B S Property Investments Limited LONDON


B S Property Investments started in year 1999 as Private Limited Company with registration number 03843000. The B S Property Investments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2A 2AP. Since 2001-03-13 B S Property Investments Limited is no longer carrying the name Bond Solon Properties.

The company has 2 directors, namely Fiona N., Brian J.. Of them, Fiona N., Brian J. have been with the company the longest, being appointed on 9 October 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian B. who worked with the the company until 9 October 2014.

B S Property Investments Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843000
Date of Incorporation Thu, 16th Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Fiona N.

Position: Director

Appointed: 09 October 2014

Brian J.

Position: Director

Appointed: 09 October 2014

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 09 October 2014

Resigned: 24 June 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

Ian B.

Position: Secretary

Appointed: 16 September 1999

Resigned: 09 October 2014

Catherine B.

Position: Director

Appointed: 16 September 1999

Resigned: 09 October 2014

Ian B.

Position: Director

Appointed: 16 September 1999

Resigned: 09 October 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Mark S.

Position: Director

Appointed: 16 September 1999

Resigned: 09 October 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Johnson Naylor Design Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnson Naylor Design Limited

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03853203
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bond Solon Properties March 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth160 577194 091       
Balance Sheet
Cash Bank On Hand  99 44083 64421 2699 93637 43314 82052 261
Current Assets1 0501 042107 64384 71722 64827 71453 59616 21583 382
Debtors1 0501 0428 2031 0731 37917 77816 1631 39531 121
Other Debtors  1007701 07617 4752601 092 
Net Assets Liabilities Including Pension Asset Liability160 577194 091       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve160 574194 088       
Shareholder Funds160 577194 091       
Other
Accrued Liabilities Deferred Income       1 75911 028
Amounts Owed To Group Undertakings    64 37050 000105 194105 194105 194
Average Number Employees During Period       22
Corporation Tax Payable    16 33512 56720 66320 6635 853
Creditors  280 129203 597121 889106 379129 746162 334167 823
Investment Property  1 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 000
Investment Property Fair Value Model  1 250 000 1 250 0001 250 0001 250 0001 250 000 
Net Current Assets Liabilities-303 586-280 909-172 486-118 880-99 241-78 665-76 150-146 119-84 441
Number Shares Issued Fully Paid   3 33  
Other Creditors  260 470187 04041 18440 0731 8851 885 
Other Taxation Social Security Payable  19 65916 557 3 7392 004 4 541
Par Value Share   1 11  
Prepayments Accrued Income       15030 818
Total Assets Less Current Liabilities171 414194 0911 077 5141 131 1201 150 7591 171 3351 173 8501 103 8811 165 559
Trade Creditors Trade Payables       34 59229 681
Trade Debtors Trade Receivables  8 10330330330315 903303303
Profit Loss   53 606     
Creditors Due After One Year10 837        
Creditors Due Within One Year304 636281 951       
Fixed Assets475 000475 000       
Investments Fixed Assets475 000475 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (8 pages)

Company search