B & G PROPERTY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT3 6QZ

Company number 03883044
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 9 CLAYTON CLOSE, LITTLEMOOR, WEYMOUTH, DORSET, DT3 6QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B & G PROPERTY LIMITED are www.bgproperty.co.uk, and www.b-g-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. B G Property Limited is a Private Limited Company. The company registration number is 03883044. B G Property Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of B G Property Limited is 9 Clayton Close Littlemoor Weymouth Dorset Dt3 6qz. The company`s financial liabilities are £8.05k. It is £0.68k against last year. And the total assets are £8.53k, which is £0.7k against last year. SCARFF, Andrew Robert is a Secretary of the company. CHAPMAN, Shaun is a Director of the company. Secretary BUTLER, Peter Steven has been resigned. Secretary DURKIN, Graham has been resigned. Secretary FORMATION SECRETARIES LIMITED has been resigned. Secretary FOX, Rita Maud has been resigned. Secretary PARSONS, Claire Elizabeth has been resigned. Secretary TAIT, Susan Ann has been resigned. Secretary WOODS, Natalie Louise Ellen has been resigned. Director BIRD, Roger James George has been resigned. Director BUTLER, Peter Steven has been resigned. Director FORDEN, Justin Kern has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Director FOX, Rita Maud has been resigned. Director PALMER, Brian has been resigned. Director PALMER, Eileen has been resigned. Director PARSONS, Claire Elizabeth has been resigned. The company operates in "Residents property management".


b & g property Key Finiance

LIABILITIES £8.05k
+9%
CASH n/a
TOTAL ASSETS £8.53k
+8%
All Financial Figures

Current Directors

Secretary
SCARFF, Andrew Robert
Appointed Date: 20 June 2015

Director
CHAPMAN, Shaun
Appointed Date: 20 June 2015
61 years old

Resigned Directors

Secretary
BUTLER, Peter Steven
Resigned: 02 September 2007
Appointed Date: 01 December 2003

Secretary
DURKIN, Graham
Resigned: 20 June 2015
Appointed Date: 20 October 2010

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Secretary
FOX, Rita Maud
Resigned: 20 October 2010
Appointed Date: 02 September 2007

Secretary
PARSONS, Claire Elizabeth
Resigned: 16 September 2001
Appointed Date: 25 November 1999

Secretary
TAIT, Susan Ann
Resigned: 13 September 2002
Appointed Date: 16 September 2001

Secretary
WOODS, Natalie Louise Ellen
Resigned: 01 December 2003
Appointed Date: 10 November 2002

Director
BIRD, Roger James George
Resigned: 01 August 2002
Appointed Date: 25 November 1999
85 years old

Director
BUTLER, Peter Steven
Resigned: 16 October 2008
Appointed Date: 16 September 2001
62 years old

Director
FORDEN, Justin Kern
Resigned: 20 June 2015
Appointed Date: 10 November 2002
52 years old

Director
FORMATION NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
73 years old

Director
FOX, Rita Maud
Resigned: 20 October 2010
Appointed Date: 10 November 2002
89 years old

Director
PALMER, Brian
Resigned: 20 October 2010
Appointed Date: 07 October 2006
78 years old

Director
PALMER, Eileen
Resigned: 07 December 2012
Appointed Date: 20 October 2010
63 years old

Director
PARSONS, Claire Elizabeth
Resigned: 16 September 2001
Appointed Date: 25 November 1999
55 years old

Persons With Significant Control

Mr Peter Steven Butler
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Shaun Chapman
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Graham Stephen Durkin
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Justin Kern Forden
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Lindsay Fox
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Barry Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr William Maynard
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Dorothy Mogotsi
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Brian Palmer
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Geraldine Roy
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Andrew Robert Scarff
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Synergy Housing
Notified on: 6 April 2016
Nature of control: Has significant influence or control

B & G PROPERTY LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 24 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
17 Dec 1999
New secretary appointed;new director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
17 Dec 1999
Secretary resigned
17 Dec 1999
Director resigned
25 Nov 1999
Incorporation