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

Blw Properties Limited BRADFORD


Founded in 2005, Blw Properties, classified under reg no. 05457795 is an active company. Currently registered at 12-16 Pitcliffe Way BD5 7SG, Bradford the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2006-05-24 Blw Properties Limited is no longer carrying the name Octavia Construction.

At the moment there are 4 directors in the the company, namely Neil B., Elizabeth A. and Isabelle B. and others. In addition one secretary - Jayne L. - is with the firm. At the moment 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.

Blw Properties Limited Address / Contact

Office Address 12-16 Pitcliffe Way
Town Bradford
Post code BD5 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05457795
Date of Incorporation Fri, 20th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Neil B.

Position: Director

Appointed: 01 December 2023

Elizabeth A.

Position: Director

Appointed: 10 October 2022

Jayne L.

Position: Secretary

Appointed: 10 October 2022

Isabelle B.

Position: Director

Appointed: 10 October 2022

Richard B.

Position: Director

Appointed: 30 June 2006

Simone L.

Position: Director

Appointed: 04 October 2011

Resigned: 26 July 2017

Helena B.

Position: Director

Appointed: 04 October 2011

Resigned: 01 November 2013

Jayne L.

Position: Secretary

Appointed: 06 October 2006

Resigned: 04 October 2011

Stephen W.

Position: Director

Appointed: 20 July 2006

Resigned: 15 February 2010

Timothy L.

Position: Director

Appointed: 20 July 2006

Resigned: 26 July 2017

Stewart C.

Position: Director

Appointed: 20 July 2006

Resigned: 15 February 2010

Mark F.

Position: Director

Appointed: 30 June 2006

Resigned: 30 April 2007

Richard B.

Position: Secretary

Appointed: 30 June 2006

Resigned: 06 October 2006

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2005

Resigned: 24 July 2006

Gweco Directors Limited

Position: Corporate Director

Appointed: 20 May 2005

Resigned: 24 July 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Elizabeth A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,.

Elizabeth A.

Notified on 23 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Octavia Construction May 24, 2006
Gweco 261 June 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand426 666591 924863 822533 910
Current Assets427 296602 124906 839548 014
Debtors63010 20043 01714 104
Net Assets Liabilities322 650424 553555 630745 482
Other Debtors 10 20042 79714 104
Property Plant Equipment   1 752
Other
Accrued Liabilities Deferred Income17 33940 449  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 845 3093 840 9198 812 823
Amounts Owed To Associates257 0002 282 000  
Average Number Employees During Period1112
Bank Borrowings852 0002 218 457  
Creditors852 0002 218 4574 087 7508 034 001
Fixed Assets1 941 6934 787 0028 627 92117 018 459
Investment Property1 941 6934 787 0028 627 92117 016 707
Net Current Assets Liabilities-767 043-2 143 992-3 984 541-8 238 976
Other Creditors905 000464 116242 89239 886
Other Remaining Borrowings15 000   
Total Assets Less Current Liabilities1 174 6502 643 0104 643 3808 779 483
Total Borrowings867 0002 218 457  
Accumulated Depreciation Impairment Property Plant Equipment   76
Amounts Owed To Group Undertakings 2 282 0004 630 8008 712 000
Bank Borrowings Overdrafts 2 218 4574 087 7508 034 001
Disposals Investment Property Fair Value Model   424 037
Increase From Depreciation Charge For Year Property Plant Equipment   76
Investment Property Fair Value Model 4 787 0028 627 92117 016 707
Other Taxation Social Security Payable  12 38325 148
Property Plant Equipment Gross Cost   1 828
Total Additions Including From Business Combinations Property Plant Equipment   1 828
Trade Creditors Trade Payables  5 3059 956
Trade Debtors Trade Receivables  220 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements