You are here: bizstats.co.uk > a-z index > B list

B. C. Flats No. 3 (southampton) Limited SHOLING SOUTHAMPTON


Founded in 1977, B. C. Flats No. 3 (southampton), classified under reg no. 01297262 is an active company. Currently registered at Flat 47 SO19 8RQ, Sholing Southampton the company has been in the business for fourty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

At present there are 2 directors in the the company, namely Rachel F. and Ewan M.. In addition one secretary - Ewan M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B. C. Flats No. 3 (southampton) Limited Address / Contact

Office Address Flat 47
Office Address2 Beatty Court Anson Drive
Town Sholing Southampton
Post code SO19 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01297262
Date of Incorporation Mon, 7th Feb 1977
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rachel F.

Position: Director

Appointed: 04 July 2017

Ewan M.

Position: Director

Appointed: 09 December 2008

Ewan M.

Position: Secretary

Appointed: 09 December 2008

Anita F.

Position: Director

Appointed: 16 April 2012

Resigned: 05 September 2017

Donald S.

Position: Director

Appointed: 01 February 2007

Resigned: 09 December 2007

Nicola J.

Position: Secretary

Appointed: 17 January 2007

Resigned: 01 March 2007

Robert L.

Position: Director

Appointed: 17 January 2007

Resigned: 30 August 2012

Nicola J.

Position: Director

Appointed: 17 January 2007

Resigned: 01 March 2007

Nina M.

Position: Director

Appointed: 02 January 2002

Resigned: 18 January 2007

Antony M.

Position: Director

Appointed: 01 January 2002

Resigned: 18 January 2007

Robert L.

Position: Director

Appointed: 01 January 2002

Resigned: 09 November 2006

Nina M.

Position: Secretary

Appointed: 01 July 1994

Resigned: 18 January 2007

Stephen W.

Position: Director

Appointed: 18 October 1993

Resigned: 31 December 2001

Anthony M.

Position: Secretary

Appointed: 18 October 1993

Resigned: 01 July 1994

Amanda Y.

Position: Director

Appointed: 18 October 1993

Resigned: 01 January 1998

Jo C.

Position: Director

Appointed: 18 October 1993

Resigned: 01 January 1998

Leonard H.

Position: Director

Appointed: 18 October 1993

Resigned: 01 January 1998

Debra O.

Position: Director

Appointed: 18 October 1993

Resigned: 01 January 1998

Mark S.

Position: Director

Appointed: 18 October 1993

Resigned: 31 July 1994

Paul S.

Position: Director

Appointed: 18 October 1993

Resigned: 31 December 2001

Nick T.

Position: Director

Appointed: 18 October 1993

Resigned: 01 January 2000

Adrian A.

Position: Director

Appointed: 07 December 1992

Resigned: 01 January 2000

Adrian A.

Position: Secretary

Appointed: 07 December 1992

Resigned: 12 February 1993

Lewis S.

Position: Secretary

Appointed: 19 June 1992

Resigned: 07 December 1992

Lewis S.

Position: Director

Appointed: 19 June 1992

Resigned: 07 December 1992

Marion D.

Position: Secretary

Appointed: 03 March 1992

Resigned: 19 June 1992

Marion D.

Position: Director

Appointed: 03 March 1992

Resigned: 31 December 2003

Amanda Y.

Position: Secretary

Appointed: 10 December 1991

Resigned: 03 March 1992

Peter B.

Position: Director

Appointed: 10 December 1991

Resigned: 18 October 1993

Janet C.

Position: Director

Appointed: 10 December 1991

Resigned: 03 March 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Ewan M. This PSC and has 25-50% shares.

Ewan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  23 05717 9825 52614 92218 88323 05922 29515 565
Current Assets17 72628 81530 51328 26617 49521 65927 75331 67233 91026 577
Debtors7 2509 8657 45610 28411 9696 7378 8708 61311 61511 012
Net Assets Liabilities  30 51328 26617 49521 65927 75331 67233 91026 577
Cash Bank In Hand10 47618 95023 057       
Net Assets Liabilities Including Pension Asset Liability17 72628 81530 513       
Reserves/Capital
Profit Loss Account Reserve17 72628 81530 513       
Other
Average Number Employees During Period     11111
Net Current Assets Liabilities17 72628 81530 51328 26617 49521 65927 75331 67233 91026 577
Trade Debtors Trade Receivables  7 45610 28411 9696 7378 8708 61311 61511 012
Capital Employed17 72628 81530 513       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search

Advertisements