Bloxwich Properties Limited WALSALL


Bloxwich Properties started in year 2014 as Private Limited Company with registration number 09309309. The Bloxwich Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Walsall at International House. Postal code: WS2 7LY.

The company has one director. Julie P., appointed on 13 November 2014. There are currently no secretaries appointed. As of 13 May 2024, there were 2 ex directors - Rebecca F., Paul P. and others listed below. There were no ex secretaries.

Bloxwich Properties Limited Address / Contact

Office Address International House
Office Address2 Fryers Road
Town Walsall
Post code WS2 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09309309
Date of Incorporation Thu, 13th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Julie P.

Position: Director

Appointed: 13 November 2014

Rebecca F.

Position: Director

Appointed: 13 November 2014

Resigned: 10 September 2018

Paul P.

Position: Director

Appointed: 13 November 2014

Resigned: 17 November 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Rebecca F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ross P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca F.

Notified on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ross P.

Notified on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Julie P.

Notified on 1 July 2016
Ceased on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul P.

Notified on 1 July 2016
Ceased on 17 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100     
Balance Sheet
Cash Bank On Hand  100100100100100 
Current Assets      100100
Net Assets Liabilities  100100100100  
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Net Current Assets Liabilities      100100
Total Assets Less Current Liabilities     100100100
Number Shares Allotted100100100100100100  
Par Value Share111111  
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control March 28, 2023
filed on: 1st, November 2023
Free Download (2 pages)

Company search