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

B S PROPERTY INVESTMENTS LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03843000
Private Limited Company
Active

Company Overview

About B S Property Investments Ltd
B S PROPERTY INVESTMENTS LIMITED was founded on 1999-09-16 and has its registered office in London. The organisation's status is listed as "Active". B S Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B S PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in WC1X
 
Filing Information
Company Number 03843000
Company ID Number 03843000
Date formed 1999-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744244146  
Last Datalog update: 2024-01-08 19:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B S PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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.

Company Officers of B S PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2014-10-09
BRIAN STUART JOHNSON
Director 2014-10-09
FIONA MARY NAYLOR
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAYMOND LA TOUCHE BEAUMONT
Company Secretary 1999-09-16 2014-10-09
CATHERINE GRACE LA TOUCHE BEAUMONT
Director 1999-09-16 2014-10-09
IAN RAYMOND LA TOUCHE BEAUMONT
Director 1999-09-16 2014-10-09
MARK DAVID SOLON
Director 1999-09-16 2014-10-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-16 1999-09-16
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ASSOCIATES (SECRETARIES) LIMITED UNIVERSAL YACHT LTD Company Secretary 2018-08-01 CURRENT 2016-10-31 Active
LEE ASSOCIATES (SECRETARIES) LIMITED AA AND 9A LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 9A AND ANT LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID HOLDINGS LIMITED Company Secretary 2017-02-24 CURRENT 2005-11-18 Active
LEE ASSOCIATES (SECRETARIES) LIMITED P.D.P. FREIGHT SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 1985-06-20 Active
LEE ASSOCIATES (SECRETARIES) LIMITED WAYS OF EATING LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED KATHRYN FINDLAY LIMITED Company Secretary 2013-07-01 CURRENT 2004-07-15 Dissolved 2017-06-13
LEE ASSOCIATES (SECRETARIES) LIMITED DEMESNE PROPERTIES LIMITED Company Secretary 2012-10-16 CURRENT 2003-02-26 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED JACAMI LIMITED Company Secretary 2012-07-16 CURRENT 2007-10-31 Dissolved 2017-01-24
LEE ASSOCIATES (SECRETARIES) LIMITED MTM RESEARCH LIMITED Company Secretary 2012-05-24 CURRENT 2009-11-14 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED MTM LONDON LTD Company Secretary 2012-05-24 CURRENT 2004-01-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED VAROOSH LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-26
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (SERVICES) LIMITED Company Secretary 2010-06-23 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STAR SPANGLE LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CBS DARTFORD LIMITED Company Secretary 2010-03-26 CURRENT 2009-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED F1 MASTERS LIMITED Company Secretary 2009-11-25 CURRENT 2007-08-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS MEDIA FACILITY LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-17 Dissolved 2016-07-20
LEE ASSOCIATES (SECRETARIES) LIMITED MEWS POST PRODUCTION GROUP LIMITED Company Secretary 2009-06-24 CURRENT 2008-12-12 Dissolved 2014-08-28
LEE ASSOCIATES (SECRETARIES) LIMITED B. K. FILMS LIMITED Company Secretary 2009-06-04 CURRENT 2009-06-02 Dissolved 2015-04-07
LEE ASSOCIATES (SECRETARIES) LIMITED FESTIVAL JV LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2016-06-14
LEE ASSOCIATES (SECRETARIES) LIMITED THE MAGNUM PHOTOS FOUNDATION Company Secretary 2009-01-21 CURRENT 2007-03-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET ACADEMY STUDIO INTERNATIONAL LIMITED Company Secretary 2008-10-19 CURRENT 2008-06-09 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID (ITALY) LIMITED Company Secretary 2008-09-22 CURRENT 2008-09-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED 11 A.M. LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2014-05-20
LEE ASSOCIATES (SECRETARIES) LIMITED HUB HOLDINGS LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MAGNUM PHOTOS LIMITED Company Secretary 2008-07-01 CURRENT 1985-07-22 Active
LEE ASSOCIATES (SECRETARIES) LIMITED JUICE COMMUNICATIONS CORP LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-01-16
LEE ASSOCIATES (SECRETARIES) LIMITED MAI STUDIO LIMITED Company Secretary 2007-11-17 CURRENT 2006-11-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED FUNDAMENTALS NETWORKS LTD Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
LEE ASSOCIATES (SECRETARIES) LIMITED STUDIO EGRET WEST LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED ZAHA HADID DESIGN LIMITED Company Secretary 2007-01-10 CURRENT 2006-12-05 Active
LEE ASSOCIATES (SECRETARIES) LIMITED COURT CONSTRUCTION LIMITED Company Secretary 2006-12-06 CURRENT 1994-10-05 Dissolved 2015-05-19
LEE ASSOCIATES (SECRETARIES) LIMITED RUSSELL JONES LIMITED Company Secretary 2006-10-17 CURRENT 2001-04-11 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HAKUNA MATATA LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BREAKFREE HOLIDAYS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED HORDEN CHERRY LEE ARCHITECTS LIMITED Company Secretary 2005-11-09 CURRENT 1999-06-10 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BONAFIED LIMITED Company Secretary 2005-10-13 CURRENT 2005-09-21 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SUBSTANCE QI LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-19 Active
LEE ASSOCIATES (SECRETARIES) LIMITED DESIGNPM LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CONSTRUCTIVE COLLABORATION LTD Company Secretary 2004-04-01 CURRENT 1998-04-23 Active
LEE ASSOCIATES (SECRETARIES) LIMITED SAFFRON TRADING LIMITED Company Secretary 2004-03-23 CURRENT 1994-03-24 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED LAB ARCHITECTURE STUDIO LIMITED Company Secretary 2003-01-15 CURRENT 2001-03-26 Dissolved 2015-10-20
LEE ASSOCIATES (SECRETARIES) LIMITED AMUM LIMITED Company Secretary 2002-12-25 CURRENT 2000-12-27 Active
LEE ASSOCIATES (SECRETARIES) LIMITED MET STUDIO DESIGN LIMITED Company Secretary 2001-10-12 CURRENT 1998-10-14 Active
LEE ASSOCIATES (SECRETARIES) LIMITED LEE ASSOCIATES AUDIT LIMITED Company Secretary 2001-06-13 CURRENT 2000-10-13 Active - Proposal to Strike off
LEE ASSOCIATES (SECRETARIES) LIMITED PROPELLER PR AND CONTENT LTD Company Secretary 2000-02-14 CURRENT 2000-02-03 Active
LEE ASSOCIATES (SECRETARIES) LIMITED GUMUCHDJIAN ASSOCIATES LIMITED Company Secretary 1998-11-05 CURRENT 1998-10-27 Dissolved 2018-05-29
LEE ASSOCIATES (SECRETARIES) LIMITED HEXAGONE LIMITED Company Secretary 1997-02-04 CURRENT 1997-01-17 Active
LEE ASSOCIATES (SECRETARIES) LIMITED BRAND NEW LIMITED Company Secretary 1995-07-07 CURRENT 1994-04-25 Active
LEE ASSOCIATES (SECRETARIES) LIMITED CORINNE FLEMING ASSOCIATES LIMITED Company Secretary 1995-03-17 CURRENT 1994-11-25 Dissolved 2014-04-29
BRIAN STUART JOHNSON MAKE AND PLACE LTD Director 2016-02-24 CURRENT 2016-02-24 Active
FIONA MARY NAYLOR MAKE AND PLACE LTD Director 2016-02-24 CURRENT 2016-02-24 Active
FIONA MARY NAYLOR JOHNSON NAYLOR DESIGN LIMITED Director 1999-12-01 CURRENT 1999-10-05 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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-02-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-05-27PSC05Change of details for Johnson Naylor Design Limited as a person with significant control on 2022-05-26
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-05-13TM02Termination of appointment of Lee Associates (Secretaries) Limited on 2020-06-24
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr Brian Stuart Johnson on 2020-09-30
2020-10-01PSC05Change of details for Johnson Naylor Design Limited as a person with significant control on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM New Derwnt House 69-73 Theobalds Road London WC1X 8TA
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY NAYLOR / 14/02/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 14/02/2017
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038430000004
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038430000003
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-07AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2014-10-31AP04Appointment of Lee Associates (Secretaries) Limited as company secretary on 2014-10-09
2014-10-31AP01DIRECTOR APPOINTED MISS FIONA MAY NAYLOR
2014-10-31AP01DIRECTOR APPOINTED MR BRIAN STUART JOHNSON
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOLON
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEAUMONT
2014-10-31TM02Termination of appointment of Ian Raymond La Touche Beaumont on 2014-10-09
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEAUMONT
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2014-03-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-29AR0124/10/13 FULL LIST
2013-02-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-14AR0124/10/12 FULL LIST
2012-02-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-04AR0124/10/11 FULL LIST
2011-03-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-05AR0124/10/10 FULL LIST
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-25AR0124/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SOLON / 24/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RAYMOND LA TOUCHE BEAUMONT / 24/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRACE LA TOUCHE BEAUMONT / 24/10/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BOND / 07/09/2009
2008-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-27363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-05363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-26363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-09363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: C/O WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2001-11-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13363aRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-22225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00
2001-03-13CERTNMCOMPANY NAME CHANGED BOND SOLON PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/03/01
2000-10-2088(2)RAD 16/09/99--------- £ SI 1@1
2000-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-11-12395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13288bDIRECTOR RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288bSECRETARY RESIGNED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B S PROPERTY INVESTMENTS 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 B S PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 B S PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B S PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B S PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of B S PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B S PROPERTY INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as B S PROPERTY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B S PROPERTY INVESTMENTS 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 B S PROPERTY INVESTMENTS 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 B S PROPERTY INVESTMENTS 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.