UKBizDB.co.uk

BPK ESTATE AGENTS LIMITED

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

This company is commonly known as Bpk Estate Agents Limited. The company was founded 16 years ago and was given the registration number 06437284. The firm's registered office is in CARLISLE. You can find them at Clifford Court, Cooper Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BPK ESTATE AGENTS LIMITED
Company Number:06437284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Clifford Court, Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Longlands Road, Carlisle, United Kingdom, CA3 9AD

Secretary26 November 2007Active
Croft House, Scaleby, Carlisle, CA6 4JX

Director26 November 2007Active
Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG

Director25 May 2012Active
Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG

Director25 May 2012Active
28, Longlands Road, Carlisle, United Kingdom, CA3 9AD

Director26 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 2007Active
Clifford Court, Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director01 November 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 2007Active

People with Significant Control

Mr James Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Clifford Court, Carlisle, CA3 0JG
Nature of control:
  • Significant influence or control as firm
Mr Duncan Gilchrist Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Clifford Court, Carlisle, CA3 0JG
Nature of control:
  • Significant influence or control as firm
Mrs Clare Jane Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Clifford Court, Carlisle, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Fiona Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Clifford Court, Carlisle, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person secretary company with change date.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Officers

Change person director company with change date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Resolution

Resolution.

Download
2015-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.