UKBizDB.co.uk

BPG EOT TRUSTEES LIMITED

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

This company is commonly known as Bpg Eot Trustees Limited. The company was founded 3 years ago and was given the registration number 12899646. The firm's registered office is in DORKING. You can find them at Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BPG EOT TRUSTEES LIMITED
Company Number:12899646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, United Kingdom, RH4 1AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR

Director15 October 2020Active
Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR

Director15 October 2020Active
Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR

Director17 April 2021Active
C/O Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, United Kingdom, WC1V 7QH

Director23 September 2020Active

People with Significant Control

Mrs Susan Elizabeth Lawrence
Notified on:24 November 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR
Nature of control:
  • Significant influence or control as trust
Mr Robin Leigh Goddard
Notified on:15 October 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosemary Maureen Lopez
Notified on:15 October 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:Offices Suite, 1 & 2 Old Kings Head Court, High Street, Dorking, United Kingdom, RH4 1AR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Michael Postlethwaite
Notified on:23 September 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Postlethwaite Solicitors Limited, Ground Floor, 9-10 Staple Inn, London, United Kingdom, WC1V 7QH
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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.