Bsd Properties Limited is a private limited company. Formerly, it was named Bsde Properties Limited (changed on 2021-04-27). Located at 6 Hilda Street, Gateshead NE8 1YB, this 3 years old company was incorporated on 2021-01-05 and is officially classified as "buying and selling of own real estate" (SIC code: 68100). 1 director can be found in the business: Daniel H. (appointed on 05 January 2021).
About
Name: Bsd Properties Limited
Number: 13112924
Incorporation date: 2021-01-05
End of financial year: 31 January
Address:
6 Hilda Street
Gateshead
NE8 1YB
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Daniel H.
5 January 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-01-31
2023-01-31
Current Assets
66,099
67,245
Fixed Assets
823,663
823,663
Total Assets Less Current Liabilities
516,261
515,858
The date for Bsd Properties Limited confirmation statement filing is 2024-01-18. The last confirmation statement was sent on 2023-01-04. The target date for the next accounts filing is 31 October 2024. Latest accounts filing was filed for the time up until 31 January 2023.
1 person of significant control is listed in the Companies House, an only person Daniel H. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Type
Free download
PSC04
Change to a person with significant control Thursday 14th December 2023
filed on: 26th, December 2023
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control Thursday 14th December 2023
filed on: 26th, December 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Thursday 14th December 2023 director's details were changed
filed on: 26th, December 2023
| officers
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 10th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 12th, December 2022
| accounts
Free Download
(3 pages)
AD01
New registered office address 6 Hilda Street Gateshead NE8 1YB. Change occurred on Friday 14th October 2022. Company's previous address: Office 3.05 1 King Street London EC2V 8AU England.
filed on: 14th, October 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 5th, January 2022
| confirmation statement
Free Download
(3 pages)
CH01
On Tuesday 27th April 2021 director's details were changed
filed on: 22nd, December 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Tuesday 27th April 2021
filed on: 22nd, December 2021
| persons with significant control
Free Download
(2 pages)
MR01
Registration of charge 131129240001, created on Wednesday 23rd June 2021
filed on: 29th, June 2021
| mortgage
Free Download
(6 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 27th April 2021
filed on: 27th, April 2021
| resolution
Free Download
(3 pages)
AD01
New registered office address Office 3.05 1 King Street London EC2V 8AU. Change occurred on Tuesday 27th April 2021. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 27th, April 2021
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 26th April 2021
filed on: 26th, April 2021
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 5th, January 2021
| incorporation