Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSI PROPERTIES LIMITED
Company Information for

BSI PROPERTIES LIMITED

HILL DICKINSON LLP, NO. 1, ST. PAULS SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
05322714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bsi Properties Ltd
BSI PROPERTIES LIMITED was founded on 2005-01-04 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Bsi Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BSI PROPERTIES LIMITED
 
Legal Registered Office
HILL DICKINSON LLP
NO. 1
ST. PAULS SQUARE
LIVERPOOL
L3 9SJ
Other companies in TW9
 
Previous Names
BROOMCO (3681) LIMITED01/03/2005
Filing Information
Company Number 05322714
Company ID Number 05322714
Date formed 2005-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts 
VAT Number /Sales tax ID GB927367495  
Last Datalog update: 2020-01-06 03:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSI PROPERTIES 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.
Companies with same name BSI PROPERTIES LIMITED
The following companies were found which have the same name as BSI PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BSI PROPERTIES LIMITED 50 La Colomberie St Helier Jersey JE2 4QB Live Company formed on the 2009-08-14
BSI Properties, LLC 1100 Denver Ave Fort Lupton CO 80621 Delinquent Company formed on the 2012-11-27
BSI PROPERTIES, L.L.C. 6701 WESTOWN PKWY STE 100 WEST DES MOINES IA 50266 Active Company formed on the 2011-09-12
BSI PROPERTIES, LLC TWENTIETH FLOOR 1300 EAST NINTH STREET CLEVELAND OH 44114 Active Company formed on the 2004-06-07
BSI PROPERTIES, LLC P.O. BOX 443 Yates PENN YAN NY 14527 Active Company formed on the 2017-02-28
BSI PROPERTIES, INC 7101 MOBILE HWY PENSACOLA FL 32526 Inactive Company formed on the 2008-05-14
BSI PROPERTIES LLC Georgia Unknown
BSI PROPERTIES LLC Georgia Unknown
BSI PROPERTIES LLC California Unknown
BSI PROPERTIES LLC Georgia Unknown
BSI PROPERTIES LLC Georgia Unknown
BSI PROPERTIES L P Tennessee Unknown
BSI PROPERTIES L P Tennessee Unknown
BSI PROPERTIES MANAGEMENT INC Tennessee Unknown
BSI PROPERTIES LLC Mississippi Unknown
BSI PROPERTIES L P Pennsylvannia Unknown
BSI PROPERTIES LIMITED 50 LA COLOMBERIE ST HELIER JE2 4QB Active Company formed on the 2022-12-22

Company Officers of BSI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2016-01-04
JOHN ANDREW POSTLETHWAITE
Director 2005-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PD COSEC LIMITED
Company Secretary 2008-03-06 2016-01-04
JAMES MICHAEL CROWSON
Director 2011-06-16 2012-09-19
JONATHAN ANDREW BROWN
Company Secretary 2006-09-30 2008-02-18
AARON DANVERS GRIFFITH
Company Secretary 2005-03-02 2006-09-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-01-04 2005-03-02
DLA NOMINEES LIMITED
Nominated Director 2005-01-04 2005-03-02
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2005-01-04 2005-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
JOHN ANDREW POSTLETHWAITE FEMALE SPORTS GROUP LIMITED Director 2013-11-01 CURRENT 2013-07-29 Active
JOHN ANDREW POSTLETHWAITE FASHION A DEAL LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off

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
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12CH01Director's details changed for Mr John Andrew Postlethwaite on 2017-01-12
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-07AP04Appointment of St Pauls Secretaries Limited as company secretary on 2016-01-04
2016-01-07TM02Termination of appointment of Pd Cosec Limited on 2016-01-04
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 1 the Green Richmond Surrey TW9 1PL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0104/01/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-31AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227140003
2013-01-17AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROWSON
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-06-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL CROWSON
2011-02-28AR0104/01/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AR0104/01/10 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POSTLETHWAITE / 15/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN POSTLETHWAITE / 14/07/2009
2009-02-12AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-09-19AA31/12/06 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM KILDARE HOUSE 102-104 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1UF
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BROWN
2008-03-06288aSECRETARY APPOINTED PD COSEC LIMITED
2007-02-18225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-01363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2007-01-18288bSECRETARY RESIGNED
2007-01-09288bSECRETARY RESIGNED
2006-11-07225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05
2006-02-28288cSECRETARY'S PARTICULARS CHANGED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: KILDARE HOUSE 102-104 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1UF
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: VERNEY HOUSE HOLLYWOOD ROAD FULHAM LONDON SW10 9HS
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-01CERTNMCOMPANY NAME CHANGED BROOMCO (3681) LIMITED CERTIFICATE ISSUED ON 01/03/05
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BSI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against BSI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 BSI PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BSI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSI PROPERTIES LIMITED
Trademarks
We have not found any records of BSI PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELAPH PUBLISHING LIMITED 2008-03-18 Outstanding
RENT DEPOSIT DEED ELAPH PUBLISHING LIMITED 2008-04-02 Outstanding
RENT DEPOSIT DEED POND VENTURE PARTNERS LIMITED 2008-07-19 Outstanding
RENT DEPOSIT DEED RED EYEWEAR LTD. 2012-03-06 Outstanding

We have found 4 mortgage charges which are owed to BSI PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BSI PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BSI PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BSI PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBSI PROPERTIES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSI PROPERTIES 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 BSI PROPERTIES 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.