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

BCS PROPERTY LIMITED

Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, HR2 6NS,
Company Registration Number
05316016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bcs Property Ltd
BCS PROPERTY LIMITED was founded on 2004-12-17 and has its registered office in Hereford. The organisation's status is listed as "Active - Proposal to Strike off". Bcs Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BCS PROPERTY LIMITED
 
Legal Registered Office
Lloyd George House Fordshill Road
Rotherwas Industrial Estate
Hereford
HR2 6NS
Other companies in HR2
 
Filing Information
Company Number 05316016
Company ID Number 05316016
Date formed 2004-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-03-29 04:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCS PROPERTY 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 BCS PROPERTY LIMITED
The following companies were found which have the same name as BCS PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCS PROPERTY DEVELOPMENT LLC 2540 SAPP RD SW TUMWATER WA 985126240 Dissolved Company formed on the 2009-03-24
BCS PROPERTY INVESTMENTS, LLC 50 ACOM COURT WHITE LAKE Michigan 48386 UNKNOWN Company formed on the 2003-06-13
BCS PROPERTY GROUP LIMITED CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ Active Company formed on the 2015-09-18
BCS PROPERTY, LLC 5229 Idylwild Trail Boulder CO 80301 Delinquent Company formed on the 2010-10-07
BCS PROPERTY TAXCO LTD British Columbia Dissolved
BCS PROPERTY MAINTENANCE SERVICES GROUP LLC 1842 STRATFORD RD - DELAWARE OH 43015 Active Company formed on the 2004-02-02
BCS PROPERTY SERVICES LIMITED CREATON COTTAGE FREER STREET NUNEATON CV11 4PR Active Company formed on the 2016-02-20
BCS PROPERTY INVESTMENTS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Revoked Company formed on the 2006-11-16
BCS PROPERTY INVESTMENTS (VIC) PTY LTD VIC 3220 Active Company formed on the 2005-11-04
BCS PROPERTY GROUP LLC 275 PETREL TRAIL BRADENTON FL 34212 Inactive Company formed on the 2007-12-18
BCS PROPERTY PROJECTS LIMITED UNIT 8 CLEVELAND INDUSTRIAL ESTATE DARLINGTON COUNTY DURHAM DL1 2PB Active Company formed on the 2017-06-19
BCS PROPERTY SERVICES LLC 21 LANSING AVE. Albany WATERVLIET NY 12189 Active Company formed on the 2018-04-11
BCS PROPERTY RENOVATIONS INC Georgia Unknown
BCS PROPERTY RENOVATIONS INC Georgia Unknown
BCS PROPERTY RENTALS LLC California Unknown
Bcs Property Management LLC Indiana Unknown
BCS Property Management, LLC 11921 McCrumb dr Northglenn CO 80233 Voluntarily Dissolved Company formed on the 2019-11-24
BCS PROPERTY RENOVATIONS INC Georgia Unknown
BCS PROPERTY RENOVATIONS INC Georgia Unknown
BCS PROPERTY MAINTENANCE CONTRACTING INC Georgia Unknown

