Bf Properties (No.3) Ltd

  • Dissolved
  • Incorporated on 15 Mar 2004

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

Previous Names:
Roadstream Limited - 10 May 2004
Roadstream Limited - 15 Mar 2004

Company Classifications:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Bf Properties (No.3) Ltd" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Bf Properties (No.3) Ltd is currently in dissolved status and it was incorporated on 15 Mar 2004 (20 years 6 months 9 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bf Properties (No.3) Ltd.

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

# Name Role Appt Date Nationality Status
1 Mike Hazell Director 13 Dec 2019 British 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 Robert William Templeman Director 28 Jun 2004 British Resigned
4 Sep 2011
15 John David Lovering Director 5 Apr 2004 British Resigned
31 Mar 2010
16 Christopher Kevin Woodhouse Director 5 Apr 2004 British Resigned
10 Jan 2012
17 Christopher Kevin Woodhouse Secretary 5 Apr 2004 British Resigned
7 Nov 2007
18 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Mar 2004 - Resigned
5 Apr 2004
19 INSTANT COMPANIES LIMITED Corporate Nominee Director 15 Mar 2004 - Resigned
5 Apr 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 Properties (No.2) Ltd
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.3) Ltd.

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

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