UKBizDB.co.uk

BDP HOLDINGS LIMITED

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

This company is commonly known as Bdp Holdings Limited. The company was founded 23 years ago and was given the registration number 04045864. The firm's registered office is in MANCHESTER. You can find them at Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BDP HOLDINGS LIMITED
Company Number:04045864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary01 May 2017Active
11, Ducie Street, Manchester, England, M1 2JB

Director01 July 2021Active
11, Ducie Street, Manchester, England, M1 2JB

Director15 September 2023Active
11, Ducie Street, Manchester, England, M1 2JB

Director15 September 2023Active
11, Ducie Street, Manchester, England, M1 2JB

Director01 July 2006Active
11, Ducie Street, Manchester, England, M1 2JB

Director01 July 2021Active
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

Secretary02 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 August 2000Active
5 Princelet Street, London, E1 6QH

Director14 December 2000Active
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

Director01 April 2016Active
78 Common Lane, Culcheth, Warrington, WA3 4HD

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
44 Beach Road, Hartford, Northwich, CW8 3AB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 January 2004Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2004Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2005Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 January 2002Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2006Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2004Active
Winterburn, School Lane Collingham, Wetherby, LS22 5BQ

Director01 January 2004Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 January 2002Active
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

Director01 April 2016Active
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

Director01 April 2016Active
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

Director01 April 2016Active
Langstrath 6 Padley Hill, Nether Padley, Grindleford, S30 1HQ

Director28 January 2001Active
12 Notting Hill, Malone Road, Belfast, BT9 5NS

Director28 January 2001Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director15 April 2008Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2006Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2005Active

People with Significant Control

Integrated Design & Engineering Holdings Co., Ltd
Notified on:03 July 2023
Status:Active
Country of residence:Japan
Address:5-4, Kojimachi, Tokyo, Japan, 102 8539
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Nippon Koei Co.,Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:5-4, Kojimachi, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-11-22Accounts

Accounts with accounts type group.

Download
2023-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.