Company NameBSR Properties Limited
DirectorsBruce Alderson Riley and Suzanne Marie Riley
Company StatusActive
Company Number04050118
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bruce Alderson Riley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riversdale Road
West Kirby
Wirral
Merseyside
CH48 4EY
Wales
Director NameMrs Suzanne Marie Riley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riversdale Road
West Kirby
Wirral
Merseyside
CH48 4EY
Wales
Secretary NameMrs Suzanne Marie Riley
NationalityBritish
StatusCurrent
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Road
West Kirby
Wirral
Merseyside
CH48 4EY
Wales
Secretary NameMr Adam Daniel French
NationalityBritish
StatusResigned
Appointed09 February 2009(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2009)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Hoylake
Wirral
Merseyside
CH47 2AH
Wales
Secretary NameHailwood & Co (Corporation)
StatusResigned
Appointed04 September 2008(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2009)
Correspondence Address377-379 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1S.m. Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£56,615
Current Liabilities£95,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mrs Suzanne Marie Riley on 13 August 2007 (1 page)
26 January 2018Director's details changed for Mr Bruce Alderson Riley on 13 August 2017 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Notification of Bruce Alderson Riley as a person with significant control on 20 July 2016 (2 pages)
19 July 2017Change of details for Mrs Suzanne Marie Riley as a person with significant control on 20 July 2016 (2 pages)
19 July 2017Change of details for Mrs Suzanne Marie Riley as a person with significant control on 20 July 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Notification of Bruce Alderson Riley as a person with significant control on 20 July 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2
(3 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Suzanne Marie Riley on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Suzanne Marie Riley on 1 January 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Suzanne Marie Riley on 1 January 2010 (2 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Appointment terminated secretary adam french (1 page)
27 July 2009Appointment terminated secretary adam french (1 page)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 377/379 hoylake road wirral merseyside CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377/379 hoylake road wirral merseyside CH46 0RW (1 page)
13 March 2009Appointment terminated secretary hailwood & co (1 page)
13 March 2009Appointment terminated secretary hailwood & co (1 page)
9 February 2009Secretary appointed mr adam daniel french (1 page)
9 February 2009Secretary appointed mr adam daniel french (1 page)
4 September 2008Secretary appointed hailwood & co (1 page)
4 September 2008Secretary appointed hailwood & co (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 19/07/05; full list of members (7 pages)
1 August 2005Return made up to 19/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 September 2004Return made up to 19/07/04; full list of members (7 pages)
15 September 2004Return made up to 19/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 July 2002Return made up to 19/07/02; full list of members (7 pages)
29 July 2002Return made up to 19/07/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
9 August 2000Incorporation (22 pages)
9 August 2000Incorporation (22 pages)