UKBizDB.co.uk

BLETCHLEY PARK CAPITAL PARTNERS LIMITED

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

This company is commonly known as Bletchley Park Capital Partners Limited. The company was founded 20 years ago and was given the registration number 05028452. The firm's registered office is in MILTON KEYNES. You can find them at The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLETCHLEY PARK CAPITAL PARTNERS LIMITED
Company Number:05028452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AN

Director28 January 2004Active
Hope Court, Hope Bagot, Ludlow, United Kingdom, SY8 3AE

Director19 March 2021Active
10 Curzon Place, Old Farm Park, Milton Keynes, MK7 8RB

Secretary28 January 2004Active
77, Normandy Way, Bletchley, Milton Keynes, England, MK3 7UW

Secretary09 October 2020Active
The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, MK3 6EB

Secretary25 April 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 January 2004Active
The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, MK3 6EB

Director28 January 2004Active
The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, MK3 6EB

Director27 March 2007Active
The Mansion, Bletchley Park Sherwood Drive, Milton Keynes, MK3 6EB

Director01 November 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director28 January 2004Active

People with Significant Control

Mr Tim Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:United Kingdom
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Resolution

Resolution.

Download
2022-04-29Address

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

Download
2022-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-03Capital

Second filing capital allotment shares.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-07-01Accounts

Change account reference date company current shortened.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-03Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.