Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
B.M.B. Property Co. No.2 Limited
B.M.B. Property Co. No.2 Limited is a dissolved company incorporated on 3 February 1995 with the registered office located in London, Greater London. B.M.B. Property Co. No.2 Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2018
(7 years ago)
Was
23 years old
at the time of dissolution
Company No
03017916
Private limited company
Age
30 years
Incorporated
3 February 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about B.M.B. Property Co. No.2 Limited
Contact
Address
24 Conduit Place
London
W2 1EP
Same address for the past
10 years
Companies in W2 1EP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
25
Controllers (PSC)
-
Julian Howard Mercer
Director • Company Property Dir • British • Lives in UK • Born in Aug 1956
Mr John Stanley Mankelow
Director • Accountant • British • Lives in England • Born in Aug 1949
Mr Sam Draper
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clareville Grove Limited
Julian Howard Mercer is a mutual person.
Active
Melbourne Hse. Developments Ltd
Julian Howard Mercer is a mutual person.
Active
Warwick House Developments Limited
Julian Howard Mercer is a mutual person.
Active
Urban Study Ltd
Julian Howard Mercer is a mutual person.
Active
Aidan House Developments Limited
Julian Howard Mercer is a mutual person.
Active
Melbourne Hse. Management Limited
Julian Howard Mercer is a mutual person.
Active
Warwick House MGMT Limited
Julian Howard Mercer is a mutual person.
Active
Aidan House Management Limited
Julian Howard Mercer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£822.79K
Decreased by £400.68K (-33%)
Turnover
Unreported
Decreased by £378.93K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.25M
Decreased by £357.6K (-22%)
Total Liabilities
-£2.43K
Decreased by £86.72K (-97%)
Net Assets
£1.25M
Decreased by £270.88K (-18%)
Debt Ratio (%)
0%
Decreased by 5.36% (-96%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 16 Jun 2015
Declaration of Solvency
10 Years Ago on 15 Jun 2015
Amended Full Accounts Submitted
10 Years Ago on 8 Jun 2015
Small Accounts Submitted
10 Years Ago on 4 Jun 2015
Charge Satisfied
10 Years Ago on 15 May 2015
Charge Satisfied
10 Years Ago on 15 May 2015
Confirmation Submitted
10 Years Ago on 4 Feb 2015
Small Accounts Submitted
10 Years Ago on 9 Jan 2015
Mr Sam Draper Appointed
10 Years Ago on 1 Jan 2015
Beverley Anne Thomas Resigned
10 Years Ago on 17 Dec 2014
Get Alerts
Get Credit Report
Discover B.M.B. Property Co. No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Apr 2018
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jan 2018
Liquidators' statement of receipts and payments to 3 June 2017
Submitted on 15 Aug 2017
Liquidators' statement of receipts and payments to 3 June 2016
Submitted on 17 Aug 2016
Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to 24 Conduit Place London W2 1EP on 16 June 2015
Submitted on 16 Jun 2015
Declaration of solvency
Submitted on 15 Jun 2015
Resolutions
Submitted on 15 Jun 2015
Amended total exemption full accounts made up to 31 March 2014
Submitted on 8 Jun 2015
Total exemption small company accounts made up to 31 March 2015
Submitted on 4 Jun 2015
Satisfaction of charge 1 in full
Submitted on 15 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs