Background WavePink WaveYellow Wave

BB&S PROPERTIES LTD (04971178)

BB&S PROPERTIES LTD (04971178) is an active UK company. incorporated on 20 November 2003. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BB&S PROPERTIES LTD has been registered for 22 years. Current directors include ROTH, Boruch.

Company Number
04971178
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
103 High Street, Hertfordshire, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTH, Boruch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB&S PROPERTIES LTD

BB&S PROPERTIES LTD is an active company incorporated on 20 November 2003 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BB&S PROPERTIES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04971178

LTD Company

Age

22 Years

Incorporated 20 November 2003

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 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

103 High Street Waltham Cross Hertfordshire, EN8 7AN,

Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROTH, Boruch

Active
103 High Street, HertfordshireEN8 7AN
Born November 1974
Director
Appointed 20 Nov 2020

MANDEL, Esther

Resigned
26b Firsby Road, LondonN16 6QA
Secretary
Appointed 28 Nov 2003
Resigned 21 Jan 2006

ROTH, Rifkah

Resigned
Kyverdale, LondonN16 6JP
Secretary
Appointed 21 Jan 2006
Resigned 21 Jul 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 25 Nov 2003

PERLMAN, Miklos

Resigned
Geldeston Road, LondonE5 8RS
Born January 1955
Director
Appointed 01 Jun 2019
Resigned 20 Nov 2020

ROTH, Boruch

Resigned
Kyverdale Road, LondonN16 6PJ
Born November 1974
Director
Appointed 27 Nov 2003
Resigned 01 Jun 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Boruch Roth

Active
103 High Street, HertfordshireEN8 7AN
Born November 1974

Nature of Control

Significant influence or control
Notified 20 Nov 2020

Mr Miklos Perlman

Ceased
Geldeston Road, LondonE5 8RS
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019
Ceased 20 Nov 2020

Mr Boruch Roth

Ceased
Kyverdale Road, LondonN16 6PJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019

Mrs Rifkah Roth

Ceased
Kyverdale Road, LondonN16 6PJ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
5 July 2022
RM02RM02
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
24 April 2017
AR01AR01
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Secretary Company With Change Date
23 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 April 2010
3.63.6
Legacy
16 April 2010
LQ02LQ02
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
20 November 2009
LQ01LQ01
Legacy
20 November 2009
LQ01LQ01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
7 January 2008
88(2)R88(2)R
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
353353
Legacy
12 August 2007
88(2)R88(2)R
Legacy
12 August 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
287Change of Registered Office
Legacy
8 January 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
353353
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation