Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BF PROPERTIES (NO.3) LTD
Company Information for

BF PROPERTIES (NO.3) LTD

BEDFORD HOUSE, PARK STREET, TAUNTON, SOMERSET, TA1 4DB,
Company Registration Number
05073227
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bf Properties (no.3) Ltd
BF PROPERTIES (NO.3) LTD was founded on 2004-03-15 and has its registered office in Taunton. The organisation's status is listed as "Active - Proposal to Strike off". Bf Properties (no.3) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BF PROPERTIES (NO.3) LTD
 
Legal Registered Office
BEDFORD HOUSE
PARK STREET
TAUNTON
SOMERSET
TA1 4DB
Other companies in NW1
 
Previous Names
ROADSTREAM LIMITED10/05/2004
Filing Information
Company Number 05073227
Company ID Number 05073227
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 03/06/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-02 10:58:32
Primary Source:Companies House
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.

Company Officers of BF PROPERTIES (NO.3) LTD

Current Directors
Officer Role Date Appointed
SARAH CARNE
Company Secretary 2017-10-20
PAUL REX EARDLEY
Director 2017-10-20
MATTHEW GEORGE SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REX EARDLEY
Company Secretary 2007-11-07 2017-10-20
SUZANNE HARLOW
Director 2014-01-02 2017-10-20
MICHAEL JOHN TODKILL SHARP
Director 2010-03-31 2016-06-24
SIMON EDWARD HERRICK
Director 2012-01-10 2014-01-02
CHRISTOPHER KEVIN WOODHOUSE
Director 2004-04-05 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2004-06-28 2011-09-04
JOHN DAVID LOVERING
Director 2004-04-05 2010-03-31
CHRISTOPHER KEVIN WOODHOUSE
Company Secretary 2004-04-05 2007-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-15 2004-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-15 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY DEBENHAMS DIRECT LIMITED Director 2017-10-20 CURRENT 1998-11-05 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS FINANCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2003-05-07 Active - Proposal to Strike off
PAUL REX EARDLEY JERIMAIN INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2017-10-20 CURRENT 2000-03-28 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2017-10-20 CURRENT 2000-06-20 Active - Proposal to Strike off
PAUL REX EARDLEY BF III LIMITED Director 2017-10-20 CURRENT 2003-09-08 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2009-03-26 Active - Proposal to Strike off
PAUL REX EARDLEY BARONESS RETAIL LIMITED Director 2017-10-20 CURRENT 2003-07-23 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.2) LTD Director 2017-10-20 CURRENT 2004-02-26 Active - Proposal to Strike off
PAUL REX EARDLEY THE KENNEL CLUB LIMITED Director 2017-05-16 CURRENT 2012-09-17 Active
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED Director 2012-12-06 CURRENT 1977-03-24 Active
MATTHEW GEORGE SMITH BLOW LTD Director 2017-09-12 CURRENT 2013-04-15 Active
MATTHEW GEORGE SMITH NORTHAMPTON SAINTS PLC Director 2016-11-07 CURRENT 2000-09-04 Active
MATTHEW GEORGE SMITH NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 2016-11-07 CURRENT 1995-12-19 Active
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LIMITED Director 2015-01-26 CURRENT 1905-01-28 In Administration
MATTHEW GEORGE SMITH CELINE GROUP HOLDINGS LIMITED Director 2015-01-26 CURRENT 1997-09-01 Liquidation
MATTHEW GEORGE SMITH DEBENHAMS DIRECT LIMITED Director 2015-01-26 CURRENT 1998-11-05 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS FINANCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2003-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SMITH JERIMAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2009-03-04 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2015-01-26 CURRENT 2000-03-28 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2015-01-26 CURRENT 2000-06-20 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF III LIMITED Director 2015-01-26 CURRENT 2003-09-08 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS PLC Director 2015-01-26 CURRENT 2005-05-10 Liquidation
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-03-26 Active - Proposal to Strike off

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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 334-348 Oxford Street London W1C 1JG
2020-08-20AAMDAmended account full exemption
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-06-24TM02Termination of appointment of Sally Hopwood on 2020-06-24
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ANN DARWALL
2019-12-19AP01DIRECTOR APPOINTED MR MIKE HAZELL
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-08-15AP03Appointment of Mrs Sally Hopwood as company secretary on 2019-07-27
2019-07-29TM02Termination of appointment of Sarah Carne on 2019-07-26
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/18
2019-04-29AP01DIRECTOR APPOINTED MRS ALICE ANN DARWALL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE VICTORIA HARRISON
2018-12-21CC04Statement of company's objects
2018-09-21AP01DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-03-20RES13SECTION 175(5)(A) OF THE CA 2006 13/03/2018
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175(5)(a) of the ca 2006 13/03/2018
  • Resolution of adoption of Articles of Association
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/17
2017-11-15AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2017-11-15AP03Appointment of Mrs Sarah Carne as company secretary on 2017-10-20
2017-11-15TM02Termination of appointment of Paul Rex Eardley on 2017-10-20
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TODKILL SHARP
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Matt Smith on 2015-01-26
2015-02-05AP01DIRECTOR APPOINTED MR MATT SMITH
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18AR0115/03/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM ONE WELBECK STREET LONDON W1G 0AA
2013-06-03RES01ALTER ARTICLES 22/02/2013
2013-06-03SH0222/05/13 STATEMENT OF CAPITAL GBP 1
2013-03-21AR0115/03/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-03-21AR0115/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-03-21AR0115/03/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-04-07Annotation
2010-04-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-03-31AR0115/03/10 FULL LIST
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/10/2009
2009-03-31363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-05-03363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-03-15363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 03/09/05
2005-12-09225ACC. REF. DATE SHORTENED FROM 12/12/05 TO 03/09/05
2005-11-23AAFULL ACCOUNTS MADE UP TO 12/12/04
2005-08-18225ACC. REF. DATE SHORTENED FROM 28/08/05 TO 12/12/04
2005-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06RES12VARYING SHARE RIGHTS AND NAMES
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-0688(2)RAD 13/12/04--------- £ SI 999@1=999 £ IC 1/1000
2004-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BF PROPERTIES (NO.3) LTD 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 BF PROPERTIES (NO.3) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2004-11-29 Satisfied BAYERISCHE LANDESBANK AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF SUPPLEMENTAL LEGAL CHARGE 2004-11-10 Satisfied BAYERISCHE LANDESBANK (THE SECURITY AGENT)
DEED OF DEBENTURE 2004-04-22 Satisfied BAYERISCHE LANDESBANK ACTING THROUGH ITS LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR ITSELFAND THE OTHER BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BF PROPERTIES (NO.3) LTD

Intangible Assets
Patents
We have not found any records of BF PROPERTIES (NO.3) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BF PROPERTIES (NO.3) LTD
Trademarks
We have not found any records of BF PROPERTIES (NO.3) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BF PROPERTIES (NO.3) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BF PROPERTIES (NO.3) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BF PROPERTIES (NO.3) LTD 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 BF PROPERTIES (NO.3) LTD 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 BF PROPERTIES (NO.3) LTD 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.