UKBizDB.co.uk

BFP PROPERTIES LTD

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

This company is commonly known as Bfp Properties Ltd. The company was founded 10 years ago and was given the registration number 08948092. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BFP PROPERTIES LTD
Company Number:08948092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ellenden Farm, Water Lane, Hawkhurst, United Kingdom, TN18 5AX

Director10 February 2021Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary19 March 2014Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director20 August 2019Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director01 January 2020Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director19 March 2014Active

People with Significant Control

Catherine Louise O'Flynn
Notified on:24 June 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Holmans, Slip Mill Lane, Hawkhurst, United Kingdom, TN18 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Pearse
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:New Zealander
Country of residence:United Kingdom
Address:C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Address

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

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.