BMV PROPERTIES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 4AW

Company number 05878849
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address TELEGRAPH HOUSE, 59 WOLVERHAMPTON ROAD, STAFFORD, ST17 4AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 301 . The most likely internet sites of BMV PROPERTIES LIMITED are www.bmvproperties.co.uk, and www.bmv-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and three months. The distance to to Norton Bridge Rail Station is 5.6 miles; to Hednesford Rail Station is 7.8 miles; to Cannock Rail Station is 8.8 miles; to Barlaston Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmv Properties Limited is a Private Limited Company. The company registration number is 05878849. Bmv Properties Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of Bmv Properties Limited is Telegraph House 59 Wolverhampton Road Stafford St17 4aw. The company`s financial liabilities are £838.98k. It is £13.67k against last year. And the total assets are £899.24k, which is £-0.76k against last year. PRICE, Kenneth Raymond is a Director of the company. PURCHASE, Bridgett Ann is a Director of the company. STEVENSON, Allan is a Director of the company. Secretary STEVENSON, Allan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LINDSAY, David Argyle has been resigned. Director STEVENSON, Allan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bmv properties Key Finiance

LIABILITIES £838.98k
+1%
CASH n/a
TOTAL ASSETS £899.24k
-1%
All Financial Figures

Current Directors

Director
PRICE, Kenneth Raymond
Appointed Date: 13 August 2007
69 years old

Director
PURCHASE, Bridgett Ann
Appointed Date: 04 March 2009
59 years old

Director
STEVENSON, Allan
Appointed Date: 29 April 2015
60 years old

Resigned Directors

Secretary
STEVENSON, Allan
Resigned: 02 July 2009
Appointed Date: 17 July 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2006
Appointed Date: 17 July 2006

Director
LINDSAY, David Argyle
Resigned: 04 September 2007
Appointed Date: 17 July 2006
58 years old

Director
STEVENSON, Allan
Resigned: 02 July 2009
Appointed Date: 13 August 2007
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Mr Allan Stevenson
Notified on: 17 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Raymond Price
Notified on: 17 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMV PROPERTIES LIMITED Events

19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 January 2016
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 301

06 May 2015
Total exemption small company accounts made up to 31 January 2015
29 Apr 2015
Appointment of Mr Allan Stevenson as a director on 29 April 2015
...
... and 36 more events
02 Aug 2006
New director appointed
02 Aug 2006
New secretary appointed
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
17 Jul 2006
Incorporation

BMV PROPERTIES LIMITED Charges

23 May 2008
Mortgage
Delivered: 2 June 2008
Status: Outstanding
Persons entitled: Mortgage Express ("the Lender")
Description: 69 dover street banbury oxfordshire t/n ON103897 see image…
22 April 2008
Mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 42 danesmoor banbury oxon t/no ON108728 fixed charge all…
21 February 2008
Mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 404 bretch hill banbury oxfordshire (t/no ON113058) fixed…
12 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 grosvenor road banbury oxfordshire fixed charge all…