Background WavePink WaveYellow Wave

BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078)

BNS COMPANY (PROPERTY HOLDINGS) LIMITED (04129078) is an active UK company. incorporated on 21 December 2000. with registered office in Hounslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). BNS COMPANY (PROPERTY HOLDINGS) LIMITED has been registered for 25 years. Current directors include ARORA, Sunita, ARORA, Surinder.

Company Number
04129078
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ARORA, Sunita, ARORA, Surinder
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNS COMPANY (PROPERTY HOLDINGS) LIMITED

BNS COMPANY (PROPERTY HOLDINGS) LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Hounslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). BNS COMPANY (PROPERTY HOLDINGS) LIMITED was registered 25 years ago.(SIC: 38210)

Status

active

Active since 25 years ago

Company No

04129078

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

NOVELGLOBE LIMITED
From: 21 December 2000To: 19 April 2001
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 10 February 2015To: 2 October 2018
The Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 21 December 2000To: 10 February 2015
Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 10
Director Left
Jun 12
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Secretary
Appointed 26 Nov 2015

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 16 Jun 2004

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 16 Jun 2004

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 24 Jun 2004
Resigned 26 Mar 2015

ARORA, Surinder

Resigned
Hush Willows, Virginia WaterGU25 4NY
Secretary
Appointed 16 Jun 2004
Resigned 24 Jun 2004

FREER, Peter Stuart

Resigned
33 Fair Oak, NewportTF10 7LR
Secretary
Appointed 10 Apr 2001
Resigned 16 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 10 Apr 2001

FREER, Peter Stuart

Resigned
33 Fair Oak, NewportTF10 7LR
Born February 1943
Director
Appointed 10 Apr 2001
Resigned 16 Jun 2004

GENOR, Andrew

Resigned
77 Lloyd Road, Rhode Island
Born June 1942
Director
Appointed 27 Apr 2001
Resigned 24 Jan 2003

MILLS, David Anthony

Resigned
26 Bayley Hills, NewportTF10 8JG
Born June 1972
Director
Appointed 10 Apr 2001
Resigned 30 Apr 2001

MORRIS, Guy Christopher Ronald

Resigned
The Grove, HarmondsworthUB7 0DG
Born December 1957
Director
Appointed 13 Aug 2010
Resigned 28 Jun 2012

WARREN, Michael

Resigned
114 Kay Street, Newport
Born July 1950
Director
Appointed 24 Jan 2003
Resigned 16 Jun 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 2000
Resigned 10 Apr 2001

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
2 July 2004
287Change of Registered Office
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
155(6)a155(6)a
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
244244
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation