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

Bcu Property Limited BIRMINGHAM


Bcu Property started in year 1992 as Private Limited Company with registration number 02776316. The Bcu Property company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Birmingham at Birmingham City University University House. Postal code: B5 5JU. Since Friday 25th April 2008 Bcu Property Limited is no longer carrying the name Uce Property.

Currently there are 3 directors in the the company, namely Karen S., Jagrup D. and John P.. In addition one secretary - Thabiso D. - is with the firm. Currently 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.

Bcu Property Limited Address / Contact

Office Address Birmingham City University University House
Office Address2 15 Bartholomew Row
Town Birmingham
Post code B5 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776316
Date of Incorporation Wed, 23rd Dec 1992
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Thabiso D.

Position: Secretary

Appointed: 05 December 2023

Karen S.

Position: Director

Appointed: 05 December 2023

Jagrup D.

Position: Director

Appointed: 05 December 2023

John P.

Position: Director

Appointed: 14 November 2016

Stephen R.

Position: Director

Appointed: 26 November 2020

Resigned: 30 November 2023

Karen S.

Position: Director

Appointed: 27 November 2019

Resigned: 26 November 2020

David W.

Position: Director

Appointed: 01 November 2016

Resigned: 31 October 2019

Karen S.

Position: Secretary

Appointed: 06 June 2016

Resigned: 05 December 2023

Michael K.

Position: Director

Appointed: 01 April 2010

Resigned: 31 May 2021

Christine A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 06 June 2016

Graham R.

Position: Director

Appointed: 01 December 2009

Resigned: 19 December 2016

David T.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2012

Randal B.

Position: Director

Appointed: 01 April 2004

Resigned: 31 July 2008

Barry J.

Position: Director

Appointed: 26 November 2002

Resigned: 31 March 2010

Peter T.

Position: Director

Appointed: 26 November 1998

Resigned: 31 March 2004

Paul S.

Position: Director

Appointed: 31 December 1996

Resigned: 25 November 2002

Maxine P.

Position: Director

Appointed: 01 April 1993

Resigned: 30 November 2009

John C.

Position: Director

Appointed: 01 April 1993

Resigned: 01 November 1996

John S.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 1998

Maxine P.

Position: Secretary

Appointed: 27 January 1993

Resigned: 30 November 2009

Peter K.

Position: Director

Appointed: 27 January 1993

Resigned: 31 December 2006

Richard S.

Position: Director

Appointed: 27 January 1993

Resigned: 03 June 2016

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1992

Resigned: 27 January 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 December 1992

Resigned: 27 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 December 1992

Resigned: 27 January 1993

Company previous names

Uce Property April 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand99713 958
Current Assets9971 087 836
Debtors 1 073 878
Net Assets Liabilities4 061 3544 089 365
Property Plant Equipment4 214 7083 496 481
Other
Accumulated Depreciation Impairment Property Plant Equipment1 685 8681 485 930
Balances Amounts Owed By Related Parties 1 073 878
Creditors154 351494 952
Disposals Decrease In Depreciation Impairment Property Plant Equipment 299 000
Disposals Property Plant Equipment 918 165
Fixed Assets4 214 7083 496 481
Increase From Depreciation Charge For Year Property Plant Equipment 99 062
Net Current Assets Liabilities-153 354592 884
Property Plant Equipment Gross Cost5 900 5764 982 411
Total Assets Less Current Liabilities4 061 3544 089 365

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 15th, February 2024
Free Download (24 pages)

Company search

Advertisements