BGG PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 5BY

Company number 05120791
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 141 HIMLEY CRESCENT, GOLDTHORN PARK, WOLVERHAMPTON, WV4 5BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 99 ; Satisfaction of charge 3 in full. The most likely internet sites of BGG PROPERTIES LIMITED are www.bggproperties.co.uk, and www.bgg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Bgg Properties Limited is a Private Limited Company. The company registration number is 05120791. Bgg Properties Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Bgg Properties Limited is 141 Himley Crescent Goldthorn Park Wolverhampton Wv4 5by. . CHOHAN, Balvinder Singh is a Secretary of the company. BARYAH, Gulshan is a Director of the company. CHOHAN, Balvinder Singh is a Director of the company. RANDHAWA, Gurnaik Singh is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHOHAN, Balvinder Singh
Appointed Date: 06 May 2004

Director
BARYAH, Gulshan
Appointed Date: 06 May 2004
54 years old

Director
CHOHAN, Balvinder Singh
Appointed Date: 06 May 2004
56 years old

Director
RANDHAWA, Gurnaik Singh
Appointed Date: 06 May 2004
63 years old

BGG PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 99

25 May 2016
Satisfaction of charge 3 in full
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99

...
... and 25 more events
02 Jun 2005
Director's particulars changed
01 Jun 2005
Return made up to 06/05/05; full list of members
09 Jun 2004
Accounting reference date shortened from 31/05/05 to 30/04/05
14 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 May 2004
Incorporation

BGG PROPERTIES LIMITED Charges

18 April 2008
Legal charge
Delivered: 22 April 2008
Status: Satisfied on 25 May 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 811 the rotunda new street birmingham by way of…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 776 mansfield road woodthorpe nottingham,. By way of fixed…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 barnett lane kingswinford dudley,. By way of fixed charge…