Company NameBizzell Property Co. Limited(The)
Company StatusActive
Company Number01400076
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Diane Elizabeth Weber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Middle Mead
Hook
Hampshire
RG27 9NX
Director NameMr Henry Christopher Weber
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Middle Mead
Hook
Hampshire
RG27 9NX
Director NameMrs Caroline Claire Winters
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(26 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleExternal Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameMr Richard George Weber
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(26 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameRichard George Weber
NationalityBritish
StatusCurrent
Appointed03 January 2005(26 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleManagement Accountant
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMrs Diane Elizabeth Weber
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 January 2005)
RoleCompany Director
Correspondence Address45 Malford Grove
South Woodford
London
E18 2DY

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Caroline Claire Winters
50.00%
Ordinary
50 at £1Richard George Weber
50.00%
Ordinary

Financials

Year2014
Net Worth£288,358
Cash£34,351
Current Liabilities£3,494

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

6 February 2015Delivered on: 7 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 2 33 malmesbury road london title number EGL65889.
Outstanding
3 October 2014Delivered on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 July 1979Delivered on: 17 July 1979
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 and garage 16 dolphin court, frinton on-sea essex ex 120364. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Henry Christopher Weber on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mrs Diane Elizabeth Weber on 23 February 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages)
23 August 2017Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages)
23 August 2017Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Richard George Weber on 7 August 2017 (2 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 August 2017Secretary's details changed for Richard George Weber on 7 August 2017 (1 page)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 August 2017Secretary's details changed for Richard George Weber on 7 August 2017 (1 page)
23 August 2017Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages)
23 August 2017Change of details for Mr Richard George Weber as a person with significant control on 7 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
7 February 2015Registration of charge 014000760003, created on 6 February 2015 (8 pages)
7 February 2015Registration of charge 014000760003, created on 6 February 2015 (8 pages)
7 February 2015Registration of charge 014000760003, created on 6 February 2015 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Director's details changed for Mrs Caroline Claire Winters on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Caroline Claire Winters on 26 November 2014 (2 pages)
13 October 2014Registration of charge 014000760002, created on 3 October 2014 (8 pages)
13 October 2014Registration of charge 014000760002, created on 3 October 2014 (8 pages)
13 October 2014Registration of charge 014000760002, created on 3 October 2014 (8 pages)
19 September 2014Director's details changed for Caroline Claire Weber on 12 August 2014 (2 pages)
19 September 2014Director's details changed for Caroline Claire Weber on 12 August 2014 (2 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(7 pages)
21 January 2014Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages)
21 January 2014Secretary's details changed for Richard George Weber on 20 January 2014 (1 page)
21 January 2014Secretary's details changed for Richard George Weber on 20 January 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(7 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Director's details changed (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Director's details changed (2 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
9 July 2012Director's details changed for Caroline Claire Wareham on 23 May 2012 (2 pages)
9 July 2012Director's details changed for Caroline Claire Wareham on 23 May 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Caroline Claire Wareham on 6 July 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Director's details changed for Richard George Weber on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard George Weber on 12 November 2009 (2 pages)
3 September 2009Director's change of particulars / diane weber / 10/08/2009 (1 page)
3 September 2009Director's change of particulars / henry weber / 10/08/2009 (1 page)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
3 September 2009Return made up to 11/08/09; full list of members (5 pages)
3 September 2009Director's change of particulars / henry weber / 10/08/2009 (1 page)
3 September 2009Director's change of particulars / diane weber / 10/08/2009 (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 11/08/08; full list of members (5 pages)
21 August 2008Return made up to 11/08/08; full list of members (5 pages)
3 April 2008Director's change of particulars / caroline wareham / 27/03/2008 (1 page)
3 April 2008Director's change of particulars / caroline wareham / 27/03/2008 (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
6 September 2007Return made up to 11/08/07; no change of members (8 pages)
6 September 2007Return made up to 11/08/07; no change of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
12 October 2004Return made up to 11/08/04; full list of members (8 pages)
12 October 2004Return made up to 11/08/04; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 11/08/03; full list of members (8 pages)
14 August 2003Return made up to 11/08/03; full list of members (8 pages)
21 August 2002Return made up to 11/08/02; full list of members (8 pages)
21 August 2002Return made up to 11/08/02; full list of members (8 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 11/08/01; full list of members (7 pages)
11 September 2001Return made up to 11/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 11/08/00; full list of members (7 pages)
5 September 2000Return made up to 11/08/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Return made up to 11/08/99; no change of members (4 pages)
31 August 1999Return made up to 11/08/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 11/08/98; full list of members (6 pages)
20 August 1998Return made up to 11/08/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
6 September 1996Return made up to 11/08/96; full list of members (6 pages)
6 September 1996Return made up to 11/08/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Return made up to 11/08/95; no change of members (4 pages)
22 August 1995Return made up to 11/08/95; no change of members (4 pages)