Bf Propco (no.3) Limited LONDON


Bf Propco (no.3) started in year 2004 as Private Limited Company with registration number 05270196. The Bf Propco (no.3) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 3 directors, namely Keith M., Peter M. and Alan B.. Of them, Peter M., Alan B. have been with the company the longest, being appointed on 18 March 2022 and Keith M. has been with the company for the least time - from 22 December 2023. 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.

Bf Propco (no.3) Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05270196
Date of Incorporation Tue, 26th Oct 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Peter M.

Position: Director

Appointed: 18 March 2022

Alan B.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Nick T.

Position: Director

Appointed: 30 June 2023

Resigned: 22 December 2023

Bryan L.

Position: Director

Appointed: 02 October 2014

Resigned: 31 December 2022

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Graham R.

Position: Director

Appointed: 22 February 2005

Resigned: 30 June 2011

Timothy R.

Position: Director

Appointed: 22 February 2005

Resigned: 31 March 2019

Robert B.

Position: Director

Appointed: 22 February 2005

Resigned: 31 December 2007

Rebecca S.

Position: Secretary

Appointed: 22 February 2005

Resigned: 30 April 2009

John L.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

Christopher W.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

Robert T.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

Christopher W.

Position: Secretary

Appointed: 26 October 2004

Resigned: 22 February 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Bf Properties (No.5) Ltd from London, England. 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.

Bf Properties (No.5) Ltd

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05270039
Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (16 pages)

Company search

Advertisements