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

B&Q Properties Limited EASTLEIGH


B&Q Properties started in year 1999 as Private Limited Company with registration number 03885270. The B&Q Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Eastleigh at B & Q House Chestnut Avenue. Postal code: SO53 3LE. Since Fri, 14th Jul 2006 B&Q Properties Limited is no longer carrying the name B & Q 5.

At present there are 4 directors in the the firm, namely Mark J., Geoffrey B. and Graham B. and others. In addition one secretary - Rachel C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B&Q Properties Limited Address / Contact

Office Address B & Q House Chestnut Avenue
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885270
Date of Incorporation Mon, 29th Nov 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 25 years old
Account next due date Tue, 31st Oct 2023 (193 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark J.

Position: Director

Appointed: 01 August 2019

Geoffrey B.

Position: Director

Appointed: 01 August 2019

Rachel C.

Position: Secretary

Appointed: 01 April 2019

Graham B.

Position: Director

Appointed: 01 October 2018

Paul C.

Position: Director

Appointed: 03 October 2017

Helena F.

Position: Director

Appointed: 03 October 2017

Resigned: 28 September 2018

Damian M.

Position: Director

Appointed: 03 May 2017

Resigned: 14 June 2017

Michael L.

Position: Director

Appointed: 08 February 2016

Resigned: 03 May 2017

Grahame S.

Position: Director

Appointed: 06 October 2014

Resigned: 23 January 2018

Alistair W.

Position: Director

Appointed: 22 April 2014

Resigned: 27 May 2016

Christian M.

Position: Director

Appointed: 10 September 2012

Resigned: 31 July 2015

Robert B.

Position: Director

Appointed: 23 August 2011

Resigned: 30 April 2014

Peter G.

Position: Director

Appointed: 21 September 2009

Resigned: 20 January 2014

Iain S.

Position: Director

Appointed: 21 September 2009

Resigned: 31 August 2012

James S.

Position: Director

Appointed: 26 November 2008

Resigned: 10 September 2012

Steve B.

Position: Director

Appointed: 23 June 2006

Resigned: 29 August 2008

Graham O.

Position: Director

Appointed: 28 March 2006

Resigned: 07 September 2011

David C.

Position: Director

Appointed: 28 March 2006

Resigned: 16 October 2009

William P.

Position: Director

Appointed: 28 March 2006

Resigned: 11 October 2013

Roger B.

Position: Director

Appointed: 28 March 2006

Resigned: 14 August 2006

Sally C.

Position: Secretary

Appointed: 10 February 2006

Resigned: 30 September 2017

Martin L.

Position: Director

Appointed: 27 September 2005

Resigned: 28 March 2006

Regis S.

Position: Director

Appointed: 27 September 2005

Resigned: 28 March 2006

Keith F.

Position: Director

Appointed: 01 March 2004

Resigned: 24 October 2005

Martin S.

Position: Secretary

Appointed: 07 October 2003

Resigned: 10 February 2006

Michael C.

Position: Director

Appointed: 11 September 2001

Resigned: 30 September 2005

Duncan T.

Position: Director

Appointed: 23 February 2001

Resigned: 01 March 2004

Terrance H.

Position: Director

Appointed: 08 May 2000

Resigned: 30 April 2009

Gary S.

Position: Secretary

Appointed: 08 May 2000

Resigned: 07 October 2003

Helen W.

Position: Director

Appointed: 08 May 2000

Resigned: 23 February 2001

Bondlaw Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 1999

Resigned: 08 May 2000

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 08 May 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Sheldon Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

Sheldon Holdings Limited

1 Paddington Square, Paddington, London, W2 1GG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02792411
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

B & Q 5 July 14, 2006
Bondco 754 April 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 15th, November 2023
Free Download (23 pages)

Company search

Advertisements