Company NameBGS Property Limited
Company StatusActive
Company Number05139370
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Andrew Gibson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Simon Paul Stephens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Simon Paul Stephens
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitearcpropertysolicitors.com

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Gibson
33.33%
Ordinary
1 at £1Dean Jay Bartle
33.33%
Ordinary
1 at £1Simon Paul Stephens
33.33%
Ordinary

Financials

Year2014
Net Worth£247,867
Cash£7,669
Current Liabilities£400,863

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

30 August 2017Delivered on: 30 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property registered at land registry with title number WYK767578.
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 28 huntington crescent headingley leeds t/no WYK731049.
Outstanding
14 January 2014Delivered on: 15 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 11 huntington crescent leeds t/no WYK735222. Notification of addition to or amendment of charge.
Outstanding
31 May 2011Delivered on: 15 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2009Delivered on: 6 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement dated 06/12/08
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 July 2022Delivered on: 1 August 2022
Persons entitled:
Denton & Co Trustees Limited
Simon Paul Stephens
Andrew William Campbell Gibson
Dean Jay Bartle

Classification: A registered charge
Particulars: Car parking area on the south side of concordia street, leeds, LS1 4ES.
Outstanding
6 April 2020Delivered on: 9 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 huntington crescent, leeds, LS16 5RT.
Outstanding
6 April 2020Delivered on: 9 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 huntington crescent, leeds, LS16 5RT.
Outstanding
10 June 2019Delivered on: 10 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2004Delivered on: 2 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a suite 2 the quays, concordia street, leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 July 2020Director's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 April 2020Satisfaction of charge 051393700005 in full (1 page)
27 April 2020Satisfaction of charge 051393700006 in full (1 page)
9 April 2020Registration of charge 051393700012, created on 6 April 2020 (4 pages)
9 April 2020Registration of charge 051393700011, created on 6 April 2020 (4 pages)
28 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
17 January 2020Satisfaction of charge 1 in full (2 pages)
10 June 2019Registration of charge 051393700010, created on 10 June 2019 (12 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 August 2017Registration of charge 051393700009, created on 30 August 2017 (32 pages)
30 August 2017Registration of charge 051393700009, created on 30 August 2017 (32 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (9 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
3 June 2016Registration of charge 051393700008, created on 1 June 2016 (30 pages)
3 June 2016Registration of charge 051393700008, created on 1 June 2016 (30 pages)
1 April 2016Secretary's details changed for Mr Simon Paul Stephens on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Simon Paul Stephens on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 October 2015Registration of charge 051393700007, created on 23 October 2015 (42 pages)
23 October 2015Registration of charge 051393700007, created on 23 October 2015 (42 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Registration of charge 051393700006, created on 7 November 2014 (40 pages)
12 November 2014Registration of charge 051393700006, created on 7 November 2014 (40 pages)
12 November 2014Registration of charge 051393700006, created on 7 November 2014 (40 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
15 January 2014Registration of charge 051393700005 (41 pages)
15 January 2014Registration of charge 051393700005 (41 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Simon Paul Stephens on 7 September 2010 (1 page)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Simon Paul Stephens on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Simon Paul Stephens on 7 September 2010 (1 page)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Simon Paul Stephens on 2 July 2010 (1 page)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Simon Paul Stephens on 2 July 2010 (1 page)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Simon Paul Stephens on 2 July 2010 (1 page)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / dean bartle / 01/03/2009 (1 page)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / dean bartle / 01/03/2009 (1 page)
19 June 2009Director and secretary's change of particulars / simon stephens / 01/03/2009 (1 page)
19 June 2009Director's change of particulars / dean bartle / 01/03/2009 (1 page)
19 June 2009Director's change of particulars / andrew gibson / 01/03/2009 (1 page)
19 June 2009Director and secretary's change of particulars / simon stephens / 01/03/2009 (1 page)
19 June 2009Director's change of particulars / dean bartle / 01/03/2009 (1 page)
19 June 2009Director's change of particulars / andrew gibson / 01/03/2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Return made up to 27/05/08; full list of members (4 pages)
2 July 2008Return made up to 27/05/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 June 2007Return made up to 27/05/07; no change of members (7 pages)
29 June 2007Return made up to 27/05/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
15 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 June 2005Return made up to 27/05/05; full list of members (7 pages)
9 June 2005Return made up to 27/05/05; full list of members (7 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
27 May 2004Incorporation (9 pages)
27 May 2004Incorporation (9 pages)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)