Background WavePink WaveYellow Wave

BCSSS PROPERTY HOLDING LIMITED (08934180)

BCSSS PROPERTY HOLDING LIMITED (08934180) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. BCSSS PROPERTY HOLDING LIMITED has been registered for 12 years. Current directors include PATEL, Hirenkumar, XUEREB, Steve.

Company Number
08934180
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
4th Floor 78 St James's Street, London, SW1A 1JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
PATEL, Hirenkumar, XUEREB, Steve
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCSSS PROPERTY HOLDING LIMITED

BCSSS PROPERTY HOLDING LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. BCSSS PROPERTY HOLDING LIMITED was registered 12 years ago.(SIC: 64306)

Status

active

Active since 12 years ago

Company No

08934180

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

4th Floor 78 St James's Street London, SW1A 1JB,

Previous Addresses

One Curzon Street London W1J 5HD
From: 11 March 2014To: 10 August 2023
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Hirenkumar

Active
78 St James's Street, LondonSW1A 1JB
Born September 1981
Director
Appointed 27 Sept 2022

XUEREB, Steve

Active
78 St James's Street, LondonSW1A 1JB
Born June 1986
Director
Appointed 14 Mar 2023

CARTER, Roy

Resigned
LondonW1J 5HD
Secretary
Appointed 11 Mar 2014
Resigned 07 Feb 2020

PATEL, Sunil

Resigned
LondonW1J 5HD
Born July 1961
Director
Appointed 11 Mar 2014
Resigned 19 Sept 2019

REID, Mark

Resigned
Curzon Street, LondonW1J 5HD
Born July 1978
Director
Appointed 20 Sept 2019
Resigned 12 Aug 2022

SPRAY, Stephen

Resigned
LondonW1J 5HD
Born July 1962
Director
Appointed 11 Mar 2014
Resigned 02 Dec 2022

Persons with significant control

1

Curzon Street, LondonW1J 5HD

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Incorporation Company
11 March 2014
NEWINCIncorporation