Bf Properties (No.2) Ltd

  • Dissolved
  • Incorporated on 26 Feb 2004

Reg Address: Bedford House, Park Street, Taunton TA1 4DB, England

Previous Names:
Beachfence Limited - 10 May 2004
Beachfence Limited - 26 Feb 2004

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Bf Properties (No.2) Ltd" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Bf Properties (No.2) Ltd is currently in dissolved status and it was incorporated on 26 Feb 2004 (20 years 6 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Bf Properties (No.2) Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Glynis Moore Director 13 Dec 2019 English Active
2 Sally Hopwood Secretary 27 Jul 2019 - Resigned
24 Jun 2020
3 Alice Darwall Director 29 Apr 2019 British Resigned
13 Dec 2019
4 Yvette Armstrong Director 29 Apr 2019 - Resigned
13 Dec 2019
5 Paul Rex Eardley Director 4 Jan 2019 British Resigned
29 Apr 2019
6 Rosalynde Victoria Harrison Director 7 Sep 2018 British Resigned
4 Jan 2019
7 Sarah Carne Secretary 20 Oct 2017 - Resigned
26 Jul 2019
8 Paul Rex Eardley Director 20 Oct 2017 British Resigned
7 Sep 2018
9 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
31 Aug 2018
10 Suzanne Harlow Director 2 Jan 2014 British Resigned
20 Oct 2017
11 Simon Edward Herrick Director 10 Jan 2012 British Resigned
2 Jan 2014
12 Michael John Todkill Sharp Director 31 Mar 2010 British Resigned
24 Jun 2016
13 Paul Rex Eardley Secretary 7 Nov 2007 - Resigned
20 Oct 2017
14 John David Lovering Director 22 Mar 2004 British Resigned
31 Mar 2010
15 Robert William Templeman Director 22 Mar 2004 British Resigned
4 Sep 2011
16 Christopher Kevin Woodhouse Director 22 Mar 2004 British Resigned
10 Jan 2012
17 Christopher Kevin Woodhouse Secretary 22 Mar 2004 British Resigned
7 Nov 2007
18 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 26 Feb 2004 - Resigned
22 Mar 2004
19 INSTANT COMPANIES LIMITED Corporate Nominee Director 26 Feb 2004 - Resigned
22 Mar 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bf Iii Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bf Properties (No.2) Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 8 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 27 May 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 22 Feb 2021 Download PDF
1 Pages
4 Accounts - Total Exemption Full 20 Aug 2020 Download PDF
6 Pages
5 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2020 Download PDF
1 Pages
6 Confirmation Statement - No Updates 30 Apr 2020 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
10 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2019 Download PDF
2 Pages
11 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
12 Accounts - Dormant 6 Jun 2019 Download PDF
5 Pages
13 Officers - Termination Director Company With Name Termination Date 29 Apr 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 29 Apr 2019 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 18 Jan 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
18 Change Of Constitution - Statement Of Companys Objects 21 Dec 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 21 Sep 2018 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 21 Sep 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Sep 2018 Download PDF
1 Pages
22 Confirmation Statement - Updates 21 Mar 2018 Download PDF
4 Pages
23 Resolution 20 Mar 2018 Download PDF
31 Pages
24 Accounts - Dormant 23 Jan 2018 Download PDF
4 Pages
25 Officers - Termination Secretary Company With Name Termination Date 15 Nov 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 15 Nov 2017 Download PDF
2 Pages
27 Officers - Appoint Person Secretary Company With Name Date 15 Nov 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 1 Mar 2017 Download PDF
5 Pages
30 Accounts - Dormant 18 Jan 2017 Download PDF
4 Pages
31 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 29 Feb 2016 Download PDF
6 Pages
33 Accounts - Dormant 23 Dec 2015 Download PDF
8 Pages
34 Officers - Change Person Director Company 19 Mar 2015 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
37 Accounts - Made Up Date 18 Dec 2014 Download PDF
8 Pages
38 Accounts - Full 4 Mar 2014 Download PDF
13 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2014 Download PDF
5 Pages
40 Officers - Termination Director Company With Name Termination Date 2 Jan 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 2 Jan 2014 Download PDF
2 Pages
42 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
45 Address - Change Registered Office Company With Date Old 7 Aug 2013 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
47 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2013 Download PDF
5 Pages
50 Accounts - Full 9 Jan 2013 Download PDF
15 Pages
51 Officers - Change Person Director Company With Change Date 6 Mar 2012 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2012 Download PDF
5 Pages
53 Officers - Termination Director Company With Name Termination Date 13 Jan 2012 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 13 Jan 2012 Download PDF
2 Pages
55 Accounts - Full 29 Dec 2011 Download PDF
16 Pages
56 Officers - Termination Director Company With Name Termination Date 5 Sep 2011 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2011 Download PDF
6 Pages
58 Accounts - Full 31 Dec 2010 Download PDF
9 Pages
59 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2010 Download PDF
5 Pages
63 Accounts - Full 18 Jan 2010 Download PDF
9 Pages
64 Officers - Change Person Secretary Company With Change Date 19 Oct 2009 Download PDF
3 Pages
65 Annual Return - Legacy 3 Mar 2009 Download PDF
4 Pages
66 Accounts - Full 19 Jan 2009 Download PDF
9 Pages
67 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
68 Annual Return - Legacy 28 Feb 2008 Download PDF
4 Pages
69 Accounts - Full 5 Feb 2008 Download PDF
9 Pages
70 Officers - Legacy 23 Nov 2007 Download PDF
1 Pages
71 Officers - Legacy 23 Nov 2007 Download PDF
1 Pages
72 Annual Return - Legacy 3 May 2007 Download PDF
6 Pages
73 Accounts - Full 5 Apr 2007 Download PDF
10 Pages
74 Accounts - Full 7 Mar 2006 Download PDF
9 Pages
75 Annual Return - Legacy 2 Mar 2006 Download PDF
2 Pages
76 Mortgage - Legacy 2 Apr 2005 Download PDF
3 Pages
77 Mortgage - Legacy 2 Apr 2005 Download PDF
1 Pages
78 Annual Return - Legacy 28 Feb 2005 Download PDF
3 Pages
79 Accounts - Full 31 Jan 2005 Download PDF
7 Pages
80 Officers - Legacy 19 Jan 2005 Download PDF
1 Pages
81 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
82 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
83 Resolution 11 Dec 2004 Download PDF
2 Pages
84 Incorporation - Memorandum Articles 11 Dec 2004 Download PDF
5 Pages
85 Mortgage - Legacy 10 Dec 2004 Download PDF
16 Pages
86 Resolution 16 Jul 2004 Download PDF
1 Pages
87 Accounts - Legacy 19 May 2004 Download PDF
1 Pages
88 Change Of Name - Certificate Company 10 May 2004 Download PDF
2 Pages
89 Mortgage - Legacy 6 May 2004 Download PDF
10 Pages
90 Resolution 20 Apr 2004 Download PDF
33 Pages
91 Incorporation - Memorandum Articles 20 Apr 2004 Download PDF
4 Pages
92 Address - Legacy 19 Apr 2004 Download PDF
1 Pages
93 Officers - Legacy 30 Mar 2004 Download PDF
6 Pages
94 Officers - Legacy 30 Mar 2004 Download PDF
5 Pages
95 Officers - Legacy 30 Mar 2004 Download PDF
5 Pages
96 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
97 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
98 Incorporation - Company 26 Feb 2004 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bf Iii Limited
Mutual People: Glynis Moore
dissolved