Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B&Q PROPERTIES LIMITED
Company Information for

B&Q PROPERTIES LIMITED

B & Q HOUSE CHESTNUT AVENUE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3LE,
Company Registration Number
03885270
Private Limited Company
Active

Company Overview

About B&q Properties Ltd
B&Q PROPERTIES LIMITED was founded on 1999-11-29 and has its registered office in Eastleigh. The organisation's status is listed as "Active". B&q Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B&Q PROPERTIES LIMITED
 
Legal Registered Office
B & Q HOUSE CHESTNUT AVENUE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3LE
Other companies in SO53
 
Previous Names
B & Q 5 LIMITED14/07/2006
Filing Information
Company Number 03885270
Company ID Number 03885270
Date formed 1999-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 04:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B&Q PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B&Q PROPERTIES LIMITED
The following companies were found which have the same name as B&Q PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED B&Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2011-04-07
B&Q PROPERTIES FARNBOROUGH LIMITED B&Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2011-04-07
B&Q PROPERTIES WITNEY LIMITED B&Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2011-04-07
B&Q PROPERTIES CHESTERFIELD LIMITED B & Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2010-08-17
B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED B & Q House Chestnut Avenue Chandlers Ford Eastleigh HAMPSHIRE SO53 3LE Active - Proposal to Strike off Company formed on the 2010-02-12
B&Q PROPERTIES INVESTMENTS LIMITED C/O WOMBLE BOND DICKINSON (UK) LLP 2 SEMPLE STREET EDINBURGH EH3 8BL Active Company formed on the 2010-12-01
B&Q PROPERTIES NEW MALDEN LIMITED B&Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2000-02-16
B&Q PROPERTIES NURSLING LIMITED B & Q House Chestnut Avenue Chandlers Ford Eastleigh HAMPSHIRE SO53 3LE Active - Proposal to Strike off Company formed on the 2006-09-19
B&Q PROPERTIES SOUTH SHIELDS LIMITED B&Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2010-02-12
B&Q PROPERTIES SWINDON LIMITED B & Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2010-02-12
B&Q PROPERTIES WREXHAM LIMITED B & Q HOUSE CHESTNUT AVENUE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3LE Active Company formed on the 2010-08-17

Company Officers of B&Q PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAME CRISP
Director 2017-10-03
HELENA JOAN FELTHAM
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME REGINALD SMITH
Director 2014-10-06 2018-01-23
SALLY JANE CLIFTON
Company Secretary 2006-02-10 2017-09-30
DAMIAN GARRY MCGLOUGHLIN
Director 2017-05-03 2017-06-14
MICHAEL LINDHART LOEVE
Director 2016-02-08 2017-05-03
ALISTAIR DAVID SINCLAIR WATTERS
Director 2014-04-22 2016-05-27
CHRISTIAN MAZAURIC
Director 2012-09-10 2015-07-31
ROBERT VINCENT BROWN
Director 2011-08-23 2014-04-30
PETER JAMES STEPHEN GRANT
Director 2009-09-21 2014-01-20
WILLIAM MARTYN PHILLIPS
Director 2006-03-28 2013-10-11
JAMES ALAN SKELTON
Director 2008-11-26 2012-09-10
IAIN SMALL
Director 2009-09-21 2012-08-31
GRAHAM EDWARD ORTON
Director 2006-03-28 2011-09-07
DAVID MICHAEL CHILDS
Director 2006-03-28 2009-10-16
TERRANCE HARTWELL
Director 2000-05-08 2009-04-30
STEVE GEORGE BARROW
Director 2006-06-23 2008-08-29
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-03-28 2006-08-14
MARTIN BRIAN LEE
Director 2005-09-27 2006-03-28
REGIS SCHULTZ
Director 2005-09-27 2006-03-28
MARTIN HOWARD STOKES
Company Secretary 2003-10-07 2006-02-10
KEITH FLEMING
Director 2004-03-01 2005-10-24
MICHAEL CASLAKE CUTT
Director 2001-09-11 2005-09-30
DUNCAN EDEN TATTON BROWN
Director 2001-02-23 2004-03-01
GARY PRESTON SHILLINGLAW
Company Secretary 2000-05-08 2003-10-07
HELEN WEIR
Director 2000-05-08 2001-02-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1999-11-29 2000-05-08
BONDLAW DIRECTORS LIMITED
Nominated Director 1999-11-29 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAME CRISP B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
PAUL GRAHAME CRISP DICKENS LIMITED Director 2017-10-03 CURRENT 1983-06-20 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
PAUL GRAHAME CRISP STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
PAUL GRAHAME CRISP KINGFISHER TMB LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
PAUL GRAHAME CRISP B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
PAUL GRAHAME CRISP B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
PAUL GRAHAME CRISP B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
PAUL GRAHAME CRISP B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
PAUL GRAHAME CRISP B&Q LIMITED Director 2017-10-02 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM B&Q PROPERTIES INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2010-12-01 Active
HELENA JOAN FELTHAM DICKENS LIMITED Director 2017-10-03 CURRENT 1983-06-20 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NURSLING LIMITED Director 2017-10-03 CURRENT 2006-09-19 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES SOUTH SHIELDS LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTERFIELD LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES WITNEY LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM TRADE POINT LIMITED Director 2017-10-03 CURRENT 2008-01-08 Active
HELENA JOAN FELTHAM STREET CLUB LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active
HELENA JOAN FELTHAM KINGFISHER TMB LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
HELENA JOAN FELTHAM B&Q PROPERTIES NEW MALDEN LIMITED Director 2017-10-03 CURRENT 2000-02-16 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SWINDON LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active
HELENA JOAN FELTHAM B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED Director 2017-10-03 CURRENT 2010-02-12 Active - Proposal to Strike off
HELENA JOAN FELTHAM B&Q PROPERTIES WREXHAM LIMITED Director 2017-10-03 CURRENT 2010-08-17 Active
HELENA JOAN FELTHAM B&Q PROPERTIES FARNBOROUGH LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q PROPERTIES SUTTON-IN-ASHFIELD LIMITED Director 2017-10-03 CURRENT 2011-04-07 Active
HELENA JOAN FELTHAM B&Q LIMITED Director 2015-09-01 CURRENT 1970-02-26 Active
HELENA JOAN FELTHAM RETAIL TRUST Director 2015-05-13 CURRENT 2001-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
2023-06-30CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-18Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13
2022-10-04FULL ACCOUNTS MADE UP TO 31/01/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-16Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
2021-12-16Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
2021-12-16CH01Director's details changed for Mr Geoffrey James Bryant on 2021-04-27
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-29AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BRYANT
2019-08-28AP01DIRECTOR APPOINTED MR MARK ANTONY JACOBS
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-30AP03Appointment of Mrs Rachel Susan Clarke as company secretary on 2019-04-01
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELENA JOAN FELTHAM
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROBERT BELL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 582223263
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME REGINALD SMITH
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-09AP01DIRECTOR APPOINTED MRS HELENA JOAN FELTHAM
2017-10-09AP01DIRECTOR APPOINTED MR PAUL GRAHAME CRISP
2017-10-06TM02Termination of appointment of Sally Jane Clifton on 2017-09-30
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 582223263
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN GARRY MCGLOUGHLIN
2017-05-24AP01DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDHART LOEVE
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 582223263
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID SINCLAIR WATTERS
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL LINDHART LOEVE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 582223263
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAZAURIC
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAZAURIC
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 582223263
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-10-24AP01DIRECTOR APPOINTED MR GRAHAME REGINALD SMITH
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2014-04-23AP01DIRECTOR APPOINTED MR ALISTAIR DAVID SINCLAIR WATTERS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 582223263
2013-12-10AR0106/12/13 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS
2013-10-29AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTYN PHILLIPS / 04/03/2013
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTYN PHILLIPS / 17/12/2012
2012-12-12AR0106/12/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 01/12/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 29/11/2012
2012-10-29AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-11AP01DIRECTOR APPOINTED CHRISTIAN MAZAURIC
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMALL
2011-12-15AR0106/12/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-09-13AP01DIRECTOR APPOINTED ROBERT VINCENT BROWN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORTON
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STEPHEN GRANT / 01/08/2011
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM PORTSWOOD HOUSE 1 HAMPSHIRE CORPORATE PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3YX
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SMALL / 01/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTYN PHILLIPS / 01/08/2011
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE CLIFTON / 01/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 01/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD ORTON / 01/08/2011
2011-01-17AR0106/12/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE CLIFTON / 19/10/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 19/10/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTYN PHILLIPS / 19/10/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-01-15AUDAUDITOR'S RESIGNATION
2010-01-09AR0106/12/09 FULL LIST
2010-01-04MISCSECTION 519
2009-11-17AP01DIRECTOR APPOINTED PETER GRANT
2009-11-13AP01DIRECTOR APPOINTED IAIN SMALL
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILDS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HARTWELL
2009-03-12363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED JAMES ALAN SKELTON
2008-11-25AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BARROW
2008-01-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-07-21AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-01-12363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-20123NC INC ALREADY ADJUSTED 28/09/06
2006-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-20RES04£ NC 22223263/582223263
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2088(2)RAD 28/09/06--------- £ SI 560000000@1=560000000 £ IC 22223263/582223263
2006-10-03288bDIRECTOR RESIGNED
2006-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-14CERTNMCOMPANY NAME CHANGED B & Q 5 LIMITED CERTIFICATE ISSUED ON 14/07/06
2006-07-12123NC INC ALREADY ADJUSTED 21/06/06
2006-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-12RES04£ NC 10000/22223263
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-09123NC INC ALREADY ADJUSTED 18/05/06
2006-06-09RES04£ NC 1000/10000 18/05/
2006-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to B&Q PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B&Q PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B&Q PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of B&Q PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B&Q PROPERTIES LIMITED
Trademarks
We have not found any records of B&Q PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B&Q PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2010-09-29 GBP £2,178 External legal expenses
London Borough of Merton 2010-08-19 GBP £27,667 External legal expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B&Q PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B&Q PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B&Q PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.