UKBizDB.co.uk

BBPS&N PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbps&n Property Investments Limited. The company was founded 23 years ago and was given the registration number 04128958. The firm's registered office is in LONDON. You can find them at Montpelier Galleries, Montpelier Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BBPS&N PROPERTY INVESTMENTS LIMITED
Company Number:04128958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Montpelier Galleries, Montpelier Street, London, SW7 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Secretary02 February 2001Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director06 May 2021Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director07 December 2018Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director14 March 2024Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2000Active
12 Cambridge Cottages, Kew, Richmond, TW9 3AY

Director27 November 2003Active
9 Roseway, Dulwich Village, London, SE21 7JT

Director27 November 2003Active
Hillbury House 157 Westhall Road, Warlingham, CR6 9HJ

Director02 February 2001Active
Maddocks Farm, Aller, Kentibeare, EX15 2BU

Director20 May 2004Active
Montpelier Galleries, Montpelier Street, London, United Kingdom, SW7 1HH

Director26 May 2011Active
12 Randolph Road, London, W9 1AN

Director02 February 2001Active
24 Vereker Road, London, W14 9JS

Director02 February 2001Active
29 Inglis Road, Ealing, London, W5 3RL

Director22 April 2005Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director30 October 2015Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director27 November 2003Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director07 December 2018Active
54 Maberley Road, London, SE19 2JA

Director27 November 2003Active
18a Warrington Crescent, London, W9 1EL

Director26 January 2006Active
Puxtye Farmhouse, Sandhurst, Cranbrook, TN18 5PB

Director27 November 2003Active
Woodend, Pepper Street, Snelson, Chelford, SK11 9BG

Director02 February 2001Active
4a Primrose Mansions, Prince Of Wales Drive, London, SW11 4ED

Director27 November 2003Active
Harts Hill Cottage, Upper Bucklebury, Reading, RG7 6SU

Director16 February 2007Active
Montpelier Galleries, Montpelier Street, London, United Kingdom, SW7 1HH

Director26 May 2011Active
Montpelier Galleries, Montpelier Street, London, SW7 1HH

Director02 February 2001Active
43 Gowrie Road, London, SW11 5NN

Director22 April 2005Active
82 Annandale Road, Greenwich, London, SE10 0JZ

Director02 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 2000Active

People with Significant Control

Bonhams Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Montpelier Galleries, Montpelier Street, London, England, SW7 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.