Warning: file_put_contents(c/3ea3c779388fa89fed3224c22715c69b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bp Properties Limited, TW16 7BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BP PROPERTIES LIMITED

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

This company is commonly known as Bp Properties Limited. The company was founded 62 years ago and was given the registration number 00699446. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BP PROPERTIES LIMITED
Company Number:00699446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1961
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 June 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2022Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary11 April 2005Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary01 April 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
43 Arundel Square, Islington, London, N7 8AP

Secretary-Active
15 Stanhope Gate, London, W1K 1LN

Director01 September 1995Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2012Active
93 Teddington Park Road, Teddington, TW11 8NG

Director01 November 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director19 April 2016Active
7 Chester Street, London, SW1X 7BB

Director15 May 1992Active
56 Castellain Road, Maida Vale, London, W9 1EX

Director01 January 1994Active
Flat 22, St Katharine`S Way, London, E1W 1UE

Director16 September 1992Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2009Active
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX

Director01 September 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2014Active
12 Eynella Road, Dulwich, London, SE22 8XF

Director01 November 1992Active
42 Driftwood Avenue, Chiswell Green, St Albans, AL2 3DE

Director02 August 2004Active
32 Merrick Square, London, SE1 4JB

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2022Active
Bay Lodge Mill Lane, Danbury, Chelmsford, CM3 4HX

Director-Active
Byways Guildford Lodge Drive, East Horsley, Leatherhead, KT24 6RJ

Director-Active
Long Acre, Cobham Road, Leatherhead, KT22 9SH

Director02 August 2004Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director06 October 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director30 November 2020Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2007Active
99 Mildmay Road, London, N1 4PU

Director01 December 1998Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2017Active
136 Greencroft Gardens, West Hampstead, London, NW6 3PJ

Director24 July 1998Active
17 Biddenham Turn, Biddenham, Bedford, MK40 4AZ

Director01 October 1996Active

People with Significant Control

Bp P.L.C
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bp P.L.C., St. James's Square, London, England, SW1Y 4PD
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 (6 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
2024-06-10Accounts

Accounts with accounts type full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.