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
BC Property Investments Limited
BC Property Investments Limited is an active company incorporated on 17 March 2014 with the registered office located in Enfield, Greater London. BC Property Investments Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08942767
Private limited company
Age
11 years
Incorporated
17 March 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(6 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about BC Property Investments Limited
Contact
Address
Unit 12 Riverwalk Business Park
Riverwalk Road
Enfield
EN3 7QN
United Kingdom
Address changed on
15 May 2025
(3 months ago)
Previous address was
6 Southgate Road London N1 3LY
Companies in EN3 7QN
Telephone
08453700444
Email
Unreported
Website
Wirelesslighthire.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Haralambos Stavrou
PSC • Director • British • Lives in UK • Born in Oct 1974
Elia Adam Nicolas
Director • British • Lives in England • Born in Dec 1974
Mr Elia Adam Nicolas
PSC • British • Lives in England • Born in Dec 1974
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
Beyond Certainty Limited
Elia Adam Nicolas and Haralambos Stavrou are mutual people.
Active
Aan Properties Ltd
Elia Adam Nicolas is a mutual person.
Active
Kolossi Development Ltd
Elia Adam Nicolas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£126.67K
Decreased by £59.57K (-32%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.1M
Decreased by £53.9K (-1%)
Total Liabilities
-£2.49M
Decreased by £22.68K (-1%)
Net Assets
£1.6M
Decreased by £31.22K (-2%)
Debt Ratio (%)
61%
Increased by 0.24% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Mr Haralambos Stavrou Details Changed
4 Months Ago on 13 May 2025
Mr Elia Adam Nicolas Details Changed
4 Months Ago on 13 May 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Charge Satisfied
8 Months Ago on 2 Jan 2025
Charge Satisfied
8 Months Ago on 31 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 19 Dec 2024
New Charge Registered
10 Months Ago on 15 Nov 2024
Get Alerts
Get Credit Report
Discover BC Property Investments 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
Registered office address changed from 6 Southgate Road London N1 3LY to Unit 12 Riverwalk Business Park Riverwalk Road Enfield EN3 7QN on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Elia Adam Nicolas on 13 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Haralambos Stavrou on 13 May 2025
Submitted on 15 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 18 Mar 2025
Satisfaction of charge 089427670001 in full
Submitted on 6 Jan 2025
Satisfaction of charge 089427670004 in full
Submitted on 2 Jan 2025
Registration of charge 089427670013, created on 23 December 2024
Submitted on 2 Jan 2025
Satisfaction of charge 089427670007 in full
Submitted on 31 Dec 2024
Registration of charge 089427670012, created on 19 December 2024
Submitted on 31 Dec 2024
Registration of charge 089427670011, created on 15 November 2024
Submitted on 28 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs