Background WavePink WaveYellow Wave

B.G.C. PROPERTY LIMITED (03042887)

B.G.C. PROPERTY LIMITED (03042887) is an active UK company. incorporated on 6 April 1995. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. B.G.C. PROPERTY LIMITED has been registered for 31 years. Current directors include GRAY, Barry Edward, GRAY, Bernard Alan.

Company Number
03042887
Status
active
Type
ltd
Incorporated
6 April 1995
Age
31 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAY, Barry Edward, GRAY, Bernard Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.G.C. PROPERTY LIMITED

B.G.C. PROPERTY LIMITED is an active company incorporated on 6 April 1995 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. B.G.C. PROPERTY LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03042887

LTD Company

Age

31 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 6 April 1995To: 11 September 2023
Timeline

3 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Aug 13
Capital Update
Oct 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAY, Barry Edward

Active
Victoria House, GuernseyGY9 3YQ
Born January 1940
Director
Appointed 24 Apr 1995

GRAY, Bernard Alan

Active
Cornforth Drive, SittingbourneME9 8PX
Born January 1948
Director
Appointed 01 Jul 2013

GRAY, Colleen Rosemary

Resigned
Paddocks, Thomastown
Secretary
Appointed 24 Apr 1995
Resigned 20 Apr 2009

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 06 Apr 1995
Resigned 24 Apr 1995

GRAY, Bernard Alan

Resigned
Beaufort Lodge, WhitstableCT5 3DW
Born January 1948
Director
Appointed 24 Apr 1995
Resigned 18 Mar 1996

GRAY, Colleen Rosemary

Resigned
Paddocks, Thomastown
Born March 1940
Director
Appointed 24 Apr 1995
Resigned 20 Apr 2009

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 06 Apr 1995
Resigned 24 Apr 1995

Persons with significant control

2

Mr Bernard Alan Gray

Active
Auderville, AlderneyGY9 3XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Edward Gray

Active
The Arsenal, AlderneyGY9 3YQ
Born January 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 October 2019
SH19Statement of Capital
Legacy
7 October 2019
SH20SH20
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
22 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Resolution
21 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
30 December 1999
AAMDAAMD
Accounts Amended With Made Up Date
30 December 1999
AAMDAAMD
Legacy
26 July 1999
363aAnnual Return
Legacy
14 April 1999
363aAnnual Return
Legacy
6 November 1998
363aAnnual Return
Legacy
31 October 1998
288cChange of Particulars
Legacy
31 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
20 October 1998
DISS6DISS6
Gazette Notice Compulsary
22 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
10 January 1996
224224
Legacy
24 May 1995
88(2)P88(2)P
Legacy
23 May 1995
287Change of Registered Office
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Incorporation Company
6 April 1995
NEWINCIncorporation