Background WavePink WaveYellow Wave

BCU PROPERTY LIMITED (02776316)

BCU PROPERTY LIMITED (02776316) is an active UK company. incorporated on 23 December 1992. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BCU PROPERTY LIMITED has been registered for 33 years. Current directors include DHUGGA, Jagrup, STEPHENSON, Karen Michelle.

Company Number
02776316
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
Birmingham City University Curzon Building, Birmingham, B4 7BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHUGGA, Jagrup, STEPHENSON, Karen Michelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCU PROPERTY LIMITED

BCU PROPERTY LIMITED is an active company incorporated on 23 December 1992 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BCU PROPERTY LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02776316

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

UCE PROPERTY LIMITED
From: 5 February 1993To: 25 April 2008
SHOOSTER PROPERTIES LIMITED
From: 23 December 1992To: 5 February 1993
Contact
Address

Birmingham City University Curzon Building 4 Cardigan Street Birmingham, B4 7BD,

Previous Addresses

Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
From: 8 September 2014To: 17 February 2025
Birmingham City University City North Campus Perry Barr Birmingham B42 2SU
From: 23 December 1992To: 8 September 2014
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Dec 12
Capital Update
Mar 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DUBE, Thabiso

Active
Curzon Building, BirminghamB4 7BD
Secretary
Appointed 05 Dec 2023

DHUGGA, Jagrup

Active
Curzon Building, BirminghamB4 7BD
Born July 1966
Director
Appointed 05 Dec 2023

STEPHENSON, Karen Michelle

Active
Curzon Building, BirminghamB4 7BD
Born January 1964
Director
Appointed 05 Dec 2023

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 01 Dec 2009
Resigned 06 Jun 2016

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Secretary
Appointed 27 Jan 1993
Resigned 30 Nov 2009

STEPHENSON, Karen

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 06 Jun 2016
Resigned 05 Dec 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 27 Jan 1993

BREW, Randal Anthony Maddock, Dr

Resigned
127 Bunbury Road, BirminghamB31 2NB
Born June 1943
Director
Appointed 01 Apr 2004
Resigned 31 Jul 2008

CRANE, John Rupert

Resigned
Stanhope House 56 Richmond Road, BewdleyDY12 2BG
Born July 1923
Director
Appointed 01 Apr 1993
Resigned 01 Nov 1996

JONES, Barry

Resigned
Turra Murra, BirminghamB72 1XE
Born October 1943
Director
Appointed 26 Nov 2002
Resigned 31 Mar 2010

KELLY, Michael Joseph

Resigned
University House, BirminghamB5 5JU
Born July 1958
Director
Appointed 01 Apr 2010
Resigned 31 May 2021

KNIGHT, Peter Clayton, Dr

Resigned
Sandy Lodge, BrewoodST19 9ET
Born July 1947
Director
Appointed 27 Jan 1993
Resigned 31 Dec 2006

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Born October 1953
Director
Appointed 01 Apr 1993
Resigned 30 Nov 2009

PLUMRIDGE, John Steven

Resigned
Curzon Building, BirminghamB4 7BD
Born September 1962
Director
Appointed 14 Nov 2016
Resigned 23 May 2025

RHODES, Graham John

Resigned
University House, BirminghamB5 5JU
Born June 1950
Director
Appointed 01 Dec 2009
Resigned 19 Dec 2016

RIMELL, Stephen John

Resigned
University House, BirminghamB5 5JU
Born December 1973
Director
Appointed 26 Nov 2020
Resigned 30 Nov 2023

SABAPATHY, Paul Chandrasekharan, Cvo Cbe

Resigned
2 Mulroy Road, Sutton ColdfieldB74 2PY
Born September 1942
Director
Appointed 31 Dec 1996
Resigned 25 Nov 2002

SAWKILL, John, Dr

Resigned
8 Boultbee Road, Sutton ColdfieldB72 1DW
Born August 1927
Director
Appointed 01 Apr 1993
Resigned 31 Mar 1998

SPILSBURY, Richard Charles

Resigned
University House, BirminghamB5 5JU
Born May 1956
Director
Appointed 27 Jan 1993
Resigned 03 Jun 2016

STEPHENSON, Karen Michelle

Resigned
University House, BirminghamB5 5JU
Born January 1964
Director
Appointed 27 Nov 2019
Resigned 26 Nov 2020

THOMPSON, Peter Owen

Resigned
6 Hanbury Road, DorridgeB93 8DW
Born February 1937
Director
Appointed 26 Nov 1998
Resigned 31 Mar 2004

TIDMARSH, David Harry

Resigned
Birmingham City University, Perry BarrB42 2SU
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2012

WILKIN, David Roy

Resigned
University House, BirminghamB5 5JU
Born January 1973
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Dec 1992
Resigned 27 Jan 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Dec 1992
Resigned 27 Jan 1993
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Secretary Company
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Legacy
1 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2015
SH19Statement of Capital
Legacy
1 April 2015
CAP-SSCAP-SS
Resolution
1 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
88(2)R88(2)R
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
88(2)R88(2)R
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
6 May 1993
224224
Legacy
17 March 1993
287Change of Registered Office
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Certificate Change Of Name Company
4 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1992
NEWINCIncorporation