Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BS PROPERTIES LIMITED
Company Information for

BS PROPERTIES LIMITED

ABBEY STADIUM, LADY LANE, BLUNSDON, SWINDON, WILTSHIRE, SN25 4DN,
Company Registration Number
02040276
Private Limited Company
Active

Company Overview

About Bs Properties Ltd
BS PROPERTIES LIMITED was founded on 1986-07-23 and has its registered office in Swindon. The organisation's status is listed as "Active". Bs Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BS PROPERTIES LIMITED
 
Legal Registered Office
ABBEY STADIUM
LADY LANE, BLUNSDON
SWINDON
WILTSHIRE
SN25 4DN
Other companies in SN25
 
Filing Information
Company Number 02040276
Company ID Number 02040276
Date formed 1986-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 03:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BS PROPERTIES LIMITED
The following companies were found which have the same name as BS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BS PROPERTIES (MENDIP) LIMITED 4 HIGH STREET AXBRIDGE SOMERSET BS26 2AF Dissolved Company formed on the 2011-09-05
BS PROPERTIES (OXFORD) LIMITED C/O VAGHELA & CO 145 GRANVILLE STREET BIRMINGHAM B1 1SB Active Company formed on the 2012-07-09
BS PROPERTIES, LLC 401 ROOSEVELT ST OREGON CITY OR 97045 Active Company formed on the 2009-09-25
BS PROPERTIES # 2, INC. 711 29TH AVE AMANA IA 52203 Active Company formed on the 2006-12-01
BS PROPERTIES, INC. 170 ST HWY 508 CHEHALIS WA 985320000 Active Company formed on the 1996-07-16
BS PROPERTIES, LLC 10900 NE 4TH ST SUITE 1850 BELLEVUE WA 98004 Dissolved Company formed on the 2005-11-17
BS Properties, LLC 2070 South Jay Way Lakewood CO 80227 Delinquent Company formed on the 2007-10-24
BS PROPERTIES (SOUTHPORT) LIMITED MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Dissolved Company formed on the 2015-07-01
BS PROPERTIES, LLC 5807 N 3RD LN MCALLEN TX 78504 ACTIVE Company formed on the 2012-06-13
BS PROPERTIES MANAGEMENT LTD 115 LONDON ROAD MORDEN SURREY UNITED KINGDOM SM4 5HP Dissolved Company formed on the 2015-11-25
BS PROPERTIES PEVENSEY BAY LTD 2 PEVENSEY COURT EASTBOURNE ROAD PEVENSEY BAY EAST SUSSEX BN24 6EX Active - Proposal to Strike off Company formed on the 2016-08-16
BS Properties, Inc. 151 E Bard Oxnard CA 93033 Active Company formed on the 1998-06-19
BS PROPERTIES OF MIDWAY INC. 32454 BLUE STAR HIGHWAY MIDWAY FL 32343 Inactive Company formed on the 2002-03-06
BS PROPERTIES LLC C/O COLLEEN DIAZ ZELLWOOD FL 32798 Active Company formed on the 2003-12-12
BS PROPERTIES I LLC 10260 FISHER AVE TAMPA FL 33619 Active Company formed on the 2016-12-23
BS PROPERTIES, INC. 1390 MAIN STREET SARASOTA FL 34236 Inactive Company formed on the 1992-03-09
BS PROPERTIES II LLC 10260 FISHER AVE TAMPA FL 33619 Active Company formed on the 2016-12-23
BS PROPERTIES (SCOTLAND) LIMITED 109/14 SWANSTON ROAD EDINBURGH EH10 7DS Active Company formed on the 2017-06-01
BS PROPERTIES LLC Delaware Unknown
BS PROPERTIES INC Georgia Unknown

