Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNS COMPANY (PROPERTY HOLDINGS) LIMITED
Company Information for

BNS COMPANY (PROPERTY HOLDINGS) LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
04129078
Private Limited Company
Active

Company Overview

About Bns Company (property Holdings) Ltd
BNS COMPANY (PROPERTY HOLDINGS) LIMITED was founded on 2000-12-21 and has its registered office in Hounslow. The organisation's status is listed as "Active". Bns Company (property Holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BNS COMPANY (PROPERTY HOLDINGS) LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Filing Information
Company Number 04129078
Company ID Number 04129078
Date formed 2000-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844133248  
Last Datalog update: 2025-01-05 08:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNS COMPANY (PROPERTY HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BNS COMPANY (PROPERTY HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SURINDER ARORA
Company Secretary 2015-11-26
SUNITA ARORA
Director 2004-06-16
SURINDER ARORA
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUBASH CHANDER ARORA
Company Secretary 2004-06-24 2015-03-26
GUY CHRISTOPHER RONALD MORRIS
Director 2010-08-13 2012-06-28
SURINDER ARORA
Company Secretary 2004-06-16 2004-06-24
PETER STUART FREER
Company Secretary 2001-04-10 2004-06-16
PETER STUART FREER
Director 2001-04-10 2004-06-16
MICHAEL WARREN
Director 2003-01-24 2004-06-16
ANDREW GENOR
Director 2001-04-27 2003-01-24
DAVID ANTHONY MILLS
Director 2001-04-10 2001-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-21 2001-04-10
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-21 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNITA ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
SUNITA ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SUNITA ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SUNITA ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SUNITA ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
SURINDER ARORA HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
SURINDER ARORA HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
SURINDER ARORA GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
SURINDER ARORA GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURINDER ARORA MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
SURINDER ARORA GROVE WP PROPERTY LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active
SURINDER ARORA ARORA HEATHROW HOLDINGS LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
SURINDER ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 1997-04-10 Active
SURINDER ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-08-13 CURRENT 2001-07-02 Active
SURINDER ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SURINDER ARORA ARORA INVESTMENTS JPUT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA HEATHROW INVESTMENTS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
SURINDER ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SURINDER ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SURINDER ARORA WGSA LIMITED Director 2003-10-17 CURRENT 2003-10-01 Active
SURINDER ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SURINDER ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-06-05Change of details for Bath Road Holdings Limited as a person with significant control on 2023-05-31
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-23CH01Director's details changed for Mr Surinder Arora on 2018-03-22
2018-03-22CH01Director's details changed for Mrs Sunita Arora on 2018-03-22
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-20CH01Director's details changed for Mrs Sunita Arora on 2017-12-18
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0121/12/15 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AP03Appointment of Mr Surinder Arora as company secretary on 2015-11-26
2015-11-30TM02Termination of appointment of Subash Chander Arora on 2015-03-26
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0121/12/14 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 06/02/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 06/02/2015
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SUBASH CHANDER ARORA on 2015-02-06
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM The Grove Bath Road Harmondsworth Middlesex UB7 0DG
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0121/12/13 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-20AR0121/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS
2011-12-22AR0121/12/11 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0121/12/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER RONALD MORRIS
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-01AR0121/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNITA ARORA / 01/02/2010
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-02-21225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED
2004-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2004-07-02288bDIRECTOR RESIGNED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: METROLOGY HOUSE HALESFIELD 13 TELFORD SHROPSHIRE TF7 4PL
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-01363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS; AMEND
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-21363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-23363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-06288bDIRECTOR RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-19CERTNMCOMPANY NAME CHANGED NOVELGLOBE LIMITED CERTIFICATE ISSUED ON 19/04/01
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bSECRETARY RESIGNED
2000-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BNS COMPANY (PROPERTY HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BNS COMPANY (PROPERTY HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-06-30 Outstanding AIB GROUP (UK) PLC
LEGAL MORTAGGE 2004-06-25 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BNS COMPANY (PROPERTY HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BNS COMPANY (PROPERTY HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BNS COMPANY (PROPERTY HOLDINGS) LIMITED
Trademarks
We have not found any records of BNS COMPANY (PROPERTY HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNS COMPANY (PROPERTY HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as BNS COMPANY (PROPERTY HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BNS COMPANY (PROPERTY HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNS COMPANY (PROPERTY HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNS COMPANY (PROPERTY HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.