jane Mary Ann
Resigned: 31 October 1993
61 years old

Director
LAUNCH BURY, Lian David
Resigned: 10 March 1991
63 years old

Director
LEGG, Robert George
Resigned: 30 August 2012
Appointed Date: 17 January 2007
88 years old

Director
LEGG, Robert George
Resigned: 09 November 2006
Appointed Date: 01 January 2002
88 years old

Director
MATTHEWS, Antony John
Resigned: 18 January 2007
Appointed Date: 01 July 1994
59 years old

Director
MATTHEWS, Nina
Resigned: 18 January 2007
Appointed Date: 02 January 2002
55 years old

Director
MATTHEWS, Nina
Resigned: 01 July 1994
Appointed Date: 01 October 1992
55 years old

Director
MIDDLETON, Brenda
Resigned: 31 December 2001
Appointed Date: 01 February 1993
64 years old

Director
MUNDAY, Alan Thomas
Resigned: 01 January 2000
58 years old

Director
MUTIMER, Keith
Resigned: 31 December 2001
Appointed Date: 15 December 1993
77 years old

Director
MUTIMER, Keith
Resigned: 25 November 1991
77 years old

Director
PITT, Justin Simon
Resigned: 12 June 1992
60 years old

Director
RAPPORT, Derek Ivor
Resigned: 31 October 1993
80 years old

Director
RICHARDS, Robert Charles
Resigned: 31 October 1993
69 years old

Director
SOOD, Christopher Paul
Resigned: 31 October 1993
62 years old

Director
STARKEY, Richard Peter
Resigned: 01 February 1991
69 years old

Director
WILLIAMS, Michael Andrew
Resigned: 28 February 1995
Appointed Date: 15 December 1993
60 years old

Persons With Significant Control

Mr Ewan Leslie James Mcmorris
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B. C. FLATS NO. 1 (SOUTHAMPTON) LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 10 December 2015 no member list
30 Dec 2014
Annual return made up to 10 December 2014 no member list
...
... and 94 more events
17 Feb 1989
Annual return made up to 30/12/88

06 May 1988
Full accounts made up to 30 June 1987

12 Apr 1988
Annual return made up to 31/12/87

28 May 1987
Full accounts made up to 30 June 1986

07 Jan 1987
Annual return made up to 31/12/86

B. C. FLATS NO. 1 (SOUTHAMPTON) LIMITED Charges

30 September 1993
Fixed and floating charge
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…