Background WavePink WaveYellow Wave

B & K PROPERTY SERVICES LIMITED (04226923)

B & K PROPERTY SERVICES LIMITED (04226923) is an active UK company. incorporated on 1 June 2001. with registered office in Belper. The company operates in the Construction sector, engaged in other building completion and finishing. B & K PROPERTY SERVICES LIMITED has been registered for 24 years. Current directors include CRUTTENDEN, Matthew Charles, KIRKLAND, Michael John, MUCKLESTONE, Michelle Ann.

Company Number
04226923
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CRUTTENDEN, Matthew Charles, KIRKLAND, Michael John, MUCKLESTONE, Michelle Ann
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & K PROPERTY SERVICES LIMITED

B & K PROPERTY SERVICES LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in other building completion and finishing. B & K PROPERTY SERVICES LIMITED was registered 24 years ago.(SIC: 43390)

Status

active

Active since 24 years ago

Company No

04226923

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EDGER 122 LIMITED
From: 1 June 2001To: 16 August 2001
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 Mar 2025

CRUTTENDEN, Matthew Charles

Active
High Edge Court, BelperDE56 2BW
Born April 1966
Director
Appointed 01 Jun 2023

KIRKLAND, Michael John

Active
High Edge Court, BelperDE56 2BW
Born September 1979
Director
Appointed 01 Jan 2019

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Jun 2023

LEONARD, Hilary Susan

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed 27 Jun 2006
Resigned 28 Feb 2025

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Secretary
Appointed 01 Aug 2001
Resigned 27 Jun 2006

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Aug 2001

BEET, Paul William

Resigned
2 Ratcliffe Close, ChesterfieldS44 6RG
Born July 1948
Director
Appointed 01 Aug 2001
Resigned 01 May 2009

GROCOCK, Adrian James

Resigned
Church Street, BelperDE56 2BW
Born April 1966
Director
Appointed 01 Apr 2012
Resigned 01 Jun 2023

JEPSON, Stephen Michael

Resigned
210 Cromford Road, NottinghamNG16 4FD
Born December 1939
Director
Appointed 01 Aug 2001
Resigned 31 Aug 2004

LEONARD, Hilary Susan

Resigned
High Edge Court, BelperDE56 2BW
Born July 1960
Director
Appointed 01 Sept 2009
Resigned 28 Feb 2025

MCGOWAN, Kevin John

Resigned
Stratford Road, West BridgefordNG2 6BA
Born May 1964
Director
Appointed 27 Jun 2006
Resigned 05 Sept 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 01 Aug 2001
Resigned 31 Aug 2012

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Aug 2001

Persons with significant control

7

4 Active
3 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mr Matthew Charles Cruttenden

Active
High Edge Court, BelperDE56 2BW
Born April 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mr Michael John Kirkland

Active
High Edge Court, BelperDE56 2BW
Born September 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mrs Hilary Susan Leonard

Ceased
High Edge Court, BelperDE56 2BW
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Adrian James Grocock

Ceased
High Edge Court, BelperDE56 2BW
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Kevin John Mcgowan

Ceased
High Edge Court, BelperDE56 2BW
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Auditors Resignation Company
20 June 2006
AUDAUD
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
3 February 2004
288cChange of Particulars
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
8 August 2001
287Change of Registered Office
Incorporation Company
1 June 2001
NEWINCIncorporation