Company Officers of BCS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE HOWELL
Company Secretary 2015-10-01
THOMAS BEDE MARKHAM DAVID
Director 2013-11-01
ANDREW RHYS HOWELL
Director 2015-10-01
SUSAN ANNE HOWELL
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BEDE MARKHAM DAVID
Company Secretary 2005-12-31 2015-10-01
MARK BOWEN
Director 2004-12-17 2013-11-01
CHARLES ROBERT EVANS
Director 2010-12-17 2013-11-01
JENNY HOWELL
Company Secretary 2004-12-17 2005-12-31
JULIAN VIVIAN PHILLIPS
Director 2004-12-17 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RHYS HOWELL HEREFORD SELF STORAGE LTD Director 2016-06-01 CURRENT 2016-06-01 Active
ANDREW RHYS HOWELL FEDERATED SCRAP LTD Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW RHYS HOWELL HEREFORD QUARRIES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
ANDREW RHYS HOWELL BASTION MEWS LTD Director 2013-10-21 CURRENT 2013-10-21 Active
ANDREW RHYS HOWELL WYE VALLEY RECLAMATION LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
ANDREW RHYS HOWELL AUTO BREAKERS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ANDREW RHYS HOWELL U.K. BUS DISMANTLERS LIMITED Director 2010-09-01 CURRENT 1998-08-20 Active
ANDREW RHYS HOWELL BROMYARD SELF STORAGE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
ANDREW RHYS HOWELL WYE VALLEY GREEN ENERGY LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
ANDREW RHYS HOWELL SIGERIC LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
ANDREW RHYS HOWELL WAREHOUSE 701 LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
ANDREW RHYS HOWELL HEREFORD AUTO SALVAGE LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
ANDREW RHYS HOWELL WYE VALLEY DEMOLITION LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
ANDREW RHYS HOWELL EASTSIDE 2000 LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
ANDREW RHYS HOWELL HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
ANDREW RHYS HOWELL WYE VALLEY SKIPS LIMITED Director 1996-08-13 CURRENT 1996-08-07 Active
ANDREW RHYS HOWELL AVALON METALS LIMITED Director 1996-08-02 CURRENT 1996-08-01 Active
ANDREW RHYS HOWELL WYE VALLEY METALS LIMITED Director 1992-11-01 CURRENT 1987-03-13 Active
SUSAN ANNE HOWELL THE BRITISH METALS RECYCLING ASSOCIATION Director 2017-07-05 CURRENT 2002-11-06 Active
SUSAN ANNE HOWELL HEREFORD SELF STORAGE LTD Director 2016-06-01 CURRENT 2016-06-01 Active
SUSAN ANNE HOWELL HEREFORD QUARRIES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
SUSAN ANNE HOWELL BASTION MEWS LTD Director 2013-10-21 CURRENT 2013-10-21 Active
SUSAN ANNE HOWELL WYE VALLEY RECLAMATION LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
SUSAN ANNE HOWELL AUTO BREAKERS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
SUSAN ANNE HOWELL U.K. BUS DISMANTLERS LIMITED Director 2010-09-01 CURRENT 1998-08-20 Active
SUSAN ANNE HOWELL BROMYARD SELF STORAGE LIMITED Director 2010-08-31 CURRENT 2008-08-29 Active
SUSAN ANNE HOWELL SIGERIC LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active
SUSAN ANNE HOWELL WAREHOUSE 701 LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL HEREFORD AUTO SALVAGE LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
SUSAN ANNE HOWELL WYE VALLEY DEMOLITION LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
SUSAN ANNE HOWELL EASTSIDE 2000 LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
SUSAN ANNE HOWELL AVALON METALS LIMITED Director 1996-11-30 CURRENT 1996-08-01 Active
SUSAN ANNE HOWELL WYE VALLEY SKIPS LIMITED Director 1996-11-30 CURRENT 1996-08-07 Active
SUSAN ANNE HOWELL WYE VALLEY METALS LIMITED Director 1992-11-01 CURRENT 1987-03-13 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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-06Application to strike the company off the register
2023-01-06DS01Application to strike the company off the register
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-07-19PSC04Change of details for Mr Andrew Rhys Howell as a person with significant control on 2021-07-19
2021-07-19CH01Director's details changed for Mr Andrew Rhys Howell on 2021-07-19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-02-12RP04CS01Second filing of Confirmation Statement dated 17/12/2016
2020-02-12RP04CS01Second filing of Confirmation Statement dated 17/12/2016
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-22AR0117/12/15 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Thomas Bede Markham David on 2016-01-01
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN ANNE HOWELL on 2016-01-01
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Penblaith Farm Llancloudy Hereford HR2 8QP
2015-10-19AP01DIRECTOR APPOINTED MR ANDREW RHYS HOWELL
2015-10-19AP03Appointment of Ms Susan Anne Howell as company secretary on 2015-10-01
2015-10-19AP01DIRECTOR APPOINTED MS SUSAN ANNE HOWELL
2015-10-19TM02Termination of appointment of Thomas Bede Markham David on 2015-10-01
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-30AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MR THOMAS BEDE MARKHAM DAVID
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-04AR0117/12/13 ANNUAL RETURN FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM PENBLAITH FARM LLANCLOUDY HEREFORD HR2 8QP ENGLAND
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWEN
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EVANS
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 98 RYDER STREET CARDIFF SOUTH GLAMORGAN CF11 9BU
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-22AR0117/12/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0117/12/11 FULL LIST
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-18AR0117/12/10 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR CHARLES ROBERT EVANS
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0117/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-06363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17NEWINCINCORPORATION 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 BCS PROPERTY 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 BCS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BCS PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BCS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS PROPERTY LIMITED
Trademarks
We have not found any records of BCS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCS PROPERTY 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 BCS PROPERTY 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 BCS PROPERTY 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 BCS PROPERTY 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 BCS PROPERTY 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.