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

B. C. Flats No. 2 (southampton) Limited SHOLING


Founded in 1977, B. C. Flats No. 2 (southampton), classified under reg no. 01297263 is an active company. Currently registered at The Office 2nd Floor SO19 8RU, Sholing the company has been in the business for fourty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely Paul B., Philip S. and Jeremy S. and others. In addition one secretary - Philip S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B. C. Flats No. 2 (southampton) Limited Address / Contact

Office Address The Office 2nd Floor
Office Address2 Rodney Court Anson Drive
Town Sholing
Post code SO19 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01297263
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 Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 15 December 2020

Philip S.

Position: Secretary

Appointed: 15 December 2020

Philip S.

Position: Director

Appointed: 10 October 2019

Jeremy S.

Position: Director

Appointed: 30 October 2002

Susan H.

Position: Director

Appointed: 29 November 2000

Brian S.

Position: Director

Appointed: 08 December 1998

Christine C.

Position: Director

Appointed: 18 November 2020

Resigned: 04 November 2022

Brian S.

Position: Secretary

Appointed: 02 February 2019

Resigned: 15 December 2020

Robert L.

Position: Director

Appointed: 08 December 1998

Resigned: 24 November 1999

Iris F.

Position: Director

Appointed: 08 December 1998

Resigned: 23 November 2003

Antony M.

Position: Director

Appointed: 08 December 1998

Resigned: 26 November 2000

Derrick W.

Position: Secretary

Appointed: 17 September 1998

Resigned: 01 February 2019

Colin F.

Position: Director

Appointed: 27 November 1995

Resigned: 10 May 2019

Mansoor C.

Position: Director

Appointed: 15 November 1994

Resigned: 10 October 2001

Derrick W.

Position: Director

Appointed: 09 November 1993

Resigned: 07 November 2016

Jane H.

Position: Director

Appointed: 13 October 1992

Resigned: 03 December 2002

Victor H.

Position: Secretary

Appointed: 13 October 1992

Resigned: 02 September 1998

Gary C.

Position: Director

Appointed: 13 October 1992

Resigned: 19 December 2001

Jennifer W.

Position: Director

Appointed: 13 October 1992

Resigned: 01 August 1998

Michael K.

Position: Director

Appointed: 13 October 1992

Resigned: 19 September 1995

Kenneth M.

Position: Director

Appointed: 13 October 1992

Resigned: 12 June 1995

Mary P.

Position: Director

Appointed: 13 October 1992

Resigned: 24 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 85815 45715 96429 322
Current Assets10 91328 16916 01230 752
Debtors5512 712481 430
Net Assets Liabilities4 6427 1638 88516 800
Property Plant Equipment426319240180
Other
Version Production Software 111
Accrued Liabilities Deferred Income300360  
Accrued Liabilities Not Expressed Within Creditors Subtotal6 20020 880  
Accumulated Depreciation Impairment Property Plant Equipment5 7355 8425 9215 981
Average Number Employees During Period2222
Comprehensive Income Expense5 2282 521  
Creditors4974457 32514 090
Fixed Assets426319240180
Increase From Depreciation Charge For Year Property Plant Equipment 1077960
Net Current Assets Liabilities10 41627 7248 68716 662
Other Creditors  7 32514 020
Other Taxation Social Security Payable19754248 
Prepayments Accrued Income55   
Profit Loss5 2282 521  
Property Plant Equipment Gross Cost6 1616 1616 1616 161
Provisions For Liabilities Balance Sheet Subtotal  4242
Total Assets Less Current Liabilities10 84228 0438 92716 842
Trade Creditors Trade Payables 85 70
Trade Debtors Trade Receivables 12 775 1 430

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements