Company NameBF&T Property Limited
DirectorsOlaolu Adetunji Eniola and Olubunmi Oluseyi Eniola
Company StatusActive
Company Number11077118
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous NameFT&B Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olaolu Adetunji Eniola
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenton Crescent
Newcastle Upon Tyne
NE3 4NS
Director NameDr Olubunmi Oluseyi Eniola
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleFacility Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenton Crescent
Newcastle Upon Tyne
NE3 4NS
Director NameLAR Consulting Limited (Corporation)
StatusResigned
Appointed22 November 2017(same day as company formation)
Correspondence Address11 Kenton Crescent
Newcastle Upon Tyne
NE3 4NS

Location

Registered Address71 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 20 reid avenue wallsend NE28 8HN.
Outstanding
11 July 2022Delivered on: 14 July 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 98 the avenue, newcastle upon tyne, NE6 4XE.
Outstanding
27 April 2022Delivered on: 4 May 2022
Persons entitled: Barry Lee Halford

Classification: A registered charge
Particulars: 20 reid avenue, wallsend, WE28 8HN, registered at hm land registry under title number TY448277.
Outstanding
1 June 2021Delivered on: 11 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 28 devon road, hebburn, NE31 2DW.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Property: 242 churchill street, wallsend (NE28 7TJ). Title number:TY271639.
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: The Mortgage Lender Limited (Crn: 09280057)

Classification: A registered charge
Particulars: The property known as 8 coquetdale avenue, walker, newcastle upon tyne, NE6 4LP and registered at hm land registry under title number TY279276.
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: The Mortgage Lender Limited (Crn: 09280057)

Classification: A registered charge
Particulars: The property known as 16 alice street, blaydon and registered at hm land registry under title number TY247847.
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 devon road hebburn NE31 2DW.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 63 dene gardens, lemington, NE15 8RL.
Outstanding
7 February 2020Delivered on: 12 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 8 coquetdale avenue,newcastle upon tyne NE6 4LP.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
8 August 2023Registration of charge 110771180011, created on 7 August 2023 (14 pages)
25 July 2023Registered office address changed from 11 Kenton Crescent Newcastle upon Tyne NE3 4NS United Kingdom to 71 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN on 25 July 2023 (1 page)
6 April 2023Registration of charge 110771180010, created on 5 April 2023 (18 pages)
18 January 2023Satisfaction of charge 110771180007 in full (1 page)
18 January 2023Satisfaction of charge 110771180001 in full (1 page)
18 January 2023Satisfaction of charge 110771180002 in full (1 page)
23 December 2022Registration of charge 110771180009, created on 22 December 2022 (17 pages)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
14 July 2022Registration of charge 110771180008, created on 11 July 2022 (17 pages)
4 May 2022Registration of charge 110771180007, created on 27 April 2022 (5 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
11 June 2021Registration of charge 110771180006, created on 1 June 2021 (3 pages)
28 May 2021Registration of charge 110771180005, created on 28 May 2021 (4 pages)
24 February 2021Registration of charge 110771180004, created on 19 February 2021 (3 pages)
24 February 2021Registration of charge 110771180003, created on 19 February 2021 (3 pages)
22 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
20 February 2020Registration of charge 110771180002, created on 14 February 2020 (4 pages)
12 February 2020Registration of charge 110771180001, created on 7 February 2020 (4 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Lar Consulting Limited as a director on 2 October 2019 (1 page)
7 December 2018Total exemption full accounts made up to 30 November 2018 (6 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)