Company NameBJW Properties Ltd
DirectorBenjamin James White
Company StatusActive
Company Number11172894
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Benjamin James White
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Breton House St. Saviours Estate
London
SE1 3EF

Location

Registered Address20 Breton House St. Saviours Estate
London
SE1 3EF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 January 2023 (1 year, 3 months ago)
Next Accounts Due25 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 January

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

25 January 2019Delivered on: 25 January 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Plot 6. king edwards court. Kind edward road. Hyde. Cheshire. SK14 5JN.
Outstanding
6 August 2018Delivered on: 11 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as apartment 1, 6 clock tower, longmoor lane,liverpool L10 1LD.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
15 October 2023Micro company accounts made up to 25 January 2023 (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
8 October 2022Micro company accounts made up to 25 January 2022 (3 pages)
25 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 25 January 2021 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 25 January 2020 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 25 January 2019 (2 pages)
12 September 2019Registered office address changed from 314 Arnold Estate Druid Street London SE1 2DR United Kingdom to 20 Breton House St. Saviours Estate London SE1 3EF on 12 September 2019 (1 page)
11 February 2019Registered office address changed from Flat 6 Pullman Building 88 Spa Road London SE16 3QT United Kingdom to 314 Arnold Estate Druid Street London SE1 2DR on 11 February 2019 (1 page)
2 February 2019Previous accounting period shortened from 31 January 2019 to 25 January 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Registration of charge 111728940002, created on 25 January 2019 (3 pages)
11 August 2018Registration of charge 111728940001, created on 6 August 2018 (20 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)