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.
# | Name | Status |
---|---|---|
1 | Celine Group Holdings Limited Mutual People: Mike Hazell | Active |
2 | Celine Uk Newco 1 Limited Mutual People: Mike Hazell | In Administration |
3 | Department Stores Realisations Limited Mutual People: Mike Hazell | In Administration |
4 | Department Stores Realisations Licence Holdings Limited Mutual People: Mike Hazell | Active |
5 | Department Stores Realisations 2021 Limited Mutual People: Mike Hazell | dissolved |
6 | Department Stores Realisations (Properties) Limited Mutual People: Mike Hazell | In Administration |
7 | Jerimain Investments Limited Mutual People: Mike Hazell | Active - Proposal To Strike Off |