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

B.S.R. PROPERTY LIMITED

BLAKE TOWER FLOOR LG 12, BARBICAN, LONDON, EC2Y 8BR,
Company Registration Number
05689062
Private Limited Company
Active

Company Overview

About B.s.r. Property Ltd
B.S.R. PROPERTY LIMITED was founded on 2006-01-26 and has its registered office in London. The organisation's status is listed as "Active". B.s.r. Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B.S.R. PROPERTY LIMITED
 
Legal Registered Office
BLAKE TOWER FLOOR LG 12
BARBICAN
LONDON
EC2Y 8BR
Other companies in W1S
 
Filing Information
Company Number 05689062
Company ID Number 05689062
Date formed 2006-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S.R. PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STONEHOUSE ACCOUNTANCY LIMITED   STONEHOUSE ACCOUNTANTS 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.R. PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE RUDD
Company Secretary 2017-02-12
FRANCHESKA ALICE RUDD
Company Secretary 2006-01-26
STEPHEN PETER PHILLIPS
Director 2018-08-06
LORRAINE RUDD
Director 2010-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RUDD
Director 2007-11-01 2010-11-04
LORRAINE SLIMMON
Director 2006-10-31 2007-11-01
BARRY RUDD
Director 2006-01-26 2006-10-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-01-26 2006-01-26
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-01-26 2006-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE RUDD BUCKWORTH LODGE STUD LIMITED Director 2012-03-29 CURRENT 2012-03-29 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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART RUDD
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR BARRY STUART RUDD
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056890620008
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM Roythornes Stuart House St Johns Street Peterborough PE1 5DD England
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Blake Tower Floor Lg 12 Barbican London EC2Y 8BR United Kingdom
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER PHILLIPS
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056890620008
2018-09-21AAMDAmended mirco entity accounts made up to 2017-10-31
2018-08-07AP01DIRECTOR APPOINTED MR STEPHEN PETER PHILLIPS
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-16CH01Director's details changed for Mrs Lorraine Rudd on 2018-04-14
2018-04-16PSC04Change of details for Mrs Lorraine Rudd as a person with significant control on 2018-04-14
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM BLAKE TOWER FLOOR LG 12 BARBICAN LONDON EC2Y 8BR UNITED KINGDOM
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM STONEHOUSE ACCOUNTANTS 30 THORPE WOOD PETERBOROUGH PE3 6SR ENGLAND
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH
2017-02-13AP03Appointment of Miss Charlotte Rudd as company secretary on 2017-02-12
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-12-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-12-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-12-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-08-03AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0126/01/15 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0126/01/14 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-14AR0126/01/13 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011
2012-04-10LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012
2012-04-10LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011
2012-04-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011
2012-03-23AP01DIRECTOR APPOINTED MRS LORRAINE RUDD
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RUDD
2012-03-04AR0126/01/12 FULL LIST
2012-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RUDD / 26/01/2012
2012-03-02AA31/10/10 TOTAL EXEMPTION SMALL
2012-03-02AA31/10/09 TOTAL EXEMPTION SMALL
2012-03-02AA31/10/08 TOTAL EXEMPTION SMALL
2012-02-17AP01DIRECTOR APPOINTED MR BARRY RUDD
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SLIMMON
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2011-04-19AR0126/01/11 FULL LIST
2010-04-09LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-01-28AR0126/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SLIMMON / 28/01/2010
2009-11-27AA31/10/07 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED LORRAINE SLIMMON
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY RUDD
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06
2006-03-21288cSECRETARY'S PARTICULARS CHANGED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-27288bSECRETARY RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to B.S.R. 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 B.S.R. PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 267,003
Creditors Due Within One Year 2011-11-01 £ 25,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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.R. PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2011-11-01 £ 1,352
Current Assets 2011-11-01 £ 1,677
Fixed Assets 2011-11-01 £ 208,054
Shareholder Funds 2011-11-01 £ 82,995
Stocks Inventory 2011-11-01 £ 325
Tangible Fixed Assets 2011-11-01 £ 208,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.S.R. PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.S.R. PROPERTY LIMITED
Trademarks
We have not found any records of B.S.R. PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S.R. 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 (41202 - Construction of domestic buildings) as B.S.R. PROPERTY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where B.S.R. 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 B.S.R. 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 B.S.R. 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.