Company Officers of BS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER HAYWARD
Company Secretary 1999-04-19
CLARKE ANTHONY OSBORNE
Director 1991-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILLIAM COCKHILL
Director 1997-05-01 2012-09-21
NORMAN ARTHUR GARDNER
Company Secretary 1997-10-06 1999-04-19
NORMAN ARTHUR GARDNER
Director 1997-10-06 1999-04-19
GEOFFREY CHARLES BLAND
Company Secretary 1993-05-21 1997-04-07
GEOFFREY CHARLES BLAND
Director 1994-11-23 1997-04-07
NICHOLAS KERMAN
Director 1991-08-10 1994-11-17
BRIAN RONALD FOKES
Company Secretary 1991-08-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER HAYWARD STADIA UK LIMITED Company Secretary 2000-10-30 CURRENT 2000-09-06 Active
STEPHEN PETER HAYWARD STADIA UK READING LIMITED Company Secretary 2000-02-23 CURRENT 1998-03-18 Dissolved 2016-06-21
STEPHEN PETER HAYWARD GAMING INTERNATIONAL LIMITED Company Secretary 1999-04-27 CURRENT 1932-03-04 Active
STEPHEN PETER HAYWARD BRISTOL STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1938-07-23 Dissolved 2014-01-14
STEPHEN PETER HAYWARD MK STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1995-01-03 Dissolved 2015-07-14
STEPHEN PETER HAYWARD BSP DEVELOPMENT LTD Company Secretary 1999-04-19 CURRENT 1995-11-09 Dissolved 2015-05-05
STEPHEN PETER HAYWARD B S ESTATES LIMITED Company Secretary 1999-04-19 CURRENT 1983-02-03 Active
STEPHEN PETER HAYWARD B.S.G. DEVELOPMENTS LIMITED Company Secretary 1999-04-19 CURRENT 1986-06-18 Active
STEPHEN PETER HAYWARD POOLE STADIUM LIMITED Company Secretary 1999-04-19 CURRENT 1995-06-12 Active
CLARKE ANTHONY OSBORNE TORQUAY UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) Director 2016-12-31 CURRENT 1921-07-26 Voluntary Arrangement
CLARKE ANTHONY OSBORNE CASEO LIMITED Director 2016-10-17 CURRENT 2010-10-18 Active - Proposal to Strike off
CLARKE ANTHONY OSBORNE GREYHOUND MEDIA GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
CLARKE ANTHONY OSBORNE RIVIERA STADIUM LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
CLARKE ANTHONY OSBORNE OFSO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
CLARKE ANTHONY OSBORNE FORMULA VEHICLE FINANCE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-08-23
CLARKE ANTHONY OSBORNE TRUESPEED COMMUNICATIONS LTD Director 2014-12-04 CURRENT 2014-08-28 Active
CLARKE ANTHONY OSBORNE BERKELEY BYRON MANAGEMENT SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-11
CLARKE ANTHONY OSBORNE SUPERCARCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-02-25
CLARKE ANTHONY OSBORNE CAR SOURCE UK LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-12-02
CLARKE ANTHONY OSBORNE PHOENIXCO LTD Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2014-11-04
CLARKE ANTHONY OSBORNE TOKLON LIMITED Director 2004-03-19 CURRENT 2004-02-12 Active
CLARKE ANTHONY OSBORNE STADIA UK READING LIMITED Director 2002-04-08 CURRENT 1998-03-18 Dissolved 2016-06-21
CLARKE ANTHONY OSBORNE STADIA UK LIMITED Director 2000-10-30 CURRENT 2000-09-06 Active
CLARKE ANTHONY OSBORNE BSP DEVELOPMENT LTD Director 1997-02-26 CURRENT 1995-11-09 Dissolved 2015-05-05
CLARKE ANTHONY OSBORNE POOLE STADIUM LIMITED Director 1995-08-15 CURRENT 1995-06-12 Active
CLARKE ANTHONY OSBORNE MK STADIUM LIMITED Director 1995-05-11 CURRENT 1995-01-03 Dissolved 2015-07-14
CLARKE ANTHONY OSBORNE POWERSCREEN (SW) LIMITED Director 1992-12-31 CURRENT 1987-06-24 Active
CLARKE ANTHONY OSBORNE POWERSCREEN (SOUTHERN) LIMITED Director 1992-01-20 CURRENT 1991-11-12 Active
CLARKE ANTHONY OSBORNE GAMING INTERNATIONAL LIMITED Director 1991-09-07 CURRENT 1932-03-04 Active
CLARKE ANTHONY OSBORNE BRISTOL STADIUM LIMITED Director 1991-08-10 CURRENT 1938-07-23 Dissolved 2014-01-14
CLARKE ANTHONY OSBORNE B S ESTATES LIMITED Director 1991-08-10 CURRENT 1983-02-03 Active
CLARKE ANTHONY OSBORNE B.S.G. DEVELOPMENTS LIMITED Director 1991-08-10 CURRENT 1986-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-08-14CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2024-04-23Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-24CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-09CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-14AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-19TM02Termination of appointment of Stephen Peter Hayward on 2021-05-19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-24AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-25AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0110/08/14 ANNUAL RETURN FULL LIST
2013-09-04AR0110/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COCKHILL
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0110/08/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0110/08/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0110/08/10 ANNUAL RETURN FULL LIST
2010-08-13CH01Director's details changed for Gordon William Cockhill on 2010-08-10
2009-09-02363aReturn made up to 10/08/09; full list of members
2009-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-09-08363aReturn made up to 10/08/08; full list of members
2008-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-08-17363aReturn made up to 10/08/07; full list of members
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-07MISCSECTION 394
2004-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-15RES13DEBENTURE, LOAN AGREEME 03/11/04
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2004-09-23AUDAUDITOR'S RESIGNATION
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/04
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-26363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-17363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-29363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: C A OSBORNE EASTGATE OFFICE CENTRE EASTGATE ROAD BRISTOL BS5 6XY
1999-05-20288aNEW SECRETARY APPOINTED
1999-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-18363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1997-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/97
1997-11-11363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-11-07288cDIRECTOR'S PARTICULARS CHANGED
1997-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25288aNEW DIRECTOR APPOINTED
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: EASTGATE HOUSE EASTVILLE BRISTOL BS5 6NW
1997-01-13AUDAUDITOR'S RESIGNATION
1996-09-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-20363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1996-02-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 3RD NOVEMBER 2004 2005-10-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-16 Outstanding LLOYDS TSB BANK PLC
RENT ACCOUNT DEED 1996-02-01 Outstanding TSB BANK PLC
MORTGAGE DEBENTURE 1995-10-25 Outstanding TSB BANK PLC
LEGAL CHARGE 1995-10-25 Outstanding TSB BANK PLC
MORTGAGE 1988-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS PROPERTIES LIMITED
Trademarks
We have not found any records of BS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.