Background WavePink WaveYellow Wave

BB PROPERTY GROUP LIMITED (10530304)

BB PROPERTY GROUP LIMITED (10530304) is an active UK company. incorporated on 17 December 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. BB PROPERTY GROUP LIMITED has been registered for 9 years. Current directors include ARSLANIAN, Bianca Lili.

Company Number
10530304
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
286-288 Breck Road, Liverpool, L5 6QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARSLANIAN, Bianca Lili
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB PROPERTY GROUP LIMITED

BB PROPERTY GROUP LIMITED is an active company incorporated on 17 December 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BB PROPERTY GROUP LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10530304

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

286-288 Breck Road Everton Liverpool, L5 6QB,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
May 20
Director Joined
May 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARSLANIAN, Bianca Lili

Active
Breck Road, LiverpoolL5 6QB
Born May 1991
Director
Appointed 17 Dec 2016

ARSLANIAN, Justine Paula

Resigned
Breck Road, LiverpoolL5 6QB
Born May 1995
Director
Appointed 01 May 2020
Resigned 26 Jun 2024

HART, Ansford Newton Bobby

Resigned
Breck Road, LiverpoolL5 6QB
Born July 1989
Director
Appointed 17 Dec 2016
Resigned 24 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Everton, LiverpoolL5 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2022

Miss Justine Paula Arslanian

Ceased
Breck Road, LiverpoolL5 6QB
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2019
Ceased 25 Jul 2022

Ms Bianca Lili Arslanian

Ceased
Breck Road, LiverpoolL5 6QB
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016
Ceased 25 Jul 2022

Mr Ansford Newton Bobby Hart

Ceased
Breck Road, LiverpoolL5 6QB
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Incorporation Company
17 December 2016
NEWINCIncorporation