Background WavePink WaveYellow Wave

B & S PROPERTIES (LONDON) LIMITED (05054046)

B & S PROPERTIES (LONDON) LIMITED (05054046) is an active UK company. incorporated on 24 February 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. B & S PROPERTIES (LONDON) LIMITED has been registered for 22 years. Current directors include SINGH, Hardip.

Company Number
05054046
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
18 Park Street, London, W1K 2HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SINGH, Hardip
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & S PROPERTIES (LONDON) LIMITED

B & S PROPERTIES (LONDON) LIMITED is an active company incorporated on 24 February 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. B & S PROPERTIES (LONDON) LIMITED was registered 22 years ago.(SIC: 68320, 70229)

Status

active

Active since 22 years ago

Company No

05054046

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

18 Park Street London, W1K 2HZ,

Previous Addresses

11 Upper Grosvenor Street Mayfair London W1K 2nd
From: 24 February 2004To: 14 September 2018
Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 16
Owner Exit
Sept 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SINGH, Hardip

Active
Park Street, LondonW1K 2HZ
Born June 1973
Director
Appointed 24 Feb 2004

GANDESHA CHANDOK, Shailly

Resigned
1 Kiln Way, NorthwoodHA6 3SD
Secretary
Appointed 13 Feb 2006
Resigned 01 Jan 2012

SINGH VIRDEE, Karprit

Resigned
47 Chain House Lane, PrestonPR4 4LD
Secretary
Appointed 24 Feb 2004
Resigned 13 Feb 2006

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

POPAT, Shivam Dilip

Resigned
Northside, Northwood HillsHA6 1NW
Born April 1978
Director
Appointed 16 Feb 2006
Resigned 11 Feb 2008

THAKRAR, Bharat Kumar Hirji

Resigned
11 Upper Grosvenor Street, LondonW1K 2ND
Born July 1957
Director
Appointed 13 Feb 2006
Resigned 01 May 2016

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Bharat Kumar Hirji Thakrar

Ceased
11 Upper Grosvenor Street, LondonW1K 2ND
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Jan 2018

Mr Hardip Singh

Active
Park Street, LondonW1K 2HZ
Born June 1973

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
353353
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
353353
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
353353
Legacy
5 April 2006
287Change of Registered Office
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation