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

BCH PROPERTIES LIMITED

Unit 1 Advantage Park, 75 Whitchurch Lane Bishopsworth, Bristol, BS13 7TE,
Company Registration Number
05415445
Private Limited Company
Active

Company Overview

About Bch Properties Ltd
BCH PROPERTIES LIMITED was founded on 2005-04-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Bch Properties Limited is a Private Limited Company registered in 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
BCH PROPERTIES LIMITED
 
Legal Registered Office
Unit 1 Advantage Park
75 Whitchurch Lane Bishopsworth
Bristol
BS13 7TE
Other companies in BS13
 
Filing Information
Company Number 05415445
Company ID Number 05415445
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851097620  
Last Datalog update: 2024-04-18 14:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCH 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 BCH PROPERTIES LIMITED
The following companies were found which have the same name as BCH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCH PROPERTIES, LLC JAMES L. EDWARDS CENTURY PINES /709 E MCCRACKEN OZARK MO 65721 Active Company formed on the 1999-09-16
BCH Properties Ltd. 227 Gay St Longmont CO 80501 Good Standing Company formed on the 2013-08-09
BCH Properties LLC 321 Red Lady Ave Crested Butte CO 81224 Good Standing Company formed on the 2005-08-19
BCH PROPERTIES, LLC 6454 160TH ST OCHEYEDAN IA 51354 Active Company formed on the 2010-05-24
BCH PROPERTIES, LLC 4432 CASTLEROCK DR BLAINE WA 98230 Dissolved Company formed on the 2014-05-05
BCH PROPERTIES, INC. 1123 E SEQUOYA DR Pueblo CO 81007 Voluntarily Dissolved Company formed on the 2003-02-11
BCH PROPERTIES LIMITED LIABILITY COMPANY 147 PRAIRIE SPRINGS LOOP GEORGETOWN TX 78626 ACTIVE Company formed on the 2015-09-04
BCH PROPERTIES, INC. 4648 GREENVIEW CT. - AVON OH 44011 Active Company formed on the 2003-08-22
BCH Properties, Inc. RT 2 BOX 4A MARION, AL 36756 Active Company formed on the 1994-04-20
BCH PROPERTIES LLC 4785 CAUGHLIN PARKWAY RENO NV 89519 Active Company formed on the 2005-11-15
BCH PROPERTIES PTY LTD NSW 2263 Strike-off action in progress Company formed on the 2002-11-01
BCH PROPERTIES, LLC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-12-28
BCH PROPERTIES, INC. 100 NATIONAL FINANCIAL BLDG. JACKSONVILLE FL 32216 Inactive Company formed on the 1996-03-12
BCH PROPERTIES, LLC 6831 SW 108 CT MIAMI FL 33173 Inactive Company formed on the 2004-04-12
BCH PROPERTIES LLC Georgia Unknown
BCH PROPERTIES LLC California Unknown
BCH PROPERTIES RENTALS LLC North Carolina Unknown
Bch Properties LLC Connecticut Unknown
BCH PROPERTIES OF ASHE LLC North Carolina Unknown
BCH PROPERTIES LLC Tennessee Unknown

Company Officers of BCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE HOWELL
Company Secretary 2005-04-19
JOHN PATRICK BOYCE
Director 2005-04-19
GARY JOHN CASE
Director 2005-04-19
JASON LEE HOWELL
Director 2005-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2005-04-06 2005-04-19
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2005-04-06 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE HOWELL ADVANTAGE RENTALS LIMITED Company Secretary 2002-09-11 CURRENT 2002-08-15 Active
JOHN PATRICK BOYCE BOYCELY DEVELOPMENTS LTD Director 2017-05-22 CURRENT 2017-05-22 Active
JOHN PATRICK BOYCE BOYCE BROS LTD Director 2016-06-28 CURRENT 2016-06-28 Active
JOHN PATRICK BOYCE LITTON ESTATES (BRISTOL) LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
JOHN PATRICK BOYCE MANUSCRIPT DEVELOPMENTS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-26
JOHN PATRICK BOYCE CATTLEMARKET ESTATE MANAGEMENT COMPANY LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
JOHN PATRICK BOYCE GROUNDED PROPERTY TRADING LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN PATRICK BOYCE LANDED PROPERTY SOLUTIONS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
JOHN PATRICK BOYCE SCAFFOLDING BY DESIGN LIMITED Director 2003-06-17 CURRENT 2003-06-06 Active
JOHN PATRICK BOYCE DESIGN SCAFFOLDING (BRISTOL) LIMITED Director 2000-05-24 CURRENT 2000-03-06 Active
GARY JOHN CASE GJC COMMERCIALS LIMITED Director 2003-01-17 CURRENT 2002-12-17 Active
JASON LEE HOWELL ADVANTAGE RENTALS LIMITED Director 2002-09-11 CURRENT 2002-08-15 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
2023-07-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CH01Director's details changed for Mr Jason Lee Howell on 2022-08-17
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-09-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-17AR0106/04/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 12/06/2015
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 01/09/2015
2016-05-17AR0106/04/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 12/06/2015
2016-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 01/09/2015
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-19AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450011
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450010
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450009
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450008
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450007
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054154450006
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-13AR0106/04/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0106/04/13 FULL LIST
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-04AR0106/04/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 04/01/2012
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-08AR0106/04/11 FULL LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE HOWELL / 01/11/2010
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0106/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE HOWELL / 01/01/2010
2009-11-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNIT 1 ADVANTAGE PARK 75 WHITCHURCH LANE BISHOPSWORTH BRISTOL BS13 7TN
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON HOWELL / 01/11/2007
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-03363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-0388(2)RAD 01/03/06--------- £ SI 50@1=50 £ IC 100/150
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25ELRESS80A AUTH TO ALLOT SEC 19/04/05
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25ELRESS252 DISP LAYING ACC 19/04/05
2005-04-25ELRESS386 DISP APP AUDS 19/04/05
2005-04-2588(2)RAD 19/04/05--------- £ SI 49@1=49 £ IC 1/50
2005-04-2588(2)RAD 19/04/05--------- £ SI 50@1=50 £ IC 50/100
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 BCH 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 BCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding LLOYDS BANK PLC
2014-10-17 Outstanding LLOYDS BANK PLC
2014-10-17 Outstanding LLOYDS BANK PLC
2014-10-17 Outstanding LLOYDS BANK PLC
2014-10-17 Outstanding LLOYDS BANK PLC
2014-06-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-23 Satisfied GARY JOHN CASE, JOHN PATRICK BOYCE AND JASON LEE HOWELL
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCH PROPERTIES LIMITED
Trademarks
We have not found any records of BCH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ADVANTAGE RENTALS LIMITED 2006-07-11 Outstanding

We have found 1 mortgage charges which are owed to BCH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BCH PROPERTIES LIMITED. 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 BCH PROPERTIES LIMITED 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 BCH 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 BCH 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 BCH 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.