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

B&Q Properties New Malden Limited EASTLEIGH


B&Q Properties New Malden started in year 2000 as Private Limited Company with registration number 03926734. The B&Q Properties New Malden company has been functioning successfully for 24 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 Tuesday 23rd June 2009 B&Q Properties New Malden Limited is no longer carrying the name B&Q 9.

Currently there are 4 directors in the the company, namely Mark J., Geoffrey B. and Graham B. and others. In addition one secretary - Rachel C. - 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.

B&Q Properties New Malden 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 03926734
Date of Incorporation Wed, 16th Feb 2000
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 24 years old
Account next due date Tue, 31st Oct 2023 (180 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: 22 April 2009

Resigned: 10 September 2012

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

Helen W.

Position: Director

Appointed: 08 May 2000

Resigned: 23 February 2001

Gary S.

Position: Secretary

Appointed: 05 May 2000

Resigned: 07 October 2003

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 16 February 2000

Resigned: 08 May 2000

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 08 May 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, 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 9 June 23, 2009
B&Q (east Belfast) January 29, 2003
B & Q 9 March 26, 2002
Bondco 775 April 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 15th, November 2023
Free Download (13 pages)

Company search

Advertisements