Company number 06700101
Status Active
Incorporation Date 17 September 2008
Company Type Private Limited Company
Address 12 MELCOMBE PLACE, LONDON, NW1 6JJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BBS PROPERTY CONSULTANTS (UK) LIMITED are www.bbspropertyconsultantsuk.co.uk, and www.bbs-property-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Bbs Property Consultants Uk Limited is a Private Limited Company.
The company registration number is 06700101. Bbs Property Consultants Uk Limited has been working since 17 September 2008.
The present status of the company is Active. The registered address of Bbs Property Consultants Uk Limited is 12 Melcombe Place London Nw1 6jj. . BRAY, Stephen Richard is a Director of the company. Secretary PEMBROKE CONSULTING LIMITED has been resigned. Director BRAY, Stephen Richard has been resigned. Director BUCHAN, Amanda Jane has been resigned. Director BUCHAN, Amanda Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
PEMBROKE CONSULTING LIMITED
Resigned: 31 December 2010
Appointed Date: 17 September 2008
Persons With Significant Control
Mr Stephen Richard Bray
Notified on: 17 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more
BBS PROPERTY CONSULTANTS (UK) LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
05 Aug 2015
Register inspection address has been changed from 2 Jury Farm Cottages Ripley Lane West Horsley Leatherhead Surrey KT24 6JT United Kingdom to Bridge Cottage Ripley Lane West Horsley Leatherhead Surrey KT24 6JS
...
... and 20 more events
09 Apr 2009
Director appointed mr stephen bray
09 Apr 2009
Appointment terminated director amanda buchan
09 Jan 2009
Director appointed ms amanda jane buchan
09 Jan 2009
Appointment terminated director steven bray
17 Sep 2008
Incorporation