Background WavePink WaveYellow Wave

BSA PROPERTY LIMITED (05845858)

BSA PROPERTY LIMITED (05845858) is an active UK company. incorporated on 14 June 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BSA PROPERTY LIMITED has been registered for 19 years. Current directors include MORTON, Julie Elaine, QUIRK, Joanna Louise, WINRAM, Sarah Jane.

Company Number
05845858
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
6th Floor York House 23 Kingsway, London, WC2B 6UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORTON, Julie Elaine, QUIRK, Joanna Louise, WINRAM, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSA PROPERTY LIMITED

BSA PROPERTY LIMITED is an active company incorporated on 14 June 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BSA PROPERTY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05845858

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ALNERY NO. 2608 LIMITED
From: 14 June 2006To: 14 August 2006
Contact
Address

6th Floor York House 23 Kingsway London, WC2B 6UJ,

Previous Addresses

, 6th Floor York, 23 Kingsway, London, WC2B 6UJ
From: 14 June 2006To: 17 June 2011
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 13
Director Joined
Dec 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
New Owner
Apr 21
Director Left
Jun 21
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

QUIRK, Joanna Louise

Active
York House 23 Kingsway, LondonWC2B 6UJ
Secretary
Appointed 19 Sept 2025

MORTON, Julie Elaine

Active
York House 23 Kingsway, LondonWC2B 6UJ
Born July 1971
Director
Appointed 01 Jul 2020

QUIRK, Joanna Louise

Active
York House 23 Kingsway, LondonWC2B 6UJ
Born January 1978
Director
Appointed 19 Sept 2025

WINRAM, Sarah Jane

Active
York House 23 Kingsway, LondonWC2B 6UJ
Born October 1964
Director
Appointed 01 Jan 2026

THORNBURY, Louise Helen

Resigned
8 Carlton Road, LondonSW14 7RJ
Secretary
Appointed 11 Aug 2006
Resigned 19 Sept 2025

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 11 Aug 2006

COLES, Adrian Michael

Resigned
30 Pine Walk, SurbitonKT5 8NJ
Born April 1954
Director
Appointed 11 Aug 2006
Resigned 30 Nov 2013

FIETH, Robin Paul

Resigned
York House 23 Kingsway, LondonWC2B 6UJ
Born December 1963
Director
Appointed 01 Dec 2013
Resigned 31 Dec 2025

LAWRENSON, Christopher David

Resigned
King Charles Road, SurbitonKT5 8PQ
Born June 1954
Director
Appointed 11 Aug 2006
Resigned 31 May 2020

MORRIS, Brian Samuel

Resigned
66 Latchmere Road, Kingston Upon ThamesKT2 5TW
Born April 1961
Director
Appointed 11 Aug 2006
Resigned 31 May 2021

THORNBURY, Louise Helen

Resigned
8 Carlton Road, LondonSW14 7RJ
Born September 1966
Director
Appointed 11 Aug 2006
Resigned 19 Sept 2025

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 14 Jun 2006
Resigned 11 Aug 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 14 Jun 2006
Resigned 11 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Julie Elaine Morton

Active
York House 23 Kingsway, LondonWC2B 6UJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2020

Mr Robin Paul Fieth

Ceased
York House 23 Kingsway, LondonWC2B 6UJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2017
Ceased 31 Dec 2025

Mr Christopher David Lawrenson

Ceased
York House 23 Kingsway, LondonWC2B 6UJ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 19 Jul 2017
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Legacy
6 June 2019
RP04CS01RP04CS01
Legacy
6 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
17 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2019
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
31 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2006
NEWINCIncorporation