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

Bcb Properties Limited LOUTH


Founded in 1992, Bcb Properties, classified under reg no. 02730947 is an active company. Currently registered at 19 Horncastle Road LN11 9LB, Louth the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 10, 1999 Bcb Properties Limited is no longer carrying the name Wind Genuity Windsurfing.

At present there are 2 directors in the the company, namely Paul B. and Anne B.. In addition one secretary - Anne B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara H. who worked with the the company until 26 August 1999.

Bcb Properties Limited Address / Contact

Office Address 19 Horncastle Road
Town Louth
Post code LN11 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730947
Date of Incorporation Tue, 14th Jul 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anne B.

Position: Secretary

Appointed: 26 August 1999

Paul B.

Position: Director

Appointed: 26 August 1999

Anne B.

Position: Director

Appointed: 26 August 1999

Nicholas C.

Position: Director

Appointed: 26 August 1999

Resigned: 31 March 2022

Peter H.

Position: Director

Appointed: 24 August 1992

Resigned: 26 August 1999

Barbara H.

Position: Secretary

Appointed: 24 August 1992

Resigned: 26 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1992

Resigned: 24 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 1992

Resigned: 24 August 1992

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Anne B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne B.

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

Paul B.

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

Nicholas C.

Notified on 6 April 2016
Ceased on 3 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wind Genuity Windsurfing September 10, 1999
Keenvital July 22, 1998
Land Rover Rehabilitation October 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 91913 51023 897
Current Assets10 06013 51024 097
Debtors141 200
Property Plant Equipment260 602  
Other
Amount Specific Advance Or Credit Directors25 36224 08719 902
Amount Specific Advance Or Credit Made In Period Directors1 2001 275 
Amount Specific Advance Or Credit Repaid In Period Directors  21 361
Average Number Employees During Period332
Creditors73 68070 91626 063
Disposals Investment Property Fair Value Model  45 989
Investment Property 260 602214 613
Investment Property Fair Value Model 260 602214 613
Net Current Assets Liabilities-63 620-57 406-1 966
Number Shares Issued Fully Paid 300300
Other Creditors69 17565 42519 902
Other Taxation Social Security Payable2 9333 9914 760
Par Value Share 11
Total Assets Less Current Liabilities196 982203 196212 647
Trade Creditors Trade Payables1 5721 5001 401
Trade Debtors Trade Receivables141 200
Fixed Assets260 602260 602 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -260 602 
Property Plant Equipment Gross Cost260 602  

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 company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search