Company NameBIBA Property Management Ltd
DirectorMark Bancks
Company StatusActive
Company Number08713972
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Bancks
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleConsultant.
Country of ResidenceEngland
Correspondence AddressUnit 8 Sfc
Heywood Road
Sale
Cheshire
M33 3WB
Secretary NameMrs Helen Margaret Bancks
StatusCurrent
Appointed30 March 2020(6 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit 8 Sfc
Heywood Road
Sale
Cheshire
M33 3WB

Contact

Websitewww.pubsecurity.net

Location

Registered AddressUnit 8 Sfc
Heywood Road
Sale
Cheshire
M33 3WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

200 at £0.1Christine Bancks
50.00%
Ordinary B
200 at £0.1Mark Bancks
50.00%
Ordinary A

Financials

Year2014
Net Worth£264
Cash£9,450
Current Liabilities£9,186

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (3 pages)
4 October 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 March 2020Appointment of Mrs Helen Margaret Bancks as a secretary on 30 March 2020 (2 pages)
6 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
24 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 40
(4 pages)
24 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 40
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(4 pages)
27 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(4 pages)
27 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)