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

B & K PROPERTY SERVICES LIMITED

HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
04226923
Private Limited Company
Active

Company Overview

About B & K Property Services Ltd
B & K PROPERTY SERVICES LIMITED was founded on 2001-06-01 and has its registered office in Belper. The organisation's status is listed as "Active". B & K Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B & K PROPERTY SERVICES LIMITED
 
Legal Registered Office
HIGH EDGE COURT
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 04226923
Company ID Number 04226923
Date formed 2001-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB801704273  
Last Datalog update: 2024-03-06 14:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & K PROPERTY SERVICES 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 & K PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HILARY SUSAN LEONARD
Company Secretary 2006-06-27
ADRIAN JAMES GROCOCK
Director 2012-04-01
HILARY SUSAN LEONARD
Director 2009-09-01
KEVIN JOHN MCGOWAN
Director 2006-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 2001-08-01 2012-08-31
PAUL WILLIAM BEET
Director 2001-08-01 2009-05-01
MELVIN STUART SHELDON
Company Secretary 2001-08-01 2006-06-27
STEPHEN MICHAEL JEPSON
Director 2001-08-01 2004-08-31
CRESCENT HILL LIMITED
Nominated Secretary 2001-06-01 2001-08-01
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2001-06-01 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY SUSAN LEONARD KEY BUILDING FINISHES LIMITED Company Secretary 2002-09-01 CURRENT 2000-01-12 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Company Secretary 2001-05-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Company Secretary 2001-05-01 CURRENT 1990-10-01 Active
HILARY SUSAN LEONARD PEVERIL DECORATORS LTD. Company Secretary 2001-05-01 CURRENT 1981-08-20 Active
ADRIAN JAMES GROCOCK B & K BUILDING SERVICES LIMITED Director 2004-07-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Director 2009-09-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD KEY BUILDING FINISHES LIMITED Director 2009-09-01 CURRENT 2000-01-12 Active
HILARY SUSAN LEONARD PEVERIL DECORATORS LTD. Director 2009-09-01 CURRENT 1981-08-20 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Director 2008-09-01 CURRENT 1990-10-01 Active
KEVIN JOHN MCGOWAN B & K BUILDING SERVICES LIMITED Director 2004-07-01 CURRENT 1980-05-27 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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 042269230008
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 042269230009
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07CESSATION OF ADRIAN JAMES GROCOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES GROCOCK
2023-06-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES CRUTTENDEN
2023-06-07DIRECTOR APPOINTED MR MATTHEW CHARLES CRUTTENDEN
2023-06-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE
2023-06-07DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 042269230007
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 042269230006
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042269230005
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042269230004
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCGOWAN
2019-09-05PSC07CESSATION OF KEVIN JOHN MCGOWAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND
2019-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-03AR0101/06/16 FULL LIST
2016-06-03AR0101/06/16 FULL LIST
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-27CH01Director's details changed for Hilary Susan Leonard on 2015-08-27
2015-08-27CH03SECRETARY'S DETAILS CHNAGED FOR HILARY SUSAN LEONARD on 2015-08-27
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-07-18AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-06-11AR0101/06/12 ANNUAL RETURN FULL LIST
2012-04-05AP01DIRECTOR APPOINTED ADRIAN JAMES GROCOCK
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-03AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-04AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-04CH01Director's details changed for Kevin John Mcgowan on 2010-06-01
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-09-02288aDIRECTOR APPOINTED HILARY SUSAN LEONARD
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEET
2009-01-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGOWAN / 01/06/2008
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-06-20AUDAUDITOR'S RESIGNATION
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-08288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27123NC INC ALREADY ADJUSTED 12/09/02
2003-02-27RES04£ NC 1000/10000 12/09/
2003-02-2788(2)RAD 12/09/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-16CERTNMCOMPANY NAME CHANGED EDGER 122 LIMITED CERTIFICATE ISSUED ON 16/08/01
2001-08-08225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288bSECRETARY RESIGNED
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to B & K PROPERTY SERVICES 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 & K PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 & K PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of B & K PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & K PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of B & K PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B & K PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2013-1 GBP £2,592 Agency Payments
Derby City Council 2011-10 GBP £3,945 Other Hired & Contracted Services
Derby City Council 2011-7 GBP £5,017 Other Hired & Contracted Services
Derby City Council 2011-3 GBP £21,662
Derby City Council 2011-2 GBP £23,815 Repairs To Buildings
Derby City Council 0-0 GBP £1,509,703 Works - Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B & K PROPERTY SERVICES 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 & K PROPERTY SERVICES 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 & K PROPERTY SERVICES 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.