Bv Properties Limited

DataGardener
live
Micro

Bv Properties Limited

08174134Private Limited With Share Capital

237A High Greave, Sheffield, S59GS
Incorporated

09/08/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Bv Properties Limited (08174134) is a private limited with share capital incorporated on 09/08/2012 (13 years old) and registered in sheffield, S59GS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/08/2012
S59GS
1 employees

Financial Overview

Total Assets

£345.2K

Liabilities

£499.3K

Net Assets

£-154.1K

Cash

£1.8K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2012
Incorporation Company
Category:Incorporation
Date:09-08-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date30/01/2026
Latest Accounts28/02/2025

Trading Addresses

19/21 Swan Street, West Malling, Kent, ME196JU
237A High Greave, Sheffield, S59GSRegistered

Contact

summit-properties.com
237A High Greave, Sheffield, S59GS